BETFAIR GROUP LIMITED

Register to unlock more data on OkredoRegister

BETFAIR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06489716

Incorporation date

31/01/2008

Size

Full

Contacts

Registered address

Registered address

One Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-11
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon05/07/2024
Appointment of Mr Robert Coldrake as a director on 2024-05-31
dot icon05/07/2024
Appointment of Christina King as a secretary on 2024-07-01
dot icon05/07/2024
Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon09/05/2024
Satisfaction of charge 064897160001 in full
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon22/06/2023
Change of details for Flutter Entertainment Plc as a person with significant control on 2016-04-06
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon20/06/2023
Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road Access on Winslow Road London W6 9HP to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-20
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon01/12/2022
Registration of charge 064897160001, created on 2022-11-30
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Change of details for Flutter Entertainment Plc as a person with significant control on 2019-05-28
dot icon25/09/2020
Change of details for Paddy Power Betfair Public Limited Company as a person with significant control on 2019-05-28
dot icon16/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon16/10/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon09/05/2019
Termination of appointment of Pritti Patel as a secretary on 2019-05-01
dot icon09/05/2019
Appointment of Mr Jonathan Seeley as a secretary on 2019-05-01
dot icon09/11/2018
Appointment of Jeremy Peter Jackson as a director on 2018-10-22
dot icon05/11/2018
Termination of appointment of Alexander Gersh as a director on 2018-10-21
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon10/01/2018
Appointment of Edward Traynor as a director on 2018-01-01
dot icon10/01/2018
Termination of appointment of Breon Thomas Corcoran as a director on 2017-12-31
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-08-31
dot icon28/09/2016
Group of companies' accounts made up to 2016-04-30
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon06/05/2016
Annual return made up to 2016-03-28 no member list
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon24/03/2016
Appointment of Ms Pritti Patel as a secretary on 2016-03-24
dot icon24/03/2016
Termination of appointment of Fiona Hilary Russell as a secretary on 2016-03-24
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon02/02/2016
Termination of appointment of Jeremy Peter Jackson as a director on 2016-02-02
dot icon02/02/2016
Termination of appointment of Ian Dyson as a director on 2016-02-02
dot icon02/02/2016
Termination of appointment of Peter Stephen Rigby as a director on 2016-02-02
dot icon02/02/2016
Termination of appointment of Leo Martin Quinn as a director on 2016-02-02
dot icon02/02/2016
Termination of appointment of Gerald Michael Nolan Corbett as a director on 2016-02-02
dot icon02/02/2016
Termination of appointment of Mark Brooker as a director on 2016-02-02
dot icon02/02/2016
Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2016-02-02
dot icon02/02/2016
Court order
dot icon02/02/2016
Re-registration of Memorandum and Articles
dot icon02/02/2016
Certificate of re-registration from Public Limited Company to Private
dot icon02/02/2016
Resolutions
dot icon02/02/2016
Re-registration from a public company to a private limited company
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon06/01/2016
Memorandum and Articles of Association
dot icon06/01/2016
Resolutions
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon08/12/2015
Director's details changed for Jeremy Peter Jackson on 2015-12-08
dot icon08/12/2015
Director's details changed for Mr Mark Brooker on 2015-10-26
dot icon08/12/2015
Director's details changed for Mrs Zillah Ellen Byng-Maddick on 2015-12-08
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon02/10/2015
Resolutions
dot icon30/09/2015
Group of companies' accounts made up to 2015-04-30
dot icon08/09/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon10/06/2015
Appointment of Mr Mark Brooker as a director on 2015-06-01
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon08/04/2015
Annual return made up to 2015-02-28 no member list
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-02-28
dot icon17/03/2015
Cancellation of shares. Statement of capital on 2015-03-05
dot icon17/03/2015
Purchase of own shares.
dot icon17/02/2015
Cancellation of shares. Statement of capital on 2015-01-26
dot icon17/02/2015
Purchase of own shares.
dot icon04/02/2015
Change of share class name or designation
dot icon04/02/2015
Consolidation of shares on 2015-01-09
dot icon04/02/2015
Change of share class name or designation
dot icon04/02/2015
Sub-division of shares on 2015-01-09
dot icon04/02/2015
Resolutions
dot icon14/01/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-11-30
dot icon15/12/2014
Interim accounts made up to 2014-10-31
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon08/10/2014
Statement of capital on 2014-10-08
dot icon08/10/2014
Reduction of iss capital and minute (oc)
dot icon08/10/2014
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon15/09/2014
Resolutions
dot icon12/09/2014
Group of companies' accounts made up to 2014-04-30
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon05/08/2014
Miscellaneous
dot icon25/07/2014
Miscellaneous
dot icon25/07/2014
