Sheffield
S2 4SU
Director Name | Princess Reem Bint Abdullah Al Saud |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 19 November 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Mrs Deborah Andrew |
---|---|
Status | Current |
Appointed | 21 April 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Abdullah Yousef Mohammed Alghamdi |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 19 April 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Director Name | Mr Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Simon Capper |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Director Name | Mr Trevor Birch |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Mr David Harrop |
---|---|
Status | Resigned |
Appointed | 18 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Craig Burns |
---|---|
Status | Resigned |
Appointed | 26 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Craig Burns |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr David John Green |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Scott Richard McCabe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor Building 3320 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 August 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Jeremy John Tutton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 September 2017) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2017) |
Role | Chartered Surveyor |
Country of Residence | Belgium |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Director Name | Hrh Prince Abdullah Bin Mosaad Bin Abdulaziz Al Saud |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 29 June 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr James David Phipps |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Selahattin Baki |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 31 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Hh Prince Abdulrahman Bin Abdullah Bin Mosaad Al Saud |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 16 January 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Malachy Brannigan Brannigan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Eyad Walid Mohammed Jubair |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 21 November 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2017) |
Role | Accountant |
Country of Residence | Jordan |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Tareq Hawasli |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2018) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | Sheffield United Football Club Cherry Street Sheffield S2 4SU |
Director Name | Hrh Prince Abdullah Bin Mosa'Ad Bin Abdulaziz Al Sa'Ud |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 04 August 2017(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2019) |
Role | Investor |
Country of Residence | Saudi Arabia |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Martin Christopher Green |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Gander Lane Barlborough Chesterfield S43 4PZ |
Director Name | Mr Stephen Bettis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 10 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sheffield United Football Club Cherry Street Sheffield S2 4SU |
Director Name | Mr Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough YO11 2AQ |
Director Name | Mr Scott Richard McCabe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough YO11 2AQ |
Director Name | Mr Jan Van Winckel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 December 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Villa 305b Al Bustan Village 3010 - Al Arid Unit N Ar Riyadh 13332 - 7663 Saudi Arabia |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Windsor House St. Andrews Court Leeds LS3 1JY |
Director Name | Mr Saad Allazeez |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 30 August 2018(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 June 2019) |
Role | Club Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Abdullah Yousef Alghamdi |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 23 June 2019(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 June 2019) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Sheffield United Football Club Cherry Street Sheffield S2 4SU |
Director Name | H.H. Prince Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 30 July 2019(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Sheffield United Football Club Cherry Street Sheffield S2 4SU |
Website | sufc.co.uk |
---|
Registered Address | Bramall Lane Cherry Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
10m at £1 | Sheffield United LTD 50.00% Ordinary |
---|---|
10m at £1 | Utb Llc 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,058,934 |
Gross Profit | £122,633 |
Net Worth | £1,252,069 |
Cash | £2,713,207 |
Current Liabilities | £3,384,528 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
31 May 2023 | Delivered on: 5 June 2023 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
---|---|
1 July 2020 | Delivered on: 3 July 2020 Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch Classification: A registered charge Particulars: Land. Clause 3.2(b) of the debenture creates a first legal mortgage over all other land owned by it on the date of the deed, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances).. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over all the rights (as defined in the debenture) which it now has and all of the rights which it obtains in at any time in the future in any intellectual property (as defined in the debenture). Outstanding |
19 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Group of companies' accounts made up to 30 June 2022 (50 pages) |
5 June 2023 | Registration of charge 069637610002, created on 31 May 2023 (37 pages) |
