GUNNERSIDE SPORTING LIMITED
Overview
| Company Name | GUNNERSIDE SPORTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03194058 |
| 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 GUNNERSIDE SPORTING LIMITED?
- Hunting, trapping and related service activities (01700) / Agriculture, Forestry and Fishing
Where is GUNNERSIDE SPORTING LIMITED located?
| Registered Office Address | 8th Floor 100 Bishopsgate EC2N 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUNNERSIDE SPORTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASKRIGG SPORTING LIMITED | May 17, 1996 | May 17, 1996 |
| CATCHFIELD LIMITED | May 02, 1996 | May 02, 1996 |
What are the latest accounts for GUNNERSIDE SPORTING 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 GUNNERSIDE SPORTING LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for GUNNERSIDE SPORTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mrs Marie Chantal De Miller as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Philippa Stokes as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Director's details changed for Richard William Murphy on Aug 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Peter Kennedy on Aug 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Richard William Murphy on Jun 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Peter Kennedy on Jun 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Richard William Murphy on Jun 28, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Philippa Stokes as a person with significant control on Jun 07, 2023 | 2 pages | PSC04 | ||
Termination of appointment of Tatiana Sidneva as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Appointment of Edward Joseph Brennan as a director on Sep 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Martin Nicholas John Trott as a person with significant control on Feb 23, 2022 | 2 pages | PSC04 | ||
Change of details for Mrs Tamara Diane Corbin as a person with significant control on Feb 23, 2022 | 2 pages | PSC04 | ||
Change of details for Philippa Stokes as a person with significant control on Sep 07, 2021 | 2 pages | PSC04 | ||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||
Notification of Philippa Stokes as a person with significant control on Sep 07, 2021 | 2 pages | PSC01 | ||
Cessation of William Edward John Walmsley as a person with significant control on Jul 01, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of GUNNERSIDE SPORTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRENNAN, Edward Joseph | Director | 57th Floor Cheung Kong Center 2 Queen’S Road Central 5701 Hong Kong | United States | American | 300433260001 | |||||
| KENNEDY, Jonathan Peter | Director | St James's Square SW1Y 4JS London 33 United Kingdom | United Kingdom | British | 30446500007 | |||||
| MURPHY, Richard William | Director | Ivelet Gunnerside DL11 6JH Richmond The Estate Office North Yorkshire United Kingdom | England | British | 91211710005 | |||||
| GREEN, Sebastian Dominic | Secretary | East Pethrow Farm Pethrow Cockfield DL13 5HQ Bishop Auckland County Durham | Irish | 72054720003 | ||||||
| JAMESON, Alexander Ord Mcculloch | Secretary | Gable Cottage Great Thirkleby YO7 2AT Thirsk North Yorkshire | British | 41853270002 | ||||||
| MURPHY, Richard William | Secretary | The Priest's House Swinburne NE48 4DQ Hexham Northumberland | British | 91211710002 | ||||||
| PHILLIPS, Jeremy Francis | Secretary | Coach House Cottage Marske DL11 7LY Richmond North Yorkshire | British | 67674260001 | ||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | 60471940015 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| HO, Pak Kay | Director | 57th Floor Cheung Kong Center 2 Queen’S Road Central 5701 Hong Kong | Hong Kong | British | 140012560001 | |||||
| LAM, Mei Har | Director | Floor Cheung Kong Center 2 Queen's Road Central 57th Hong Kong | Hong Kong | Chinese | 140012510001 | |||||
| LAM, Yin Shan Jocelyn | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | Hong Kong | Canadian | 235462120001 | |||||
| NG, Yuen Sze | Director | 57th Floor Cheung Kong Center 2 Queen’S Road Central 5701 Hong Kong | Hong Kong | Chinese | 164434320001 | |||||
| SIDNEVA, Tatiana | Director | 57th Floor, Cheung Kong Center 2 Queen's Road Central 5701 Hong Kong | Hong Kong | British | 235483890007 | |||||
| WILLIAMSON, John Mackay Mcculloch | Director | 57th Floor Cheung Kong Center 2 Queen’S Road Central 5701 Hong Kong | United Kingdom | British | 153007820001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of GUNNERSIDE SPORTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Philippa Stokes | Sep 07, 2021 | Windward 1 Regatta Office Park KY1-1103 PO BOX 897 The R&H Trust Co. Ltd., Grand Cayman Cayman Islands | Yes |
Nationality: Irish Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Amanda Jane Bako | Jan 01, 2020 | Windward 1 Regatta Office Park, PO BOX 897 KY1-1103 Grand Cayman The R&H Trust Co. Ltd. Cayman Islands | No |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Martin Nicholas John Trott | Jan 01, 2020 | Windward 1 Regatta Office Park, PO BOX 897 KY1-1103 Grand Cayman The R&H Trust Co. Ltd. Cayman Islands | No |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Mr William Lawrence Bricker Jnr | May 26, 2016 | 500 West End Avenue NY 10024 New York 9/F United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr William Edward John Walmsley | Apr 06, 2016 | Windward 1 Regatta Office Park, PO BOX 897 KY1-1103 Grand Cayman The R&H Trust Co. Ltd. Cayman Islands | Yes |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Mr Richard Edward Douglas | Apr 06, 2016 | Windward 1 Regatta Office Park, PO BOX 897 KY1-1103 Grand Cayman The R&H Trust Co. Ltd. Cayman Islands | Yes |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Mr Robert Warren Miller | Apr 06, 2016 | 57th Floor Cheung Kong Center 2 Queen’S Road Central 5701, Central Hong Kong | Yes |
Nationality: British Country of Residence: Hong Kong | |||
Natures of Control
| |||
| Mrs Tamara Diane Corbin | Apr 06, 2016 | Windward 1 Regatta Office Park, PO BOX 897 KY1-1103 Grand Cayman The R&H Trust Co. Ltd. Cayman Islands | No |
Nationality: Cayman Islander Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Mr Alan Milgate | Apr 06, 2016 | Windward 1 Regatta Office Park, PO BOX 897 KY1-1103 Grand Cayman The R&H Trust Co. Ltd. Cayman Islands | No |
Nationality: Cayman Islander Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Mrs Marie Chantal De Miller | Apr 06, 2016 | 57th Floor, Cheung Kong Center 2 Queen’S Road Central 5701 Central Hong Kong | No |
Nationality: British Country of Residence: Hong Kong | |||
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