GENIUS SPORTS GROUP LIMITED

GENIUS SPORTS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGENIUS SPORTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09706742
    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 GROUP LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is GENIUS SPORTS GROUP LIMITED located?

    Registered Office Address
    1st Floor 27 Soho Square
    W1D 3QR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GENIUS SPORTS GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GENIUS SPORTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for GENIUS SPORTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 04, 2025

    • Capital: GBP 407.0791
    7 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2025

    • Capital: GBP 407.0789
    7 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2025

    • Capital: GBP 406.7809
    7 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 27, 2025 with updates

    9 pagesCS01

    Registration of charge 097067420005, created on Mar 07, 2025

    82 pagesMR01

    Full accounts made up to Dec 31, 2023

    77 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Transfers of shares 22/04/2024
    RES13

    Registration of charge 097067420002, created on Apr 29, 2024

    96 pagesMR01

    Registration of charge 097067420003, created on Apr 29, 2024

    8 pagesMR01

    Registration of charge 097067420004, created on Apr 29, 2024

    71 pagesMR01

    Satisfaction of charge 097067420001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    75 pagesAA

    Director's details changed for Mr Thomas Russell on Oct 03, 2023

    2 pagesCH01

    Confirmation statement made on Jul 27, 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

    Full accounts made up to Dec 31, 2021

    81 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    67 pagesAA

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Who are the officers of GENIUS SPORTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKE, Mark Adrian
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    Director
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    ItalyBritish97979000010
    RUSSELL, Thomas
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    Director
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    EnglandBritish282318060002
    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
    Soho Square
    W1D 4FA London
    25a
    England
    Secretary
    Soho Square
    W1D 4FA London
    25a
    England
    199732460001
    BREAKWELL, Simon John
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    Director
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    EnglandBritish179848820004
    BURNS, Daniel Paul
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    Director
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    EnglandBritish72875940004
    BURTON, Steven Paul
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish226150970001
    CIPPARRONE, Gabriele
    Jermyn Street
    SW1Y 6DN London
    33
    England
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    England
    United KingdomItalian191641120001
    COSTA CENTENA, Albert
    Jermyn Street
    SW1Y 6DN London
    33
    England
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    England
    United KingdomSpanish248376110001
    DAVISON, Jack Alexander
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish133021720002
    DE BOER, Etsko Loek
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    Director
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    AustriaDutch264624750001
    DE BOER, Etsko Loek
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish200646330001
    FLUTTER, Alistair Robert
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish72816990005
    FLUTTER, Arthur Godfrey
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish138303560001
    FOLEY, Nicola
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish195499480001
    GARDNER, Stephen
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandAustralian128758300001
    HORNUNG, Michael Bernard
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish154261020001
    HUTCHINSON, Iain
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish200644730001
    LO GRECO, Piergiorgio
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    Director
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    EnglandItalian250787900001
    LOCKE, Katherine
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish202312100001
    MACSWEENEY, Brian
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    New ZealandBritish200645030001
    MAYWALD, Nicholas James
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    AustraliaAustralian208244390001
    MORETTI, Mauro
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    Director
    10 Bloomsbury Way
    Holborn
    WC1A 2SL London
    9th Floor
    England
    ItalyItalian231841950001
    MORETTI, Mauro
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandItalian200006600001
    NASH, Mark
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    United KingdomBritish200645130001
    POWYS, Sophie Elizabeth
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish186896200001
    SCOTT, Roslyn
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    United KingdomBritish200645360001
    SMITHSON, Lucille
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish202396310001
    SMITHSON, Robert Christopher
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish68013180007
    WALKER, David James
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish130584220004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Maven Bidco Limited
    Jermyn Street
    SW1Y 6DN London
    33
    England
    Sep 07, 2018
    Jermyn Street
    SW1Y 6DN London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number11462078
    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.

    What are the latest statements on persons with significant control for GENIUS SPORTS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2016Sep 07, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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