BETFAIR GROUP LIMITED: Filings - Page 3

  • Overview

    Company NameBETFAIR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06489716
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BETFAIR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 01, 2016

    • Capital: GBP 88,413.36500
    7 pagesSH01

    Termination of appointment of Jeremy Peter Jackson as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Ian Dyson as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Peter Stephen Rigby as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Leo Martin Quinn as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Gerald Michael Nolan Corbett as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Mark Brooker as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Zillah Ellen Byng-Thorne as a director on Feb 02, 2016

    1 pagesTM01

    Court order

    Scheme of arrangement
    8 pagesOC

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    25 pagesMAR

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Statement of capital following an allotment of shares on Dec 31, 2015

    • Capital: GBP 88,340.05825
    7 pagesSH01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re scheme of arrangement & re-reg to private LTD co 21/12/2015
    RES13

    Statement of capital following an allotment of shares on Nov 30, 2015

    • Capital: GBP 88,307.64140
    6 pagesSH01

    Director's details changed for Jeremy Peter Jackson on Dec 08, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Brooker on Oct 26, 2015

    2 pagesCH01

    Director's details changed for Mrs Zillah Ellen Byng-Maddick on Dec 08, 2015

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 30, 2015

    • Capital: GBP 88,299.87800
    6 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2015

    • Capital: GBP 88,289.85360
    6 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2015

    • Capital: GBP 88,250.72405
    7 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Apr 30, 2015

    131 pagesAA

    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