Company NameBlades Leisure Limited
Company StatusActive
Company Number06963761
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joseph Edward Jr Giansiracusa
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed04 August 2017(8 years after company formation)
Appointment Duration6 years, 8 months
RoleLawyer
Country of ResidenceSaudi Arabia
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NamePrincess Reem Bint Abdullah Al Saud
Date of BirthDecember 1995 (Born 28 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed19 November 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameMrs Deborah Andrew
StatusCurrent
Appointed21 April 2020(10 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Abdullah Yousef Mohammed Alghamdi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed19 April 2021(11 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Director NameMr Jason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
Secretary NameSimon Capper
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameMr Trevor Birch
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameMr David Harrop
StatusResigned
Appointed18 August 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Secretary NameCraig Burns
StatusResigned
Appointed26 October 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2014)
RoleCompany Director
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Craig Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr David John Green
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor Building 3320 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 August 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Jeremy John Tutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameSimon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 September 2017)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2017)
RoleChartered Surveyor
Country of ResidenceBelgium
Correspondence AddressBramall Lane Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameHrh Prince Abdullah Bin Mosaad Bin Abdulaziz Al Saud
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 August 2013(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 June 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr James David Phipps
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Selahattin Baki
Date of BirthMay 1975 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed31 August 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameHh Prince Abdulrahman Bin Abdullah Bin Mosaad Al Saud
Date of BirthNovember 1997 (Born 26 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed16 January 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Malachy Brannigan Brannigan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Eyad Walid Mohammed Jubair
Date of BirthMay 1979 (Born 45 years ago)
NationalityKuwaiti
StatusResigned
Appointed21 November 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2017)
RoleAccountant
Country of ResidenceJordan
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Tareq Hawasli
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2018)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressSheffield United Football Club Cherry Street
Sheffield
S2 4SU
Director NameHrh Prince Abdullah Bin Mosa'Ad Bin Abdulaziz Al Sa'Ud
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed04 August 2017(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2019)
RoleInvestor
Country of ResidenceSaudi Arabia
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Martin Christopher Green
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Gander Lane
Barlborough
Chesterfield
S43 4PZ
Director NameMr Stephen Bettis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 10 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSheffield United Football Club Cherry Street
Sheffield
S2 4SU
Director NameMr Kevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
YO11 2AQ
Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
YO11 2AQ
Director NameMr Jan Van Winckel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed19 December 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressVilla 305b Al Bustan Village 3010 - Al Arid Unit N
Ar Riyadh 13332 - 7663
Saudi Arabia
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWindsor House St. Andrews Court
Leeds
LS3 1JY
Director NameMr Saad Allazeez
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed30 August 2018(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 June 2019)
RoleClub Director
Country of ResidenceSaudi Arabia
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Abdullah Yousef Alghamdi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed23 June 2019(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 June 2019)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSheffield United Football Club Cherry Street
Sheffield
S2 4SU
Director NameH.H. Prince Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud
Date of BirthJanuary 1993 (Born 31 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed30 July 2019(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSheffield United Football Club Cherry Street
Sheffield
S2 4SU

Contact

Websitesufc.co.uk

Location

Registered AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

10m at £1Sheffield United LTD
50.00%
Ordinary
10m at £1Utb Llc
50.00%
Ordinary

Financials

Year2014
Turnover£11,058,934
Gross Profit£122,633
Net Worth£1,252,069
Cash£2,713,207
Current Liabilities£3,384,528

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

31 May 2023Delivered on: 5 June 2023
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
1 July 2020Delivered 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

