LADBROKES GROUP FINANCE PLC
Overview
| Company Name | LADBROKES GROUP FINANCE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01429533 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LADBROKES GROUP FINANCE PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LADBROKES GROUP FINANCE PLC located?
| Registered Office Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road E20 1EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LADBROKES GROUP FINANCE PLC?
| Company Name | From | Until |
|---|---|---|
| HILTON GROUP FINANCE PLC | May 14, 1999 | May 14, 1999 |
| LADBROKE GROUP FINANCE PLC | Dec 29, 1986 | Dec 29, 1986 |
| CITY & PROVINCIAL GAMING HOLDINGS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| JEWELCOURT LIMITED | Jun 14, 1979 | Jun 14, 1979 |
What are the latest accounts for LADBROKES GROUP FINANCE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LADBROKES GROUP FINANCE PLC?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for LADBROKES GROUP FINANCE PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Neil Andrew Cotter as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Appointment of Sara Kiew Haddow as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charles Alexander Sutters as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Smith as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 014295330002 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023 | 1 pages | CH04 | ||
Change of details for Ladbrokes Coral Group Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on Jul 04, 2023 | 1 pages | AD01 | ||
Registration of charge 014295330002, created on Jun 12, 2023 | 22 pages | MR01 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on May 17, 2021 with updates | 4 pages | CS01 | ||
Cessation of Entain Holdings (Uk) Limited as a person with significant control on Mar 23, 2021 | 1 pages | PSC07 | ||
Notification of Ladbrokes Coral Group Limited as a person with significant control on Mar 23, 2021 | 2 pages | PSC02 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Change of details for Gvc Holdings (Uk) Limited as a person with significant control on Mar 22, 2021 | 2 pages | PSC05 | ||
Statement of capital on Mar 19, 2021
| 6 pages | SH02 | ||
Who are the officers of LADBROKES GROUP FINANCE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770027 | ||||||||||
| COTTER, Neil Andrew | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | Gibraltar | British | 330467600001 | |||||||||
| HADDOW, Sara Kiew | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 328949560001 | |||||||||
| WOOD, Robert Matthew | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 221820740002 | |||||||||
| ATKIN, Peter Neil | Secretary | Hurst Dene New Place RH20 1AT Pulborough West Sussex | British | 10294000001 | ||||||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
| NOBLE, Michael Jeremy | Secretary | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | British | 32786810004 | ||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||||||
| ALEXANDER, Kenneth Jack | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | United Kingdom | British | 242249950005 | |||||||||
| ANDREWS, Christopher Henry | Director | Springwood Bury Rise HP3 0DN Bovingdon Hertfordshire | British | 1128640001 | ||||||||||
| ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | 10294000001 | |||||||||
| BARKER, Brian Geoffrey | Director | 7 Magnolia Place Montpelier Road Ealing W5 2QQ London | British | 9587050002 | ||||||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||||||
| BOWTELL, John Paul Maurice | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | United Kingdom | British | 217609810002 | |||||||||
| BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | 118883430001 | |||||||||
| BULL, Ian Alan | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 210299090001 | |||||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||||||
| CLARKE, James Henry | Director | 7 Richmond Drive TW17 9EB Shepperton Middlesex | British | 3558530001 | ||||||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||||||
| GEORGE, Peter Michael | Director | Heatherwood Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 7791940008 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| MATTHEWS, David Paul | Director | 8 Holmwood Gardens Finchley N3 London | British | 59449630001 | ||||||||||
| MICHELS, David Michael Charles | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | British | 4855250004 | ||||||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||||||
| O'MAHONY, Jeremiah Francis | Director | Jerpoint House 11 Grange Court Road East Common AL5 1BY Harpenden Hertfordshire | British | 1128630001 | ||||||||||
| PARMAR, Vinod | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 124202750001 | |||||||||
| SHAH, Snehal | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 167628520002 | |||||||||
| SMITH, Stuart John | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | United Kingdom | British | 224533160001 | |||||||||
| STEIN, Cyril | Director | Flat 60 Hyde Park Towers Porchester Terrace W2 3HJ London | British | 40629810001 | ||||||||||
| STEVENS, Marie Adelaide Grizella | Director | 3 Wilton Crescent SW1X 8RN London | United Kingdom | British | 1070410001 | |||||||||
| SUTTERS, Charles Alexander | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 221886390001 | |||||||||
| WALLACE, Brian Godman | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | British | 34264790006 | ||||||||||
| WALLACE, Brian Godman | Director | The Haven Manor Road, Penn HP10 8HY High Wycombe Buckinghamshire | British | 34264790006 | ||||||||||
| WAY, Mark Jonathan | Director | 20 Cheltenham Court Dexter Close AL1 5WB St. Albans Hertfordshire | British | 64518720001 | ||||||||||
| WILSON, Andrew James | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 137150910003 |
Who are the persons with significant control of LADBROKES GROUP FINANCE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ladbrokes Coral Group Limited | Mar 23, 2021 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Entain Holdings (Uk) Limited | Mar 29, 2018 | One New Change EC4M 9AF London 3rd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ladbrokes Coral Group Limited | Apr 06, 2016 | 70 Victoria Street SW1E 6SQ London 5th Floor The Zig Zag Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0