GENIUS SPORTS UK LIMITED

GENIUS SPORTS UK LIMITED

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

    Company NameGENIUS SPORTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04062777
    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 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 AddressNo

    What were the previous names of GENIUS SPORTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETGENIUS LIMITEDOct 23, 2000Oct 23, 2000
    CRAVENCROWN LIMITEDAug 31, 2000Aug 31, 2000

    What are the latest accounts for GENIUS SPORTS UK 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 GENIUS SPORTS UK LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for GENIUS SPORTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    87 pagesAA

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Registration of charge 040627770008, created on Mar 07, 2025

    82 pagesMR01

    Full accounts made up to Dec 31, 2023

    90 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 040627770006, created on Apr 29, 2024

    96 pagesMR01

    Registration of charge 040627770007, created on Apr 29, 2024

    71 pagesMR01

    Satisfaction of charge 040627770004 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    90 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Adrian Locke on Jul 24, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Registration of charge 040627770005, created on Aug 02, 2022

    24 pagesMR01

    Certificate of change of name

    Company name changed betgenius LIMITED\certificate issued on 07/06/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2020

    80 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of GENIUS SPORTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Jack Alexander
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    Director
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    EnglandBritish133021720002
    LOCKE, Mark Adrian
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    Director
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    ItalyBritish97979000012
    TAYLOR, Nicholas Charles Fraser
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    Director
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    EnglandBritish277498790001
    HORNUNG, Michael Bernard
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    Secretary
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    British97975870001
    NASH, Mark Stephen
    7 Haberdasher Place
    N1 6BS London
    Secretary
    7 Haberdasher Place
    N1 6BS London
    British72374250002
    WALKER, David James
    5a Hurdwick Place
    NW1 2JE London
    Secretary
    5a Hurdwick Place
    NW1 2JE London
    British72374360002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BURNS, Daniel Paul
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    Director
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    United KingdomBritish72875940003
    DE BOER, Etsko Loek
    Soho Square
    W1D 4FA London
    25a
    Director
    Soho Square
    W1D 4FA London
    25a
    EnglandDutch200006960001
    DE LEMOS, Beatriz Rosa
    Cheshire Road
    OX9 3LQ Thame
    21
    Oxfordshire
    Director
    Cheshire Road
    OX9 3LQ Thame
    21
    Oxfordshire
    EnglandPortuguese133805890004
    FLUTTER, Alistair Robert
    Harold Road
    N8 7DE London
    18
    Director
    Harold Road
    N8 7DE London
    18
    EnglandBritish72816990005
    FLUTTER, Arthur Godfrey
    Bentley Road
    CB2 8AW Cambridge
    3
    Cambridgeshire
    United Kingdom
    Director
    Bentley Road
    CB2 8AW Cambridge
    3
    Cambridgeshire
    United Kingdom
    EnglandBritish138303560001
    FLUTTER, Paula
    Harold Road
    N8 7DE London
    18
    United Kingdom
    Director
    Harold Road
    N8 7DE London
    18
    United Kingdom
    United KingdomBritish138303350001
    FOLEY, Nicola
    Soho Square
    W1D 4FA London
    25a
    Director
    Soho Square
    W1D 4FA London
    25a
    EnglandBritish195499480001
    GARDNER, Stephen
    Gordon Road
    Cliftonville
    CT9 2DN Margate
    24
    Kent
    United Kingdom
    Director
    Gordon Road
    Cliftonville
    CT9 2DN Margate
    24
    Kent
    United Kingdom
    EnglandAustralian128758300001
    HIGMAN, Julian Laurence
    16c Hornsey Rise Gardens
    N19 3PR London
    Director
    16c Hornsey Rise Gardens
    N19 3PR London
    British89587230001
    HORNUNG, Michael Bernard
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    Director
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    EnglandBritish154261020001
    HORNUNG, Michael Bernard
    Melbourne House
    46 Aldwych
    WC2B 4LL London
    1st Floor
    United Kingdom
    Director
    Melbourne House
    46 Aldwych
    WC2B 4LL London
    1st Floor
    United Kingdom
    EnglandBritish154261020001
    HUTCHISON, Iain Edward Alexander
    c/o Betgenius Limited
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    c/o Betgenius Limited
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish108812150004
    HUTCHISON, Iain Edward Alexander
    Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Hazel Tree Farm
    Kent
    United Kingdom
    Director
    Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Hazel Tree Farm
    Kent
    United Kingdom
    EnglandBritish108812150004
    JAMES, Nicholas Harvey
    28 Home Park Road
    SW19 7HN London
    Director
    28 Home Park Road
    SW19 7HN London
    United KingdomBritish28745100001
    LINDHOLM, Daniel Christian
    Flat 100, Building 45 Hopton Road
    SE18 6TJ London
    Director
    Flat 100, Building 45 Hopton Road
    SE18 6TJ London
    EnglandSwedish110961180001
    LOCKE, Katherine Lucy
    Melbourne House
    46 Aldwych
    WC2B 4LL London
    1st Floor
    United Kingdom
    Director
    Melbourne House
    46 Aldwych
    WC2B 4LL London
    1st Floor
    United Kingdom
    United KingdomBritish139584610002
    LOCKE, Mark Adrian
    Melbourne House
    46 Aldwych
    WC2B 4LL London
    1st Floor
    United Kingdom
    Director
    Melbourne House
    46 Aldwych
    WC2B 4LL London
    1st Floor
    United Kingdom
    United KingdomBritish97979000004
    MACSWEENEY, Brian
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    Director
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    United KingdomIrish130996510001
    MAYWALD, Nicholas James
    Soho Square
    W1D 4FA London
    25a
    Director
    Soho Square
    W1D 4FA London
    25a
    AustraliaAustralian208244390001
    MORETTI, Mauro
    Soho Square
    W1D 4FA London
    25a
    Director
    Soho Square
    W1D 4FA London
    25a
    EnglandItalian200006600001
    NASH, Mark
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    Director
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    United KingdomBritish159689930001
    NASH, Mark Stephen
    31 Baring Street
    N1 3DJ London
    Director
    31 Baring Street
    N1 3DJ London
    British72374250003
    NASH, Mark Stephen
    7 Haberdasher Place
    N1 6BS London
    Director
    7 Haberdasher Place
    N1 6BS London
    British72374250002
    POWYS, Sophie Elizabeth
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    Director
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    EnglandBritish186896200001
    ROSS, Nick
    Melbourne House
    46 Aldwych
    WC2B 4LL London
    1st Floor
    United Kingdom
    Director
    Melbourne House
    46 Aldwych
    WC2B 4LL London
    1st Floor
    United Kingdom
    United KingdomBritish154562450001
    SCOTT, Roslyn
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    Director
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    United KingdomBritish138298210002
    SMITHSON, Lucille
    Greenaway Gardens
    NW3 7DJ London
    7
    United Kingdom
    Director
    Greenaway Gardens
    NW3 7DJ London
    7
    United Kingdom
    United KingdomPortuguese139566290001
    SMITHSON, Robert Christopher
    Charlotte Street
    W1T 4PT London
    87
    United Kingdom
    Director
    Charlotte Street
    W1T 4PT London
    87
    United Kingdom
    United KingdomBritish68013180008

    Who are the persons with significant control of GENIUS SPORTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genius Sports Holdings Limited
    Soho Square
    W1D 3QR London
    25a
    England
    Sep 07, 2016
    Soho Square
    W1D 3QR London
    25a
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    Apr 06, 2016
    Soho Square
    W1D 4FA London
    25a
    United Kingdom
    Yes
    Legal FormLimited Liability Compnay
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09706742
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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