UKBizDB.co.uk

GLOBAL SPORTS GROUP LIMITED

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

This company is commonly known as Global Sports Group Limited. The company was founded 6 years ago and was given the registration number 11078905. The firm's registered office is in LONDON. You can find them at 12 Hans Road, , London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:GLOBAL SPORTS GROUP LIMITED
Company Number:11078905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:12 Hans Road, London, England, SW3 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horton House, Exchange Flags, Liverpool, England, L2 3PF

Director08 July 2023Active
Horton House, Exchange Flags, Liverpool, England, L2 3PF

Director08 July 2023Active
4-12, Regent Street, London, England, SW1Y 4PE

Director01 September 2022Active
19, Brockenhurst Road, Ascot, England, SL5 9DJ

Director29 June 2023Active
6, Bond Street, Brighton, England, BN1 1RD

Director08 March 2020Active
Flat 2, 26 Hans Road, London, England, SW3 1RW

Director23 November 2017Active
250, Kings Road, London, England, SW3 3EU

Director01 January 2018Active
130, Old Street, London, England, EC1V 9BD

Director23 November 2017Active
Flat A, Southwell House, 32-34 Egerton Gardens, London, England, SW3 2DB

Director01 January 2020Active

People with Significant Control

Mr Alex Blau
Notified on:25 October 2023
Status:Active
Date of birth:March 1979
Nationality:Israeli
Country of residence:England
Address:Horton House,, Exchange Flags, Liverpool, England, L2 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Deniz Kiziloz
Notified on:29 June 2023
Status:Active
Date of birth:January 1972
Nationality:Turkish
Country of residence:England
Address:19, Brockenhurst Road, Ascot, England, SL5 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hasan Cetin
Notified on:01 September 2022
Status:Active
Date of birth:January 1973
Nationality:Turkish
Country of residence:England
Address:4-12, Regent Street, London, England, SW1Y 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Deniz Kiziloz
Notified on:06 January 2020
Status:Active
Date of birth:January 1972
Nationality:Turkish
Country of residence:England
Address:12, Hans Road, London, England, SW3 1RW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Deniz Kiziloz
Notified on:23 November 2017
Status:Active
Country of residence:England
Address:Flat 2, 26 Hans Road, London, England, SW3 1RW
Nature of control:
  • Significant influence or control

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 (6 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
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Accounts

Accounts with accounts type dormant.

Download
2023-07-19Change of name

Certificate change of name company.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-08Officers

Appoint person director company with name date.

Download
2023-07-08Officers

Appoint person director company with name date.

Download
2023-07-08Address

Change registered office address company with date old address new address.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-06-29Change of name

Certificate change of name company.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.