UKBizDB.co.uk

U-SPORTS GLOBAL MANAGEMENT LIMITED

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

This company is commonly known as U-sports Global Management Limited. The company was founded 8 years ago and was given the registration number 09726324. The firm's registered office is in LONDON. You can find them at 4th Floor, 100 Fenchurch Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:U-SPORTS GLOBAL MANAGEMENT LIMITED
Company Number:09726324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD

Director11 August 2015Active
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Director11 August 2015Active
4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD

Director11 August 2015Active

People with Significant Control

Estela Losa
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:Spanish
Country of residence:England
Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Joanne Abigail Tester-Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pedro Martinez Losa
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Spanish
Country of residence:England
Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-09Dissolution

Dissolution application strike off company.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Accounts

Change account reference date company previous extended.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Address

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

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Address

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

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Accounts

Change account reference date company previous shortened.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.