SPORTECH GROUP HOLDINGS LIMITED
Overview
| Company Name | SPORTECH GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10801118 |
| 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 SPORTECH GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPORTECH GROUP HOLDINGS LIMITED located?
| Registered Office Address | C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPORTECH GROUP HOLDINGS 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 SPORTECH GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for SPORTECH GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on Jan 31, 2025 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for Sportech Plc as a person with significant control on Dec 06, 2023 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||
Registered office address changed from 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on Aug 03, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nicola Rowlands as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Richard Anthony Mcguire as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||
Appointment of Miss Nicola Rowlands as a director on Sep 10, 2021 | 2 pages | AP01 | ||||||
Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on Sep 21, 2021 | 1 pages | AD01 | ||||||
Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Jun 15, 2021 | 8 pages | RP04CS01 | ||||||
Confirmation statement made on Jun 15, 2021 with updates | 10 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||
Confirmation statement made on Jun 01, 2020 with updates | 11 pages | CS01 | ||||||
Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||
Confirmation statement made on Jun 01, 2019 with updates | 10 pages | CS01 | ||||||
Who are the officers of SPORTECH GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGUIRE, Richard Anthony | Director | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law Limited United Kingdom | United Kingdom | British | 238324730001 | |||||
| COOPER, Richard Quentin Mortimer | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | England | British | 148602480004 | |||||
| HEARNE, Thomas Joseph | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | United Kingdom | Canadian | 252248760002 | |||||
| KALIFA, Maneck Minoo | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | 205717890001 | |||||
| MCGUIRE, Richard Anthony | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | United Kingdom | British | 238324730001 | |||||
| PENROSE, Ian Richard | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | 32311080002 | |||||
| ROWLANDS, Nicola | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | 234620650002 |
Who are the persons with significant control of SPORTECH GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sportech Limited | Jun 02, 2017 | Rutland Square EH1 2AA Edinburgh Collins House United Kingdom | No | ||||||||||
| |||||||||||||
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