UKBizDB.co.uk

GUILD ESPORTS PLC

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

This company is commonly known as Guild Esports Plc. The company was founded 4 years ago and was given the registration number 12187837. The firm's registered office is in LONDON. You can find them at Room 4, 1st Floor, 50 Jermyn Street, London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:GUILD ESPORTS PLC
Company Number:12187837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Heddon Street, 6 Heddon Street, London, England, W1B 4BT

Corporate Secretary20 March 2024Active
2, Chance Street, London, England, E1 6JT

Director03 December 2019Active
2, Chance Street, London, England, E1 6JT

Director01 January 2023Active
2, Chance Street, London, England, E1 6JT

Director31 March 2022Active
2, Chance Street, London, England, E1 6JT

Secretary01 April 2023Active
2, Chance Street, London, England, E1 6JT

Secretary08 January 2024Active
Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

Secretary03 September 2019Active
2, Chance Street, London, England, E1 6JT

Secretary01 December 2022Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Secretary30 March 2020Active
Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

Director03 September 2019Active
1441, Walnut Street, V8r 1y7, Victoria, Canada,

Director17 November 2022Active
Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

Director30 March 2020Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director18 June 2020Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director03 December 2019Active
2, Chance Street, London, England, E1 6JT

Director31 March 2022Active
7, Savoy Court, London, England, WC2R 0EX

Director18 June 2020Active
2, Chance Street, London, England, E1 6JT

Director14 October 2019Active
Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

Director03 September 2019Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director30 March 2020Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director01 September 2020Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director01 September 2020Active

People with Significant Control

Toro Consulting Ltd
Notified on:13 September 2019
Status:Active
Country of residence:Canada
Address:401, W Georgia Street #700, Vancouver V6b 5a1, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Vincent Le Druillenec
Notified on:03 September 2019
Status:Active
Date of birth:November 1957
Nationality:British
Address:Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type full.

Download
2024-03-20Officers

Appoint corporate secretary company with name date.

Download
2024-02-26Officers

Termination secretary company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person secretary company with name date.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Capital

Second filing capital allotment shares.

Download
2023-07-10Capital

Capital allotment shares.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-16Resolution

Resolution.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person secretary company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Address

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

Download
2022-07-27Address

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

Download
2022-04-27Resolution

Resolution.

Download
2022-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.