LONDON MARATHON EVENTS LIMITED
Overview
| Company Name | LONDON MARATHON EVENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01528489 |
| 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 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 Address | No |
What were the previous names of LONDON MARATHON EVENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LONDON MARATHON LIMITED | Jan 17, 1992 | Jan 17, 1992 |
| LONDON MARATHON (1985) LIMITED(THE) | Feb 25, 1985 | Feb 25, 1985 |
| LONDON MARATHON (PROMOTIONS) LIMITED(THE) | Dec 31, 1981 | Dec 31, 1981 |
| MINCOURT LIMITED | Nov 17, 1980 | Nov 17, 1980 |
What are the latest accounts for LONDON MARATHON EVENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONDON MARATHON EVENTS LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for LONDON MARATHON EVENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Mohammed Nizam Uddin as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Arun Kang as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Duddy as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 47 pages | AA | ||||||||||
Termination of appointment of Penelope Anne Dain as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 015284890008 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Ms Penelope Anne Dain on Dec 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hugh William Brasher on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jason Brisbane as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Thomas Adams as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jeanette Sau Man Wong as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lori Page Cunningham as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chiomanedu Innocentia Evi-Parker as a director on Sep 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Thomas Adams as a director on Aug 09, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Dell as a director on Aug 09, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Who are the officers of LONDON MARATHON EVENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BITEL, Nicholas Andrew | Director | Great Dover Street SE1 4YB London 190 England | England | British | 33183830001 | |||||
| BRASHER, Hugh William | Director | Great Dover Street SE1 4YB London 190 England | United Kingdom | British | 303846100001 | |||||
| BRISBANE, Jason | Director | Great Dover Street SE1 4YB London 190 England | England | British | 330056750001 | |||||
| CUNNINGHAM, Lori Page | Director | Great Dover Street SE1 4YB London 190 England | England | British | 304193170001 | |||||
| GELLER, Robin Diane | Director | Great Dover Street SE1 4YB London 190 England | England | British | 223821510001 | |||||
| GOLDSMITH, Susan Janet | Director | Great Dover Street SE1 4YB London 190 England | England | British | 105321990001 | |||||
| LANE, Damien John Patrick | Director | Great Dover Street SE1 4YB London 190 England | England | British | 141748500001 | |||||
| PASCOE, Alan | Director | Great Dover Street SE1 4YB London 190 England | England | British | 232361580001 | |||||
| UDDIN, Mohammed Nizam | Director | Great Dover Street SE1 4YB London 190 England | England | British | 344599670001 | |||||
| WONG, Jeanette Sau Man | Director | Great Dover Street SE1 4YB London 190 England | England | British | 277154210002 | |||||
| GOLTON, David Donald | Secretary | Kestrel House 111 Heath Road TW1 4AH Twickenham Middx | British | 11016280002 | ||||||
| RIDLEY, Sarah Jane | Secretary | Great Dover Street SE1 4YB London 190 England | 191611670001 | |||||||
| ADAMS, David Thomas | Director | Great Dover Street SE1 4YB London 190 England | England | British | 268131450001 | |||||
| ANSTEE, Nicholas John | Director | 8 Wallside Monkwell Square Barbican EC2Y 8BH London | United Kingdom | British | 105555980001 | |||||
| ASTAIRE, Daniel Philip | Director | Great Dover Street SE1 4YB London 190 England | England | British | 122951450002 | |||||
| ATKINS, Keith William | Director | 36 Shenley Avenue Woodsetton DY1 4LR Dudley West Midlands | British | 1471670001 | ||||||
| BOWKER, Steven Richard | Director | 115 Southwark Street SE1 0JF London Marathon House United Kingdom | England | British | 168516790002 | |||||
| BRASHER, Christopher William | Director | Navigators House River Lane TW10 7AG Richmond Surrey | British | 1134540001 | ||||||
| BRASHER, Hugh William | Director | Riverside TW1 3DL Twickenham Ferry Cottage Middx United Kingdom | England | British | 23051480005 | |||||
| CLARKE, Geoffrey | Director | 9 Whitehouse Avenue Woodlesford LS26 8BN Leeds West Yorkshire | British | 14604290001 | ||||||
| CLARKE, James Dudley Henderson | Director | 18 Ashlyns Road CO13 9ET Frinton On Sea Essex | United Kingdom | British | 4260100001 | |||||
| COOPER, Simon David | Director | Courtney Park Road Langdon SS16 6RF Basildon 55 Essex | England | British | 135180350001 | |||||
| DAIN, Penelope Anne | Director | Great Dover Street SE1 4YB London 190 England | England | British | 196655380002 | |||||
| DELL, Stephen John | Director | Great Dover Street SE1 4YB London 190 England | England | British | 277921590001 | |||||
| DISLEY, John Ivor | Director | Hampton House Upper Sunbury Road TW12 2DW Hampton Middlesex | United Kingdom | British | 11016310001 | |||||
| DUDDY, Terence | Director | Great Dover Street SE1 4YB London 190 England | England | British | 277700310001 | |||||
| EMERSON, Nikki, Ms. | Director | Great Dover Street SE1 4YB London 190 England | England | British | 247192870001 | |||||
| EVANSON, Martin Robert John | Director | 47 Fleet Avenue RM14 1PZ Upminster Essex | British | 7276770001 | ||||||
| EVI-PARKER, Chiomanedu Innocentia | Director | Great Dover Street SE1 4YB London 190 England | England | British | 268537030001 | |||||
| FARRELL, Michael Arthur | Director | Warren Cottage Bigbury On Sea TQ7 4AS Kingsbridge Devon | England | British | 104988490001 | |||||
| FYANS, Louisa Jane | Director | Great Dover Street SE1 4YB London 190 England | England | British | 197470540001 | |||||
| GIBB, Moira Margaret, Dame | Director | 53 Howards Lane Putney SW15 6NY London | England | British | 39201700001 | |||||
| GOSTELOW, Colin Robert | Director | 16 Larchfield Road GU52 7LW Fleet Hampshire | British | 5849210001 | ||||||
| GRAY, Eileen Mary | Director | 129 Grand Avenue KT5 9HY Surbiton Surrey | British | 23112060001 | ||||||
| GREY THOMPSON, Tanni Carys Davina, Baroness | Director | 53 Fulmerton Crescent TS10 4NJ Redcar Cleveland | United Kingdom | British | 80384480002 |
Who are the persons with significant control of LONDON MARATHON EVENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The London Marathon Charitable Trust Limited | Apr 06, 2016 | Great Dover Street SE1 4YB London 190 England | No | ||||||||||
| |||||||||||||
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