UKBizDB.co.uk

SPORTS BUSINESS & INVESTMENTS LIMITED

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

This company is commonly known as Sports Business & Investments Limited. The company was founded 17 years ago and was given the registration number 05902064. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SPORTS BUSINESS & INVESTMENTS LIMITED
Company Number:05902064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 August 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director15 March 2019Active
Finsgate, 5/7 Cranwood Street, London, United Kingdom, EC1V 9EE

Secretary10 August 2006Active
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director01 June 2015Active
Casa Roncabella, Purasca-Croglio, Switzerland,

Director10 August 2006Active
Finsgate, 5/7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director24 January 2008Active
Via Tamporiva 23, Lugano, Switzerland,

Director10 August 2006Active
Suite 101 H, Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director15 June 2011Active

People with Significant Control

Mr Ales Chvalovsky
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:Czech
Country of residence:England
Address:3rd Floor, 207 Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrea Antonio Alberto Molino
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Swiss
Country of residence:England
Address:3rd Floor, 207 Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2019-04-23Gazette

Gazette notice voluntary.

Download
2019-04-15Dissolution

Dissolution application strike off company.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-26Address

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

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Termination director company with name termination date.

Download
2015-06-02Officers

Appoint person director company with name date.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-03Officers

Termination director company with name.

Download
2012-09-27Accounts

Accounts with accounts type total exemption small.

Download
2012-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.