5 June 2023 | Satisfaction of charge 069637610001 in full (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
5 April 2022 | Group of companies' accounts made up to 30 June 2021 (47 pages) |
7 September 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
1 July 2021 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 (1 page) |
12 May 2021 | Group of companies' accounts made up to 31 July 2020 (44 pages) |
26 April 2021 | Appointment of Mr Abdullah Yousef Mohammed Alghamdi as a director on 19 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud as a director on 14 April 2021 (1 page) |
18 February 2021 | Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
3 July 2020 | Registration of charge 069637610001, created on 1 July 2020 (63 pages) |
2 July 2020 | Resolutions
|
2 July 2020 | Memorandum and Articles of Association (25 pages) |
22 May 2020 | Notification of Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a person with significant control on 18 October 2019 (2 pages) |
21 May 2020 | Cessation of Sheffield United Limited as a person with significant control on 18 October 2019 (1 page) |
6 May 2020 | Appointment of Mrs Deborah Andrew as a secretary on 21 April 2020 (2 pages) |
27 March 2020 | Group of companies' accounts made up to 30 June 2019 (46 pages) |
20 December 2019 | Termination of appointment of Jan Van Winckel as a director on 21 November 2019 (1 page) |
20 November 2019 | Appointment of Princess Reem Bint Abdullah Al Saud as a director on 19 November 2019 (2 pages) |
30 October 2019 | Termination of appointment of Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director on 27 October 2019 (1 page) |
23 October 2019 | Termination of appointment of John Lewis Burnley as a director on 10 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Scott Richard Mccabe as a director on 10 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Jeremy John Tutton as a director on 10 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Kevin Charles Mccabe as a director on 10 October 2019 (1 page) |
31 July 2019 | Appointment of H.H. Prince Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud as a director on 30 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Saad Allazeez as a director on 23 June 2019 (1 page) |
30 July 2019 | Termination of appointment of Abdullah Yousef Alghamdi as a director on 23 June 2019 (1 page) |
30 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
30 July 2019 | Appointment of Mr Abdullah Yousef Alghamdi as a director on 23 June 2019 (2 pages) |
13 February 2019 | Group of companies' accounts made up to 30 June 2018 (44 pages) |
30 October 2018 | Director's details changed for Mr Yusuf Giansiracusa on 30 October 2018 (2 pages) |
11 September 2018 | Appointment of Mr Saad Allazeez as a director on 30 August 2018 (2 pages) |
11 September 2018 | Termination of appointment of Tareq Hawasli as a director on 30 August 2018 (1 page) |
19 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
10 July 2018 | Termination of appointment of Stephen Bettis as a director on 10 July 2018 (1 page) |
10 July 2018 | Appointment of Mr John Lewis Burnley as a director on 10 July 2018 (2 pages) |
20 December 2017 | Appointment of Mr Jan Van Winckel as a director on 19 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Scott Richard Mccabe as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Kevin Charles Mccabe as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Martin Christopher Green as a director on 13 December 2017 (1 page) |
11 December 2017 | Group of companies' accounts made up to 30 June 2017 (43 pages) |
14 September 2017 | Appointment of Mr Stephen Bettis as a director on 7 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Stephen Bettis as a director on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Simon Charles Mccabe as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Simon Charles Mccabe as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Scott Richard Mccabe as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Scott Richard Mccabe as a director on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Martin Christopher Green as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Martin Christopher Green as a director on 7 September 2017 (2 pages) |
31 August 2017 | Second filing for the appointment of Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director (6 pages) |
31 August 2017 | Second filing for the appointment of Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director (6 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Appointment of Hrh Prince Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director on 4 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Appointment of Hrh Prince Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director on 4 August 2017
|
8 August 2017 | Termination of appointment of Eyad Walid Mohammed Jubair as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Eyad Walid Mohammed Jubair as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Kevin Charles Mccabe as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Yusuf Giansiracusa as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Kevin Charles Mccabe as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Selahattin Baki as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Selahattin Baki as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Yusuf Giansiracusa as a director on 4 August 2017 (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 January 2017 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
19 January 2017 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
21 September 2016 | Appointment of Mr Tareq Hawasli as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Tareq Hawasli as a director on 20 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 July 2016 | Director's details changed for Simon Charles Mccabe on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Simon Charles Mccabe on 30 June 2016 (2 pages) |
