ANSCHUTZ SPORTS HOLDINGS LTD.

Register to unlock more data on OkredoRegister

ANSCHUTZ SPORTS HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469870

Incorporation date

21/11/1997

Size

Full

Contacts

Registered address

Registered address

The O2, Peninsula Square, London SE10 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon11/12/2025
Change of details for Mr Philip Frederick Anschutz as a person with significant control on 2025-12-11
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Director's details changed for Mrs Sarah Catherine Mcguigan on 2025-05-09
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Full accounts made up to 2022-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon26/09/2023
Termination of appointment of Paul Reeve as a director on 2023-09-22
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon10/03/2022
Accounts for a small company made up to 2020-12-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon04/03/2020
Termination of appointment of Christopher Kangis as a secretary on 2020-02-27
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon10/01/2019
Director's details changed for Mr Paul Reeve on 2019-01-01
dot icon08/01/2019
Director's details changed for Mr Alexander James Hill on 2019-01-01
dot icon08/01/2019
Director's details changed for Ms Sarah Catherine Mcguigan on 2019-01-01
dot icon08/01/2019
Appointment of Mr Gavin Neil Brind as a director on 2019-01-01
dot icon08/01/2019
Appointment of Mr John Robert Langford as a director on 2019-01-01
dot icon08/01/2019
Termination of appointment of Thomas Miserendino as a director on 2019-01-01
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon31/10/2018
Change of details for Mr Phillip Frederick Anschutz as a person with significant control on 2018-10-31
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Joseph Marciano as a director
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Appointment of Mr Thomas Miserendino as a director
dot icon23/12/2013
Appointment of Mr Paul Reeve as a director
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX United Kingdom on 2013-05-17
dot icon17/05/2013
Termination of appointment of Sarah Brooks as a director
dot icon07/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Secretary's details changed for Mr Alistair Hardy Wood on 2012-06-22
dot icon22/06/2012
Director's details changed for Ms Sarah Catherine Mcguigan on 2012-06-22
dot icon22/06/2012
Director's details changed for Mr Alexander James Hill on 2012-06-22
dot icon28/03/2012
Appointment of Mr Joseph James Marciano as a director
dot icon27/03/2012
Appointment of Mr Christopher Kangis as a secretary
dot icon27/03/2012
Appointment of Miss Sarah Mary Brooks as a director
dot icon27/03/2012
Termination of appointment of Sarah Mcguigan as a secretary
dot icon03/02/2012
Termination of appointment of Timothy Leiweke as a director
dot icon03/02/2012
Termination of appointment of Timothy Leiweke as a secretary
dot icon19/01/2012
Termination of appointment of Jessica Koravos as a director
dot icon20/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Director's details changed for Timothy Leiweke on 2011-05-11
dot icon11/05/2011
Director's details changed for Mr Alexander James Hill on 2011-05-11
dot icon11/05/2011
Director's details changed for Jessica Koravos on 2011-04-05
dot icon10/03/2011
Appointment of Ms Sarah Catherine Mcguigan as a director
dot icon23/02/2011
Termination of appointment of David Campbell as a director
dot icon31/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon11/12/2009
Director's details changed for Timothy Leiweke on 2009-12-11
dot icon11/12/2009
Director's details changed for Jessica Koravos on 2009-12-11
dot icon11/12/2009
Director's details changed for Alexander James Hill on 2009-12-11
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Appointment terminated director mark donnelly
dot icon19/01/2009
Full accounts made up to 2007-12-31
dot icon15/01/2009
Return made up to 21/11/08; full list of members
dot icon28/08/2008
Secretary's change of particulars / sarah mcguigan / 27/08/2008
dot icon27/08/2008
Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ
dot icon10/04/2008
Full accounts made up to 2006-12-31
dot icon19/03/2008
Director appointed alexander hill
dot icon26/11/2007
Return made up to 21/11/07; full list of members
dot icon12/11/2007
New secretary appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Return made up to 21/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon23/12/2005
Return made up to 21/11/05; full list of members
dot icon28/11/2005
Secretary's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
New director appointed
dot icon20/12/2004
Return made up to 21/11/04; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon29/04/2004
Full accounts made up to 2002-12-31
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon18/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/09/2003
Registered office changed on 10/09/03 from: 36 harbour exchange square london E14 9GE
dot icon08/04/2003
Full accounts made up to 2001-12-31
dot icon20/12/2002
Return made up to 21/11/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2000-12-31
dot icon29/10/2002
Auditor's resignation
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/02/2002
Return made up to 21/11/01; full list of members
dot icon10/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/01/2001
Return made up to 21/11/00; full list of members
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Director resigned
dot icon21/09/2000
Secretary resigned;director resigned
dot icon21/09/2000
New director appointed
dot icon12/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon08/12/1999
Return made up to 21/11/99; full list of members
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Return made up to 21/11/98; full list of members
dot icon19/06/1998
Ad 05/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/1998
Registered office changed on 08/05/98 from: c/o holme roberts & owen LLP mellier house 26A albemarle st london W1X 3FA
dot icon20/04/1998
Director's particulars changed
dot icon09/01/1998
Registered office changed on 09/01/98 from: 8-10 new fetter lane london EC4A 1RS
dot icon09/01/1998
New secretary appointed;new director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
Director resigned
dot icon22/12/1997
Memorandum and Articles of Association
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon16/12/1997
Certificate of change of name
dot icon21/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koravos, Jessica Lorien
Director
31/08/2006 - 13/01/2012
44
Leiweke, Timothy
Director
15/09/2000 - 03/02/2012
24
HALCO SECRETARIES LIMITED
Corporate Secretary
21/11/1997 - 16/12/1997
436
HALCO MANAGEMENT LIMITED
Nominee Director
21/11/1997 - 16/12/1997
174
Campbell, David Lachlan
Director
18/08/2005 - 15/02/2011
82

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSCHUTZ SPORTS HOLDINGS LTD.

ANSCHUTZ SPORTS HOLDINGS LTD. is an(a) Active company incorporated on 21/11/1997 with the registered office located at The O2, Peninsula Square, London SE10 0DX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANSCHUTZ SPORTS HOLDINGS LTD.?

toggle

ANSCHUTZ SPORTS HOLDINGS LTD. is currently Active. It was registered on 21/11/1997 .

Where is ANSCHUTZ SPORTS HOLDINGS LTD. located?

toggle

ANSCHUTZ SPORTS HOLDINGS LTD. is registered at The O2, Peninsula Square, London SE10 0DX.

What does ANSCHUTZ SPORTS HOLDINGS LTD. do?

toggle

ANSCHUTZ SPORTS HOLDINGS LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANSCHUTZ SPORTS HOLDINGS LTD.?

toggle

The latest filing was on 11/12/2025: Change of details for Mr Philip Frederick Anschutz as a person with significant control on 2025-12-11.