UKBizDB.co.uk

AFC BOURNEMOUTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afc Bournemouth Limited. The company was founded 15 years ago and was given the registration number 06632170. The firm's registered office is in BOURNEMOUTH. You can find them at Vitality Stadium Dean Court, Kings Park, Bournemouth, Dorset. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:AFC BOURNEMOUTH LIMITED
Company Number:06632170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Vitality Stadium Dean Court, Kings Park, Bournemouth, Dorset, United Kingdom, BH7 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF

Director07 December 2021Active
1701, Village Center Circle, Las Vegas, United States, 89134

Director12 December 2022Active
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF

Director21 July 2023Active
Watermusic 5a, Shore Road, Poole, England, BH13 7PH

Secretary04 April 2011Active
33 Hamilton Road, Wallasey, CH45 9JF

Secretary09 July 2008Active
99 Holdenhurst Road, Bournemouth, BH8 8DY

Corporate Secretary27 June 2008Active
50 High Park, Hawarden, Deeside, CH5 3EF

Director09 July 2008Active
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF

Director22 June 2009Active
141, W. Jackson Blvd., Suite 500, Chicago, United States, 60604

Director05 November 2015Active
141, W. Jackon Blvd., Suite 500, Chicago, United States, 60604

Director05 November 2015Active
Water Music, 5a Shore Road, Poole, BH13 7PH

Director22 June 2009Active
Dean Court, Kings Park, Bournemouth, BH7 7AF

Director25 August 2011Active
Dean Court, Kings Park, Bournemouth, BH7 7AF

Director21 November 2011Active
Dean Court, Kings Park, Bournemouth, BH7 7AF

Director25 August 2011Active
Vitality Stadium, Dean Court, Kings Park, Bournemouth, BH7 7AF

Director15 March 2012Active
Chilworth Court, Chilworth Road, Chilworth, CO16 7LA

Director17 July 2008Active
Chilworth Court, Chilworth Road Chilworth, Southampton, SO16 7LA

Director27 June 2008Active
Dean Court, Kings Park, Bournemouth, BH7 7AF

Director27 November 2012Active
4 Benellen Road, Talbot Woods, Bournemouth, BH4 9LZ

Director22 June 2009Active
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF

Director17 September 2013Active
Dean Court, Kings Park, Bournemouth, BH7 7AF

Director27 November 2012Active
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF

Director27 November 2012Active
Dean Court, Kings Park, Bournemouth, England, BH7 7AF

Director07 November 2011Active
33 Hamilton Road, Wallasey, CH45 9JF

Director09 July 2008Active
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF

Director02 December 2016Active
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF

Director02 December 2016Active
Dean Court, Kings Park, Bournemouth, BH7 7AF

Director22 June 2009Active
14 The Moorings, Willow Way, Christchurch, BH23 1JJ

Director17 July 2008Active
14 The Moorings, Willow Way, Christchurch, BH23 1JJ

Director27 June 2008Active
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF

Director01 July 2015Active
Vitality Stadium, Dean Court, Kings Park, Bournemouth, United Kingdom, BH7 7AF

Director01 July 2015Active

People with Significant Control

Turquoise Bidco Limited
Notified on:12 December 2022
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor 11 - 12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Maxim Victorovich Demin
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Vitality Stadium, Dean Court, Bournemouth, United Kingdom, BH7 7AF
Nature of control:
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint person director company with name date.

Download
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-08-14Capital

Capital allotment shares.

Download
2023-08-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2022-10-27Annual return

Second filing of annual return with made up date.

Download
2022-10-27Annual return

Second filing of annual return with made up date.

Download
2022-10-27Annual return

Second filing of annual return with made up date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.