16 May 2016 | Termination of appointment of James David Phipps as a director on 9 May 2016 (1 page) |
16 May 2016 | Termination of appointment of James David Phipps as a director on 9 May 2016 (1 page) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
21 December 2015 | Termination of appointment of Malachy Brannigan as a director on 14 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Malachy Brannigan as a director on 14 December 2015 (1 page) |
15 December 2015 | Second filing of SH01 previously delivered to Companies House
|
15 December 2015 | Second filing of SH01 previously delivered to Companies House
|
14 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (26 pages) |
14 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (26 pages) |
29 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders
|
29 September 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
29 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders
|
29 September 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
29 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders (12 pages) |
28 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
3 December 2014 | Director's details changed for Mr Eyad Walid Mohammed Jobair on 21 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director on 29 June 2014 (1 page) |
3 December 2014 | Termination of appointment of Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director on 29 June 2014 (1 page) |
3 December 2014 | Director's details changed for Mr Eyad Walid Mohammed Jobair on 21 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Eyad Walid Mohammed Jobair as a director on 21 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Eyad Walid Mohammed Jobair as a director on 21 November 2014 (2 pages) |
19 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page) |
27 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
16 January 2014 | Appointment of Hh Prince Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director (2 pages) |
16 January 2014 | Appointment of Hh Prince Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director (2 pages) |
22 October 2013 | Appointment of Hrh Prince Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director (2 pages) |
22 October 2013 | Appointment of Hrh Prince Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director (2 pages) |
22 October 2013 | Appointment of Mr Selahattin Baki as a director (2 pages) |
22 October 2013 | Appointment of Mr James David Phipps as a director (2 pages) |
22 October 2013 | Appointment of Mr Selahattin Baki as a director (2 pages) |
22 October 2013 | Appointment of Mr James David Phipps as a director (2 pages) |
18 October 2013 | Appointment of Kevin Charles Mccabe as a director (3 pages) |
18 October 2013 | Appointment of Kevin Charles Mccabe as a director (3 pages) |
13 September 2013 | Appointment of Simon Charles Mccabe as a director (3 pages) |
13 September 2013 | Appointment of Simon Charles Mccabe as a director (3 pages) |
10 September 2013 | Appointment of Mr Jeremy John Tutton as a director (3 pages) |
10 September 2013 | Termination of appointment of Julian Winter as a director (2 pages) |
10 September 2013 | Termination of appointment of David Green as a director (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
10 September 2013 | Appointment of Mr Jeremy John Tutton as a director (3 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
10 September 2013 | Resolutions
|
10 September 2013 | Termination of appointment of Julian Winter as a director (2 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
10 September 2013 | Change of share class name or designation (2 pages) |
10 September 2013 | Change of share class name or designation (2 pages) |
10 September 2013 | Termination of appointment of David Green as a director (2 pages) |
19 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
1 August 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
29 May 2013 | Appointment of Mr David John Green as a director (2 pages) |
29 May 2013 | Appointment of Mr David John Green as a director (2 pages) |
16 May 2013 | Appointment of Mr Scott Richard Mccabe as a director (2 pages) |
16 May 2013 | Appointment of Mr Scott Richard Mccabe as a director (2 pages) |
15 May 2013 | Termination of appointment of Craig Burns as a director (1 page) |
15 May 2013 | Appointment of Mr Julian Winter as a director (2 pages) |
15 May 2013 | Termination of appointment of Craig Burns as a director (1 page) |
15 May 2013 | Appointment of Mr Julian Winter as a director (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
14 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
14 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
14 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
14 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
30 March 2012 | Appointment of Craig Burns as a secretary (1 page) |
30 March 2012 | Appointment of Craig Burns as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 January 2011 | Termination of appointment of Jason Rockett as a director (1 page) |
19 January 2011 | Termination of appointment of Jason Rockett as a director (1 page) |
3 November 2010 | Appointment of Mr Trevor Birch as a director (2 pages) |
3 November 2010 | Appointment of Mr Trevor Birch as a director (2 pages) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
1 September 2010 | Appointment of Mr David Harrop as a director (2 pages) |
1 September 2010 | Appointment of Mr David Harrop as a director (2 pages) |
1 September 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Incorporation (15 pages) |
15 July 2009 | Incorporation (15 pages) |