GENIUS SPORTS UK LIMITED
Overview
| Company Name | GENIUS SPORTS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04062777 |
| 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 GENIUS SPORTS UK LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is GENIUS SPORTS UK LIMITED located?
| Registered Office Address | 1st Floor 27 Soho Square W1D 3QR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENIUS SPORTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETGENIUS LIMITED | Oct 23, 2000 | Oct 23, 2000 |
| CRAVENCROWN LIMITED | Aug 31, 2000 | Aug 31, 2000 |
What are the latest accounts for GENIUS SPORTS UK 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 GENIUS SPORTS UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for GENIUS SPORTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 87 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 040627770008, created on Mar 07, 2025 | 82 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 90 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 040627770006, created on Apr 29, 2024 | 96 pages | MR01 | ||||||||||
Registration of charge 040627770007, created on Apr 29, 2024 | 71 pages | MR01 | ||||||||||
Satisfaction of charge 040627770004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 90 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Adrian Locke on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England to 1st Floor 27 Soho Square London W1D 3QR on Apr 24, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 040627770005, created on Aug 02, 2022 | 24 pages | MR01 | ||||||||||
Certificate of change of name Company name changed betgenius LIMITED\certificate issued on 07/06/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2020 | 80 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GENIUS SPORTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVISON, Jack Alexander | Director | 27 Soho Square W1D 3QR London 1st Floor England | England | British | 133021720002 | |||||
| LOCKE, Mark Adrian | Director | 27 Soho Square W1D 3QR London 1st Floor England | Italy | British | 97979000012 | |||||
| TAYLOR, Nicholas Charles Fraser | Director | 27 Soho Square W1D 3QR London 1st Floor England | England | British | 277498790001 | |||||
| HORNUNG, Michael Bernard | Secretary | Soho Square W1D 4FA London 25a United Kingdom | British | 97975870001 | ||||||
| NASH, Mark Stephen | Secretary | 7 Haberdasher Place N1 6BS London | British | 72374250002 | ||||||
| WALKER, David James | Secretary | 5a Hurdwick Place NW1 2JE London | British | 72374360002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BURNS, Daniel Paul | Director | Soho Square W1D 4FA London 25a United Kingdom | United Kingdom | British | 72875940003 | |||||
| DE BOER, Etsko Loek | Director | Soho Square W1D 4FA London 25a | England | Dutch | 200006960001 | |||||
| DE LEMOS, Beatriz Rosa | Director | Cheshire Road OX9 3LQ Thame 21 Oxfordshire | England | Portuguese | 133805890004 | |||||
| FLUTTER, Alistair Robert | Director | Harold Road N8 7DE London 18 | England | British | 72816990005 | |||||
| FLUTTER, Arthur Godfrey | Director | Bentley Road CB2 8AW Cambridge 3 Cambridgeshire United Kingdom | England | British | 138303560001 | |||||
| FLUTTER, Paula | Director | Harold Road N8 7DE London 18 United Kingdom | United Kingdom | British | 138303350001 | |||||
| FOLEY, Nicola | Director | Soho Square W1D 4FA London 25a | England | British | 195499480001 | |||||
| GARDNER, Stephen | Director | Gordon Road Cliftonville CT9 2DN Margate 24 Kent United Kingdom | England | Australian | 128758300001 | |||||
| HIGMAN, Julian Laurence | Director | 16c Hornsey Rise Gardens N19 3PR London | British | 89587230001 | ||||||
| HORNUNG, Michael Bernard | Director | Soho Square W1D 4FA London 25a United Kingdom | England | British | 154261020001 | |||||
| HORNUNG, Michael Bernard | Director | Melbourne House 46 Aldwych WC2B 4LL London 1st Floor United Kingdom | England | British | 154261020001 | |||||
| HUTCHISON, Iain Edward Alexander | Director | c/o Betgenius Limited Soho Square W1D 4FA London 25a England | England | British | 108812150004 | |||||
| HUTCHISON, Iain Edward Alexander | Director | Hassell Street Hastingleigh TN25 5JE Ashford Hazel Tree Farm Kent United Kingdom | England | British | 108812150004 | |||||
| JAMES, Nicholas Harvey | Director | 28 Home Park Road SW19 7HN London | United Kingdom | British | 28745100001 | |||||
| LINDHOLM, Daniel Christian | Director | Flat 100, Building 45 Hopton Road SE18 6TJ London | England | Swedish | 110961180001 | |||||
| LOCKE, Katherine Lucy | Director | Melbourne House 46 Aldwych WC2B 4LL London 1st Floor United Kingdom | United Kingdom | British | 139584610002 | |||||
| LOCKE, Mark Adrian | Director | Melbourne House 46 Aldwych WC2B 4LL London 1st Floor United Kingdom | United Kingdom | British | 97979000004 | |||||
| MACSWEENEY, Brian | Director | Soho Square W1D 4FA London 25a United Kingdom | United Kingdom | Irish | 130996510001 | |||||
| MAYWALD, Nicholas James | Director | Soho Square W1D 4FA London 25a | Australia | Australian | 208244390001 | |||||
| MORETTI, Mauro | Director | Soho Square W1D 4FA London 25a | England | Italian | 200006600001 | |||||
| NASH, Mark | Director | Soho Square W1D 4FA London 25a United Kingdom | United Kingdom | British | 159689930001 | |||||
| NASH, Mark Stephen | Director | 31 Baring Street N1 3DJ London | British | 72374250003 | ||||||
| NASH, Mark Stephen | Director | 7 Haberdasher Place N1 6BS London | British | 72374250002 | ||||||
| POWYS, Sophie Elizabeth | Director | 10 Bloomsbury Way Holborn WC1A 2SL London 9th Floor England | England | British | 186896200001 | |||||
| ROSS, Nick | Director | Melbourne House 46 Aldwych WC2B 4LL London 1st Floor United Kingdom | United Kingdom | British | 154562450001 | |||||
| SCOTT, Roslyn | Director | Soho Square W1D 4FA London 25a United Kingdom | United Kingdom | British | 138298210002 | |||||
| SMITHSON, Lucille | Director | Greenaway Gardens NW3 7DJ London 7 United Kingdom | United Kingdom | Portuguese | 139566290001 | |||||
| SMITHSON, Robert Christopher | Director | Charlotte Street W1T 4PT London 87 United Kingdom | United Kingdom | British | 68013180008 |
Who are the persons with significant control of GENIUS SPORTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genius Sports Holdings Limited | Sep 07, 2016 | Soho Square W1D 3QR London 25a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Genius Sports Group Limited | Apr 06, 2016 | Soho Square W1D 4FA London 25a United Kingdom | 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