Filing History

19 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
3 July 2023Group of companies' accounts made up to 30 June 2022 (50 pages)
5 June 2023Registration of charge 069637610002, created on 31 May 2023 (37 pages)
5 June 2023Satisfaction of charge 069637610001 in full (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
5 April 2022Group of companies' accounts made up to 30 June 2021 (47 pages)
7 September 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
1 July 2021Previous accounting period shortened from 31 July 2021 to 30 June 2021 (1 page)
12 May 2021Group of companies' accounts made up to 31 July 2020 (44 pages)
26 April 2021Appointment of Mr Abdullah Yousef Mohammed Alghamdi as a director on 19 April 2021 (2 pages)
23 April 2021Termination of appointment of Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud as a director on 14 April 2021 (1 page)
18 February 2021Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
3 July 2020Registration of charge 069637610001, created on 1 July 2020 (63 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 July 2020Memorandum and Articles of Association (25 pages)
22 May 2020Notification of Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a person with significant control on 18 October 2019 (2 pages)
21 May 2020Cessation of Sheffield United Limited as a person with significant control on 18 October 2019 (1 page)
6 May 2020Appointment of Mrs Deborah Andrew as a secretary on 21 April 2020 (2 pages)
27 March 2020Group of companies' accounts made up to 30 June 2019 (46 pages)
20 December 2019Termination of appointment of Jan Van Winckel as a director on 21 November 2019 (1 page)
20 November 2019Appointment of Princess Reem Bint Abdullah Al Saud as a director on 19 November 2019 (2 pages)
30 October 2019Termination of appointment of Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director on 27 October 2019 (1 page)
23 October 2019Termination of appointment of John Lewis Burnley as a director on 10 October 2019 (1 page)
23 October 2019Termination of appointment of Scott Richard Mccabe as a director on 10 October 2019 (1 page)
23 October 2019Termination of appointment of Jeremy John Tutton as a director on 10 October 2019 (1 page)
23 October 2019Termination of appointment of Kevin Charles Mccabe as a director on 10 October 2019 (1 page)
31 July 2019Appointment of H.H. Prince Musaad Bin Khalid Bin Musaad Bin Abdulrahman Al Saud as a director on 30 July 2019 (2 pages)
30 July 2019Termination of appointment of Saad Allazeez as a director on 23 June 2019 (1 page)
30 July 2019Termination of appointment of Abdullah Yousef Alghamdi as a director on 23 June 2019 (1 page)
30 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
30 July 2019Appointment of Mr Abdullah Yousef Alghamdi as a director on 23 June 2019 (2 pages)
13 February 2019Group of companies' accounts made up to 30 June 2018 (44 pages)
30 October 2018Director's details changed for Mr Yusuf Giansiracusa on 30 October 2018 (2 pages)
11 September 2018Appointment of Mr Saad Allazeez as a director on 30 August 2018 (2 pages)
11 September 2018Termination of appointment of Tareq Hawasli as a director on 30 August 2018 (1 page)
19 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
10 July 2018Termination of appointment of Stephen Bettis as a director on 10 July 2018 (1 page)
10 July 2018Appointment of Mr John Lewis Burnley as a director on 10 July 2018 (2 pages)
20 December 2017Appointment of Mr Jan Van Winckel as a director on 19 December 2017 (2 pages)
14 December 2017Appointment of Mr Scott Richard Mccabe as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Kevin Charles Mccabe as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Martin Christopher Green as a director on 13 December 2017 (1 page)
11 December 2017Group of companies' accounts made up to 30 June 2017 (43 pages)
14 September 2017Appointment of Mr Stephen Bettis as a director on 7 September 2017 (2 pages)
14 September 2017Appointment of Mr Stephen Bettis as a director on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Simon Charles Mccabe as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Simon Charles Mccabe as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Scott Richard Mccabe as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Scott Richard Mccabe as a director on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Martin Christopher Green as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Martin Christopher Green as a director on 7 September 2017 (2 pages)
31 August 2017Second filing for the appointment of Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director (6 pages)
31 August 2017Second filing for the appointment of Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director (6 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 33,200,000
(4 pages)
9 August 2017Appointment of Hrh Prince Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director on 4 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 33,200,000
(4 pages)
9 August 2017Appointment of Hrh Prince Abdullah Bin Mosa'ad Bin Abdulaziz Al Sa'ud as a director on 4 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
(3 pages)
8 August 2017Termination of appointment of Eyad Walid Mohammed Jubair as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Eyad Walid Mohammed Jubair as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Kevin Charles Mccabe as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Yusuf Giansiracusa as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Kevin Charles Mccabe as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Selahattin Baki as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Selahattin Baki as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Yusuf Giansiracusa as a director on 4 August 2017 (2 pages)
3 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 January 2017Group of companies' accounts made up to 30 June 2016 (39 pages)
19 January 2017Group of companies' accounts made up to 30 June 2016 (39 pages)
21 September 2016Appointment of Mr Tareq Hawasli as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Tareq Hawasli as a director on 20 September 2016 (2 pages)
5 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 July 2016Director's details changed for Simon Charles Mccabe on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Simon Charles Mccabe on 30 June 2016 (2 pages)
16 May 2016Termination of appointment of James David Phipps as a director on 9 May 2016 (1 page)
16 May 2016Termination of appointment of James David Phipps as a director on 9 May 2016 (1 page)
