SPORTING CAPITAL MANAGEMENT LIMITED

SPORTING CAPITAL MANAGEMENT LIMITED

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

    Company NameSPORTING CAPITAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08449744
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPORTING CAPITAL MANAGEMENT LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is SPORTING CAPITAL MANAGEMENT LIMITED located?

    Registered Office Address
    Gravitas Nominees Limited
    5th Floor, One New Change
    EC4M 9AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTING CAPITAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 1231 LIMITEDMar 18, 2013Mar 18, 2013

    What are the latest accounts for SPORTING CAPITAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SPORTING CAPITAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 084497440006 in full

    1 pagesMR04

    Appointment of Mr Jonathan Corrieri as a secretary on May 30, 2019

    2 pagesAP03

    Notification of Magnus Bengt Petter Hedman as a person with significant control on May 30, 2019

    2 pagesPSC01

    Notification of Aleksandra Olszynska as a person with significant control on May 30, 2019

    2 pagesPSC01

    Appointment of Mr Jonathan Corrieri as a director on May 30, 2019

    2 pagesAP01

    Termination of appointment of Andrew Moger Woolley as a director on May 30, 2019

    1 pagesTM01

    Termination of appointment of Simon Edward Trim as a director on May 30, 2019

    1 pagesTM01

    Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to Gravitas Nominees Limited 5th Floor, One New Change London EC4M 9AF on Jul 02, 2019

    1 pagesAD01

    Termination of appointment of Stuart Richard Baker as a secretary on May 30, 2019

    1 pagesTM02

    Cessation of Sporting Index Holdings Ltd as a person with significant control on May 30, 2019

    1 pagesPSC07

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Martin Pates as a director on Nov 30, 2018

    1 pagesTM01

    Satisfaction of charge 084497440005 in full

    1 pagesMR04

    Satisfaction of charge 084497440004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Mr Andrew Moger Woolley as a director on Aug 07, 2018

    2 pagesAP01

    Appointment of Mr Stuart Richard Baker as a secretary on Aug 02, 2018

    2 pagesAP03

    Termination of appointment of Martin Pates as a secretary on Aug 02, 2018

    1 pagesTM02

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    17 pagesAA

    Current accounting period shortened from May 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Registration of charge 084497440006, created on Jun 12, 2017

    66 pagesMR01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Who are the officers of SPORTING CAPITAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIERI, Jonathan
    The Penthouse
    Ewropa Business Centre
    Birkirkara, Bkr 9034
    The Penthouse
    Malta
    Secretary
    The Penthouse
    Ewropa Business Centre
    Birkirkara, Bkr 9034
    The Penthouse
    Malta
    260151850001
    CORRIERI, Jonathan
    Level 4 Ewropa Business Centre
    Bkr 9034
    Birkirkara
    The Penthouse
    Malta
    Director
    Level 4 Ewropa Business Centre
    Bkr 9034
    Birkirkara
    The Penthouse
    Malta
    MaltaMaltese260084980001
    BAKER, Stuart Richard
    Milverton Street
    SE11 4AP Kennington
    Gateway House
    London
    Secretary
    Milverton Street
    SE11 4AP Kennington
    Gateway House
    London
    249186670001
    PATES, Martin
    Milverton Street
    SE11 4AP Kennington
    Gateway House
    London
    Secretary
    Milverton Street
    SE11 4AP Kennington
    Gateway House
    London
    British177949900001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish137231800001
    MURPHY, Warren Stuart
    Milverton Street
    SE11 4AP Kennington
    Gateway House
    London
    Director
    Milverton Street
    SE11 4AP Kennington
    Gateway House
    London
    United KingdomBritish94200950002
    PATES, Martin
    Milverton Street
    SE11 4AP Kennington
    Gateway House
    London
    Director
    Milverton Street
    SE11 4AP Kennington
    Gateway House
    London
    United KingdomBritish177950340001
    TRIM, Simon Edward
    5th Floor, One New Change
    EC4M 9AF London
    Gravitas Nominees Limited
    England
    Director
    5th Floor, One New Change
    EC4M 9AF London
    Gravitas Nominees Limited
    England
    EnglandBritish133337300001
    WOOLLEY, Andrew Moger
    5th Floor, One New Change
    EC4M 9AF London
    Gravitas Nominees Limited
    England
    Director
    5th Floor, One New Change
    EC4M 9AF London
    Gravitas Nominees Limited
    England
    EnglandBritish127366480002
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of SPORTING CAPITAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Aleksandra Olszynska
    Triq L-Msida
    Birkirkara
    Watercourse, Apt 3,
    Malta
    May 30, 2019
    Triq L-Msida
    Birkirkara
    Watercourse, Apt 3,
    Malta
    No
    Nationality: Polish
    Country of Residence: Poland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Magnus Bengt Petter Hedman
    Nursing Sisters Str
    St Julians, Stj 1355
    Leone Court, Flat 9
    Malta
    May 30, 2019
    Nursing Sisters Str
    St Julians, Stj 1355
    Leone Court, Flat 9
    Malta
    No
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Milverton Street
    SE11 4AP London
    Gateway House
    England
    Apr 06, 2016
    Milverton Street
    SE11 4AP London
    Gateway House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number2914954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPORTING CAPITAL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 12, 2017
    Delivered On Jun 22, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (Security Agent)
    Transactions
    • Jun 22, 2017Registration of a charge (MR01)
    • Nov 20, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2016
    Delivered On Jun 22, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jun 22, 2016Registration of a charge (MR01)
    • Nov 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 07, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • Nov 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 12, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)

    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