PREMIER RUGBY HOLDCO LIMITED

PREMIER RUGBY HOLDCO LIMITED

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

    Company NamePREMIER RUGBY HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11894512
    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 PREMIER RUGBY HOLDCO LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is PREMIER RUGBY HOLDCO LIMITED located?

    Registered Office Address
    Thomas House
    84 Eccleston Square
    SW1V 1PX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PREMIER RUGBY HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for PREMIER RUGBY HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2025
    Next Confirmation Statement DueApr 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2024
    OverdueNo

    What are the latest filings for PREMIER RUGBY HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robin Peveril Hooper as a director on Feb 14, 2025

    1 pagesTM01
    XDXKGEMP

    Appointment of Mr Thomas Johan Constantijn Visser as a director on Feb 14, 2025

    2 pagesAP01
    XDXKGE2W

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01
    XD33Z1EQ

    Accounts for a small company made up to Jun 30, 2023

    10 pagesAA
    XCZQKWIA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    72 pagesMA
    YC2CC6HU

    Confirmation statement made on Mar 19, 2023 with updates

    4 pagesCS01
    XC2SP1B6

    Accounts for a small company made up to Jun 30, 2022

    10 pagesAA
    XC0EH93T

    Statement of capital on Mar 23, 2023

    • Capital: GBP 1,000,100.256900
    8 pagesSH19
    YBZVH3FS

    legacy

    1 pagesSH20
    YBZVH2SP

    legacy

    1 pagesCAP-SS
    YBZVH2TL

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 21/03/2023
    RES13

    Statement of capital following an allotment of shares on Jan 11, 2023

    • Capital: GBP 1,000,100.2569
    4 pagesSH01
    XBXH7CWI

    Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS England to Thomas House 84 Eccleston Square London SW1V 1PX on Aug 02, 2022

    1 pagesAD01
    XB9KEJDT

    Appointment of Mr Ismail Walid Kurdi as a director on May 06, 2022

    2 pagesAP01
    XB73SJWI

    Confirmation statement made on Mar 19, 2022 with updates

    4 pagesCS01
    XB2P1CN2

    Termination of appointment of Jason Whittingham as a director on Apr 12, 2022

    1 pagesTM01
    XB1QWEIQ

    Accounts for a small company made up to Jun 30, 2021

    10 pagesAA
    XB0UF0M8

    Appointment of Mrs Gemma Elizabeth Wright as a director on Dec 03, 2021

    2 pagesAP01
    XAILEDBG

    Termination of appointment of Robert Richard Lucas as a director on Dec 02, 2021

    1 pagesTM01
    XAILEBSB

    Appointment of Christopher Arthur Booy as a director on Aug 20, 2021

    2 pagesAP01
    XABLAHPM

    Termination of appointment of Bruce Timothy Craig as a director on Aug 20, 2021

    1 pagesTM01
    XABLAI3S

    Termination of appointment of Simon Sebastian Orange as a director on Aug 20, 2021

    1 pagesTM01
    XABLAHWH

    Appointment of Jason Whittingham as a director on Aug 20, 2021

    2 pagesAP01
    XABLAG4Q

    Confirmation statement made on Mar 19, 2021 with no updates

    2 pagesCS01
    AA6X56AO

    Who are the officers of PREMIER RUGBY HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOY, Christopher Arthur
    Beggar Bush Lane
    BS8 3TF Bristol
    Bristol Bears High Performance Centre
    England
    Director
    Beggar Bush Lane
    BS8 3TF Bristol
    Bristol Bears High Performance Centre
    England
    EnglandBritishRetired286611800001
    CLARRY, Nicholas James
    c/o Cvc Capital Partners
    Strand
    WC2R 0AG London
    111
    England
    Director
    c/o Cvc Capital Partners
    Strand
    WC2R 0AG London
    111
    England
    EnglandBritishPrivate Equity Investor106848470003
    KURDI, Ismail Walid
    Brunton Road
    Kenton Bank Foot
    NE13 8AF Newcastle Upon Tyne
    Kingston Park
    England
    Director
    Brunton Road
    Kenton Bank Foot
    NE13 8AF Newcastle Upon Tyne
    Kingston Park
    England
    EnglandBritishDirector221222610001
    ST QUINTON, Martin George
    Kingsholm Road
    GL1 3AX Gloucester
    Gloucester Rugby Club
    England
    Director
    Kingsholm Road
    GL1 3AX Gloucester
    Gloucester Rugby Club
    England
    EnglandBritishDirector58961460003
    VISSER, Thomas Johan Constantijn
    Strand
    WC2R 0AG London
    111
    England
    Director
    Strand
    WC2R 0AG London
    111
    England
    United KingdomDutchManaging Director332981460001
    WRIGHT, Gemma Elizabeth, Ms.
    Strand
    WC2R 0AG London
    111
    England
    Director
    Strand
    WC2R 0AG London
    111
    England
    United KingdomBritishManaging Director287054500001
    CRAIG, Bruce Timothy
    c/o Bath Rugby
    Farleigh Hungerford
    BA2 7RW Bath
    Farleigh House
    England
    Director
    c/o Bath Rugby
    Farleigh Hungerford
    BA2 7RW Bath
    Farleigh House
    England
    United KingdomBritishChairman258778530001
    ELLIS, David Armstrong
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    England
    Director
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    England
    EnglandBritishCompany Director162990820002
    HOOPER, Robin Peveril
    c/o Cvc Capital Partners
    Strand
    WC2R 0AG London
    111
    England
    Director
    c/o Cvc Capital Partners
    Strand
    WC2R 0AG London
    111
    England
    EnglandBritishPrivate Equity Investor97001520003
    LUCAS, Robert Richard
    c/o Cvc Capital Partners
    Strand
    WC2R 0AG London
    111
    England
    Director
    c/o Cvc Capital Partners
    Strand
    WC2R 0AG London
    111
    England
    EnglandBritishPrivate Equity Investor128137090001
    MORGAN, David John
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    England
    Director
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    England
    United KingdomBritishCompany Director223528790001
    ORANGE, Simon Sebastian
    c/o Corpacq Limited
    Goose Green
    WA14 1DW Altrincham
    1
    Cheshire
    England
    Director
    c/o Corpacq Limited
    Goose Green
    WA14 1DW Altrincham
    1
    Cheshire
    England
    United KingdomBritishCompany Director186189280001
    WHITTINGHAM, Jason
    Warriors Way
    WR3 8ZE Worcester
    Sixways Stadium
    England
    Director
    Warriors Way
    WR3 8ZE Worcester
    Sixways Stadium
    England
    EnglandEnglishManager286587790001

    Who are the persons with significant control of PREMIER RUGBY HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 London Road
    TW1 3QS Twickenham
    Regal House
    England
    Mar 29, 2019
    70 London Road
    TW1 3QS Twickenham
    Regal House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc426599
    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.
    Harlequin Football Club Limited
    Langhorn Drive
    TW2 7SX Twickenham
    Twickenham Stoop Stadium
    United Kingdom
    Mar 20, 2019
    Langhorn Drive
    TW2 7SX Twickenham
    Twickenham Stoop Stadium
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03213073
    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.

    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