8 April 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
21 December 2015Termination of appointment of Malachy Brannigan as a director on 14 December 2015 (1 page)
21 December 2015Termination of appointment of Malachy Brannigan as a director on 14 December 2015 (1 page)
15 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/12/2015
(6 pages)
15 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/12/2015
(6 pages)
14 December 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (26 pages)
14 December 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (26 pages)
29 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 14/12/15.
(13 pages)
29 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 22,000,000
(4 pages)
29 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 14/12/15.
(13 pages)
29 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 22,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2015
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 22,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2015
(4 pages)
29 September 2015Annual return made up to 15 July 2015 with a full list of shareholders (12 pages)
28 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 22,000,000
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 22,000,000
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 22,000,000
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 22,000,000
(4 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
3 December 2014Director's details changed for Mr Eyad Walid Mohammed Jobair on 21 November 2014 (2 pages)
3 December 2014Termination of appointment of Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director on 29 June 2014 (1 page)
3 December 2014Termination of appointment of Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director on 29 June 2014 (1 page)
3 December 2014Director's details changed for Mr Eyad Walid Mohammed Jobair on 21 November 2014 (2 pages)
3 December 2014Appointment of Mr Eyad Walid Mohammed Jobair as a director on 21 November 2014 (2 pages)
3 December 2014Appointment of Mr Eyad Walid Mohammed Jobair as a director on 21 November 2014 (2 pages)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 20,000,000
(11 pages)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 20,000,000
(11 pages)
8 August 2014Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page)
27 March 2014Full accounts made up to 30 June 2013 (13 pages)
27 March 2014Full accounts made up to 30 June 2013 (13 pages)
16 January 2014Appointment of Hh Prince Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director (2 pages)
16 January 2014Appointment of Hh Prince Abdulrahman Bin Abdullah Bin Mosaad Al Saud as a director (2 pages)
22 October 2013Appointment of Hrh Prince Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director (2 pages)
22 October 2013Appointment of Hrh Prince Abdullah Bin Mosaad Bin Abdulaziz Al Saud as a director (2 pages)
22 October 2013Appointment of Mr Selahattin Baki as a director (2 pages)
22 October 2013Appointment of Mr James David Phipps as a director (2 pages)
22 October 2013Appointment of Mr Selahattin Baki as a director (2 pages)
22 October 2013Appointment of Mr James David Phipps as a director (2 pages)
18 October 2013Appointment of Kevin Charles Mccabe as a director (3 pages)
18 October 2013Appointment of Kevin Charles Mccabe as a director (3 pages)
13 September 2013Appointment of Simon Charles Mccabe as a director (3 pages)
13 September 2013Appointment of Simon Charles Mccabe as a director (3 pages)
10 September 2013Appointment of Mr Jeremy John Tutton as a director (3 pages)
10 September 2013Termination of appointment of Julian Winter as a director (2 pages)
10 September 2013Termination of appointment of David Green as a director (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
10 September 2013Appointment of Mr Jeremy John Tutton as a director (3 pages)
10 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 20,000,000
(4 pages)
10 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
10 September 2013Termination of appointment of Julian Winter as a director (2 pages)
10 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 20,000,000
(4 pages)
10 September 2013Change of share class name or designation (2 pages)
10 September 2013Change of share class name or designation (2 pages)
10 September 2013Termination of appointment of David Green as a director (2 pages)
19 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
1 August 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
1 August 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1,000.00
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1,000.00
(4 pages)
16 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2013Appointment of Mr David John Green as a director (2 pages)
29 May 2013Appointment of Mr David John Green as a director (2 pages)
16 May 2013Appointment of Mr Scott Richard Mccabe as a director (2 pages)
16 May 2013Appointment of Mr Scott Richard Mccabe as a director (2 pages)
15 May 2013Termination of appointment of Craig Burns as a director (1 page)
15 May 2013Appointment of Mr Julian Winter as a director (2 pages)
15 May 2013Termination of appointment of Craig Burns as a director (1 page)
15 May 2013Appointment of Mr Julian Winter as a director (2 pages)
31 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
14 September 2012Appointment of Mr Craig Burns as a director (2 pages)
14 September 2012Appointment of Mr Craig Burns as a director (2 pages)
14 September 2012Termination of appointment of Julian Winter as a director (1 page)
14 September 2012Termination of appointment of Julian Winter as a director (1 page)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Appointment of Craig Burns as a secretary (1 page)
30 March 2012Appointment of Craig Burns as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 January 2011Termination of appointment of Jason Rockett as a director (1 page)
19 January 2011Termination of appointment of Jason Rockett as a director (1 page)
3 November 2010Appointment of Mr Trevor Birch as a director (2 pages)
3 November 2010Appointment of Mr Trevor Birch as a director (2 pages)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
1 September 2010Appointment of Mr David Harrop as a secretary (1 page)
1 September 2010Appointment of Mr David Harrop as a director (2 pages)
1 September 2010Appointment of Mr David Harrop as a director (2 pages)
1 September 2010Appointment of Mr David Harrop as a secretary (1 page)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2009Incorporation (15 pages)
15 July 2009Incorporation (15 pages)