About

Registered Number: 03726678
Date of Incorporation: 04/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Sixth Floor, 141-142 Fenchurch Street, London, EC3M 6BL,

 

Sportscover Europe Ltd was registered on 04 March 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CINCOTTA, Simon Joseph 22 June 2001 01 September 2008 1
WOODHEAD, Brian George 21 May 2002 03 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CRANNIS, Martin John 17 June 2015 16 March 2016 1
FORD, Dominic Victor Thomas 13 June 2014 01 April 2015 1
LOBSANG, Pempa 01 April 2015 02 June 2015 1
NASH, Timothy John 08 February 2000 07 December 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 June 2020
CS01 - N/A 24 February 2020
AAMD - Amended Accounts 18 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 February 2019
MR04 - N/A 14 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 March 2018
MR01 - N/A 01 September 2017
CH01 - Change of particulars for director 29 August 2017
AA - Annual Accounts 26 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 25 May 2016
TM02 - Termination of appointment of secretary 23 March 2016
AR01 - Annual Return 04 March 2016
AD01 - Change of registered office address 27 August 2015
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 23 June 2015
AP03 - Appointment of secretary 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 20 April 2015
AP03 - Appointment of secretary 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 13 March 2015
MR01 - N/A 13 March 2015
MR05 - N/A 04 March 2015
CH01 - Change of particulars for director 28 August 2014
TM01 - Termination of appointment of director 15 July 2014
AP03 - Appointment of secretary 15 July 2014
AP01 - Appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP01 - Appointment of director 15 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 21 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 27 January 2010
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
AUD - Auditor's letter of resignation 13 June 2008
AUD - Auditor's letter of resignation 13 June 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
225 - Change of Accounting Reference Date 15 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
287 - Change in situation or address of Registered Office 12 October 2006
CERTNM - Change of name certificate 21 September 2006
395 - Particulars of a mortgage or charge 05 July 2006
AUD - Auditor's letter of resignation 29 March 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
287 - Change in situation or address of Registered Office 26 October 2005
RESOLUTIONS - N/A 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
123 - Notice of increase in nominal capital 25 July 2005
123 - Notice of increase in nominal capital 28 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 23 March 2004
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
AA - Annual Accounts 03 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2003
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 January 2001
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
225 - Change of Accounting Reference Date 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
CERTNM - Change of name certificate 09 April 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2017 Fully Satisfied

N/A

A registered charge 04 March 2015 Fully Satisfied

N/A

A registered charge 04 March 2015 Fully Satisfied

N/A

Debenture 03 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.