This company is commonly known as The Sporting Exchange Limited. The company was founded 25 years ago and was given the registration number 03770548. The firm's registered office is in LONDON. You can find them at Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Rd), London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | THE SPORTING EXCHANGE LIMITED |
---|---|---|
Company Number | : | 03770548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Rd), London, W6 9HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Secretary | 01 May 2019 | Active |
Power Tower, Belfield Office Park, Beech Hill Road, Clonskeagh Dublin 4, Ireland, D04V972 | Director | 22 October 2018 | Active |
Power Tower, Belfield Office Park, Beech Hill Road, Clonskeagh Dublin 4, Ireland, D04V972 | Director | 20 October 2016 | Active |
33 Cromford Road, London, SW18 1NZ | Secretary | 20 August 1999 | Active |
C/O Betfair Limited, Wanterfront, Hammersmith Embankment, Chancellors Rd Access On Winslow Rd, London, W6 9HP | Secretary | 15 September 2004 | Active |
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, England, W6 9HP | Secretary | 17 June 2013 | Active |
7 Wood Drive, Chislehurst, BR7 5EU | Secretary | 10 December 2003 | Active |
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, W6 9HP | Secretary | 24 March 2016 | Active |
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, England, W6 9HP | Secretary | 28 October 2013 | Active |
Flat 1 13 Peterborough Road, London, SW6 1BT | Secretary | 06 June 2000 | Active |
Ten Dominion Street, London, EC2M 2EE | Corporate Nominee Secretary | 04 May 1999 | Active |
Vale Farm House, Hawridge Vale, Chesham, HP5 2UG | Director | 25 January 2001 | Active |
Lime House, Church Street, Cobham, KT11 3EG | Director | 20 August 1999 | Active |
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, United Kingdom, W6 9HP | Director | 09 November 2012 | Active |
The Old Rectory, Frog Lane Rotherwick, Hook, RG27 9BE | Director | 04 January 2006 | Active |
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, United Kingdom, W6 9HP | Director | 17 June 2013 | Active |
Waterfront, Hammersmith Embankment, Access On Wilnslow Chancellor Road, London, W6 9HP | Director | 31 December 2011 | Active |
8 Norland Square, London, W11 4PX | Director | 02 July 2005 | Active |
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, United Kingdom, W6 9HP | Director | 28 October 2013 | Active |
5840, Heron Drive, Oakland, Usa, | Director | 21 February 2002 | Active |
34 Quai Jean-Charles Rey, Monte Carlo, Monaco, | Director | 01 June 2000 | Active |
73 Finlay Street, London, SW6 6HF | Director | 23 March 2005 | Active |
Ten Dominion Street, London, EC2M 2EE | Nominee Director | 04 May 1999 | Active |
Fairlight, Coombe Park, London, KT2 7JB | Director | 28 July 2003 | Active |
Stoke Abbas, Cross Keys Road South Stoke, Reading, RG8 0JT | Director | 29 March 2004 | Active |
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, England, W6 9HP | Director | 08 April 2013 | Active |
Whitegates Farm, Grants Lane, Oxted, RH8 0RQ | Director | 01 October 2004 | Active |
3 Richmond Bridge Moorings, Willoughby Road, Twickenham, TW1 2QG | Director | 20 February 2002 | Active |
89 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU | Director | 25 November 2002 | Active |
12 Rue Delphine, Paris, France, FOREIGN | Director | 21 February 2002 | Active |
Waterfront, Hammersmith Embankment, Chancellors Road, London, W6 9HP | Director | 31 December 2011 | Active |
C/O Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (Access On Winslow Road), London, W6 9HP | Director | 25 September 2006 | Active |
7 Wood Drive, Chislehurst, BR7 5EU | Director | 22 June 2004 | Active |
55, Bradbopurne Street, London, SW6 3TE | Director | 20 August 1999 | Active |
C/O Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (Access On Winslow Road), London, W6 9HP | Director | 03 April 2006 | Active |
Betfair Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Capital | Capital allotment shares. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Capital | Capital allotment shares. | Download |
2022-12-06 | Resolution | Resolution. | Download |
2022-12-06 | Incorporation | Memorandum articles. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2020-08-15 | Capital | Capital allotment shares. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.