This company is commonly known as Sportingbet Limited. The company was founded 26 years ago and was given the registration number 03534726. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SPORTINGBET LIMITED |
---|---|---|
Company Number | : | 03534726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Corporate Secretary | 21 November 2019 | Active |
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Director | 31 October 2019 | Active |
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Director | 31 October 2019 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Secretary | 31 October 2019 | Active |
Holcombe Duck Street, Staunton On Wye, Hereford, HR4 7LP | Secretary | 08 July 1998 | Active |
Fairways, 2 Warners Close, Great Brickhill, MK17 9BJ | Secretary | 10 January 2001 | Active |
Ashcroft, 12 Cedars Close, London, NW4 1TR | Secretary | 29 May 2008 | Active |
25 Johns Avenue, London, NW4 4EN | Secretary | 07 September 2001 | Active |
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA | Secretary | 13 May 2008 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 15 February 1999 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 25 March 1998 | Active |
Bridge House, London Bridge, London, SE1 9QR | Director | 19 March 2013 | Active |
1/5 Lopez Ramp, Gibraltar, | Director | 07 September 2001 | Active |
Old Letton Court, Letton, Hereford, HR3 6DT | Director | 08 July 1998 | Active |
The Chantry Cottage, Barnet Lane, Elstree, Borehamwood, WD6 3RA | Director | 26 November 1998 | Active |
Bridge House, London Bridge, London, SE1 9QR | Director | 19 March 2013 | Active |
179 Great Portland Street, London, W1N 5FD | Director | 25 March 1998 | Active |
17 Chelsea Park Gardens, London, SW3 6AF | Director | 01 February 2008 | Active |
17 Chelsea Park Gardens, London, SW3 6AF | Director | 14 January 2000 | Active |
18 Fallowfield, Stanmore, HA7 3DF | Director | 26 November 1998 | Active |
56 Eton Avenue, Flat 5, London, NW3 3HN | Director | 24 January 2003 | Active |
26, Udney Park Road, Teddington, London, TW11 9BG | Director | 08 November 2005 | Active |
The Poplars, Down Hatherley, GL2 9QB | Director | 19 March 2004 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 11 October 2016 | Active |
100, Fetter Lane, London, EC4A 1BN | Director | 26 November 1998 | Active |
8 Hatton Park, Bromyard, HR7 4EY | Director | 08 July 1998 | Active |
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Director | 11 October 2016 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 11 October 2016 | Active |
4th Floor 45, Moorfields, London, England, EC2Y 9AE | Director | 27 June 2011 | Active |
Beechcroft, Beech Lawn, Guildford, GU1 3PE | Director | 30 January 2002 | Active |
4th Floor, 45 Moorfields, London, EC2Y 9AE | Director | 11 September 2011 | Active |
25 Finlay Street, London, SW6 6HE | Director | 10 November 2000 | Active |
Fairways, 2 Warners Close, Great Brickhill, MK17 9BJ | Director | 03 July 2000 | Active |
4th Floor, 45 Moorfields, London, EC2Y 9AE | Director | 05 September 2012 | Active |
Dalemer House, Fulmer Drive, Gerrards Cross, SL9 7HQ | Director | 11 June 2001 | Active |
Entain Holdings (Uk) Limited | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7th Floor, One Stratford Place, Westfield Stratford City, London, United Kingdom, E20 1EJ |
Nature of control | : |
|
Gvc Holdings Plc | ||
Notified on | : | 25 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 32, Athol Street, Isle Of Man, Isle Of Man, IM1 1JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Change corporate secretary company with change date. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Insolvency | Legacy. | Download |
2021-11-11 | Capital | Legacy. | Download |
2021-11-11 | Resolution | Resolution. | Download |
2021-10-30 | Capital | Capital allotment shares. | Download |
2021-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.