UKBizDB.co.uk

OLD SPORT LIMITED

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

This company is commonly known as Old Sport Limited. The company was founded 9 years ago and was given the registration number 09472925. The firm's registered office is in LONDON. You can find them at 58-60 C/o Keith Vaudrey & Co Ltd, Kensington Church Street, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:OLD SPORT LIMITED
Company Number:09472925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:58-60 C/o Keith Vaudrey & Co Ltd, Kensington Church Street, London, England, W8 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Marloes Road, London, England, W8 6LA

Corporate Secretary23 May 2018Active
51, Marloes Road, London, England, W8 6LA

Director06 April 2018Active
51, Marloes Road, London, England, W8 6LA

Director04 December 2015Active
51, Marloes Road, London, England, W8 6LA

Director06 April 2018Active
51, Marloes Road, London, England, W8 6LA

Director15 April 2019Active
First Floor, 15 Young Street, London, England, W8 5EH

Corporate Secretary01 April 2016Active
1st Floor, 15 Young Street, Kensington, London, W8 5EH

Director04 December 2015Active
First Floor, 15 Young Street, London, United Kingdom, W8 5EH

Director05 March 2015Active

People with Significant Control

Mr Andrew Michael Hilliard Heald
Notified on:01 July 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 15 Young Street, London, United Kingdom, W8 5EH
Nature of control:
  • Significant influence or control
Mr Louis Bertrand Marie Henri Bizouard De Montille
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:French
Country of residence:France
Address:99 Rue De La Tour, Paris, France, 75116
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sagittarius Royaume-Uni Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 15 Young Street, London, England, W8 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Guillaume, Pierre, Marie, Eric Frerejean Taittinger
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:French
Country of residence:France
Address:44 Avenue De Versailles, Paris 16, France, 75016
Nature of control:
  • Significant influence or control
Mr Rodolphe Jean Marie Humbert Guy Frerejean Taittinger
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:French
Country of residence:France
Address:9 Rue Saint Martin, Paris 04, France, 75004
Nature of control:
  • Significant influence or control
Sagittarius 2 B S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:33 Rue Du Canton, Cognac, France, 16100
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Change corporate secretary company with change date.

Download
2021-02-17Address

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

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Address

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

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Change corporate secretary company with change date.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Address

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

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Capital

Capital allotment shares.

Download
2018-11-22Capital

Capital allotment shares.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.