LONDON MARATHON EVENTS LIMITED

LONDON MARATHON EVENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON MARATHON EVENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01528489
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON MARATHON EVENTS LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is LONDON MARATHON EVENTS LIMITED located?

    Registered Office Address
    190 Great Dover Street
    SE1 4YB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON MARATHON EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LONDON MARATHON LIMITEDJan 17, 1992Jan 17, 1992
    LONDON MARATHON (1985) LIMITED(THE)Feb 25, 1985Feb 25, 1985
    LONDON MARATHON (PROMOTIONS) LIMITED(THE)Dec 31, 1981Dec 31, 1981
    MINCOURT LIMITEDNov 17, 1980Nov 17, 1980

    What are the latest accounts for LONDON MARATHON EVENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONDON MARATHON EVENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for LONDON MARATHON EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mohammed Nizam Uddin as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Arun Kang as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Terence Duddy as a director on Nov 21, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    47 pagesAA

    Termination of appointment of Penelope Anne Dain as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 015284890008 in full

    1 pagesMR04

    Director's details changed for Ms Penelope Anne Dain on Dec 12, 2024

    2 pagesCH01

    Director's details changed for Mr Hugh William Brasher on Feb 01, 2024

    2 pagesCH01

    Appointment of Mr Jason Brisbane as a director on Dec 01, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Thomas Adams as a director on May 01, 2023

    1 pagesTM01

    Appointment of Ms Jeanette Sau Man Wong as a director on May 01, 2023

    2 pagesAP01

    Appointment of Mrs Lori Page Cunningham as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Chiomanedu Innocentia Evi-Parker as a director on Sep 07, 2022

    1 pagesTM01

    Appointment of Mr David Thomas Adams as a director on Aug 09, 2022

    2 pagesAP01

    Termination of appointment of Stephen John Dell as a director on Aug 09, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Who are the officers of LONDON MARATHON EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BITEL, Nicholas Andrew
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish33183830001
    BRASHER, Hugh William
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    United KingdomBritish303846100001
    BRISBANE, Jason
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish330056750001
    CUNNINGHAM, Lori Page
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish304193170001
    GELLER, Robin Diane
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish223821510001
    GOLDSMITH, Susan Janet
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish105321990001
    LANE, Damien John Patrick
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish141748500001
    PASCOE, Alan
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish232361580001
    UDDIN, Mohammed Nizam
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish344599670001
    WONG, Jeanette Sau Man
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish277154210002
    GOLTON, David Donald
    Kestrel House
    111 Heath Road
    TW1 4AH Twickenham
    Middx
    Secretary
    Kestrel House
    111 Heath Road
    TW1 4AH Twickenham
    Middx
    British11016280002
    RIDLEY, Sarah Jane
    Great Dover Street
    SE1 4YB London
    190
    England
    Secretary
    Great Dover Street
    SE1 4YB London
    190
    England
    191611670001
    ADAMS, David Thomas
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish268131450001
    ANSTEE, Nicholas John
    8 Wallside
    Monkwell Square Barbican
    EC2Y 8BH London
    Director
    8 Wallside
    Monkwell Square Barbican
    EC2Y 8BH London
    United KingdomBritish105555980001
    ASTAIRE, Daniel Philip
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish122951450002
    ATKINS, Keith William
    36 Shenley Avenue
    Woodsetton
    DY1 4LR Dudley
    West Midlands
    Director
    36 Shenley Avenue
    Woodsetton
    DY1 4LR Dudley
    West Midlands
    British1471670001
    BOWKER, Steven Richard
    115 Southwark Street
    SE1 0JF London
    Marathon House
    United Kingdom
    Director
    115 Southwark Street
    SE1 0JF London
    Marathon House
    United Kingdom
    EnglandBritish168516790002
    BRASHER, Christopher William
    Navigators House
    River Lane
    TW10 7AG Richmond
    Surrey
    Director
    Navigators House
    River Lane
    TW10 7AG Richmond
    Surrey
    British1134540001
    BRASHER, Hugh William
    Riverside
    TW1 3DL Twickenham
    Ferry Cottage
    Middx
    United Kingdom
    Director
    Riverside
    TW1 3DL Twickenham
    Ferry Cottage
    Middx
    United Kingdom
    EnglandBritish23051480005
    CLARKE, Geoffrey
    9 Whitehouse Avenue
    Woodlesford
    LS26 8BN Leeds
    West Yorkshire
    Director
    9 Whitehouse Avenue
    Woodlesford
    LS26 8BN Leeds
    West Yorkshire
    British14604290001
    CLARKE, James Dudley Henderson
    18 Ashlyns Road
    CO13 9ET Frinton On Sea
    Essex
    Director
    18 Ashlyns Road
    CO13 9ET Frinton On Sea
    Essex
    United KingdomBritish4260100001
    COOPER, Simon David
    Courtney Park Road
    Langdon
    SS16 6RF Basildon
    55
    Essex
    Director
    Courtney Park Road
    Langdon
    SS16 6RF Basildon
    55
    Essex
    EnglandBritish135180350001
    DAIN, Penelope Anne
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish196655380002
    DELL, Stephen John
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish277921590001
    DISLEY, John Ivor
    Hampton House Upper Sunbury Road
    TW12 2DW Hampton
    Middlesex
    Director
    Hampton House Upper Sunbury Road
    TW12 2DW Hampton
    Middlesex
    United KingdomBritish11016310001
    DUDDY, Terence
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish277700310001
    EMERSON, Nikki, Ms.
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish247192870001
    EVANSON, Martin Robert John
    47 Fleet Avenue
    RM14 1PZ Upminster
    Essex
    Director
    47 Fleet Avenue
    RM14 1PZ Upminster
    Essex
    British7276770001
    EVI-PARKER, Chiomanedu Innocentia
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish268537030001
    FARRELL, Michael Arthur
    Warren Cottage
    Bigbury On Sea
    TQ7 4AS Kingsbridge
    Devon
    Director
    Warren Cottage
    Bigbury On Sea
    TQ7 4AS Kingsbridge
    Devon
    EnglandBritish104988490001
    FYANS, Louisa Jane
    Great Dover Street
    SE1 4YB London
    190
    England
    Director
    Great Dover Street
    SE1 4YB London
    190
    England
    EnglandBritish197470540001
    GIBB, Moira Margaret, Dame
    53 Howards Lane
    Putney
    SW15 6NY London
    Director
    53 Howards Lane
    Putney
    SW15 6NY London
    EnglandBritish39201700001
    GOSTELOW, Colin Robert
    16 Larchfield Road
    GU52 7LW Fleet
    Hampshire
    Director
    16 Larchfield Road
    GU52 7LW Fleet
    Hampshire
    British5849210001
    GRAY, Eileen Mary
    129 Grand Avenue
    KT5 9HY Surbiton
    Surrey
    Director
    129 Grand Avenue
    KT5 9HY Surbiton
    Surrey
    British23112060001
    GREY THOMPSON, Tanni Carys Davina, Baroness
    53 Fulmerton Crescent
    TS10 4NJ Redcar
    Cleveland
    Director
    53 Fulmerton Crescent
    TS10 4NJ Redcar
    Cleveland
    United KingdomBritish80384480002

    Who are the persons with significant control of LONDON MARATHON EVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Dover Street
    SE1 4YB London
    190
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YB London
    190
    England
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01550741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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