Auditor's resignation
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon29/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-28
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon01/04/2014
Appointment of Mr Peter Stephen Rigby as a director
dot icon31/03/2014
Termination of appointment of Robert Mctighe as a director
dot icon31/03/2014
Termination of appointment of Anne Hazlitt as a director
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-28 no member list
dot icon06/03/2014
Appointment of Mr Leo Martin Quinn as a director
dot icon14/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon14/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon22/01/2014
Termination of appointment of Joshua Hannah as a director
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-11-30
dot icon05/12/2013
Interim accounts made up to 2013-11-30
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon30/10/2013
Appointment of Mrs Zillah Ellen Byng-Maddick as a director
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon19/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon22/08/2013
Secretary's details changed for Mrs Fiona Hilary Russell on 2013-07-31
dot icon22/08/2013
Secretary's details changed for Fiona Hilary Russell Dormandy on 2013-07-31
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon05/08/2013
Appointment of Fiona Hilary Russell Dormandy as a secretary
dot icon01/08/2013
Termination of appointment of Martin Cruddace as a secretary
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon31/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon31/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon10/05/2013
Appointment of Jeremy Peter Jackson as a director
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-30
dot icon05/04/2013
Annual return made up to 2013-02-28 no member list
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon22/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-03-31
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-03-31
dot icon11/02/2013
Statement of capital following an allotment of shares on 2012-07-31
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-09-30
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-10-31
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-08-31
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-08-31
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-07-31
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-05-31
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-05-31
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-04-30
dot icon21/01/2013
Statement of capital following an allotment of shares on 2012-04-30
dot icon18/01/2013
Cancellation of shares. Statement of capital on 2013-01-18
dot icon14/01/2013
Cancellation of shares. Statement of capital on 2013-01-14
dot icon13/12/2012
Termination of appointment of Stephen Morana as a director
dot icon03/12/2012
Appointment of Mr Alexander Gersh as a director
dot icon08/11/2012
Termination of appointment of Denise Kingsmill as a director
dot icon30/09/2012
Group of companies' accounts made up to 2012-04-30
dot icon19/09/2012
Resolutions
dot icon03/08/2012
Director's details changed for Breon Thomas Corcoran on 2012-08-01
dot icon01/08/2012
Appointment of Breon Thomas Corcoran as a director
dot icon01/08/2012
Appointment of Breon Thomas Corcoran as a director
dot icon30/05/2012
Cancellation of shares. Statement of capital on 2012-05-30
dot icon18/05/2012
Purchase of own shares.
dot icon18/05/2012
Purchase of own shares.
dot icon09/05/2012
Purchase of own shares.
dot icon09/05/2012
Purchase of own shares.
dot icon24/04/2012
Purchase of own shares.
dot icon19/04/2012
Purchase of own shares.
dot icon10/04/2012
Purchase of own shares.
dot icon10/04/2012
Purchase of own shares.
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon30/03/2012
Purchase of own shares.
dot icon27/03/2012
Termination of appointment of Edward Wray as a director
dot icon21/03/2012
Annual return made up to 2012-02-28 no member list
dot icon13/03/2012
Purchase of own shares.
dot icon13/03/2012
Purchase of own shares.
dot icon07/03/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon07/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon07/03/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon07/03/2012
Statement of capital following an allotment of shares on 2011-10-31
dot icon07/03/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon29/02/2012
Purchase of own shares.
dot icon29/02/2012
Purchase of own shares.
dot icon23/02/2012
Purchase of own shares.
dot icon17/02/2012
Purchase of own shares.
dot icon15/02/2012
Purchase of own shares.
dot icon31/01/2012
Purchase of own shares.
dot icon30/01/2012
Purchase of own shares.
dot icon24/01/2012
Purchase of own shares.
dot icon12/01/2012
Appointment of Gerald Corbett as a director
dot icon11/01/2012
Purchase of own shares.
dot icon10/01/2012
Termination of appointment of David Yu as a director
dot icon05/01/2012
Purchase of own shares.
dot icon05/01/2012
Purchase of own shares.
dot icon16/12/2011
Purchase of own shares.
dot icon16/12/2011
Purchase of own shares.
dot icon07/12/2011
Purchase of own shares.
dot icon25/11/2011
Purchase of own shares.
dot icon25/11/2011
Purchase of own shares.
dot icon14/11/2011
Purchase of own shares.
dot icon08/11/2011
Purchase of own shares.
dot icon01/11/2011
Purchase of own shares.
dot icon01/11/2011
Purchase of own shares.
dot icon25/10/2011
Purchase of own shares.
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon06/10/2011
Purchase of own shares.
dot icon06/10/2011
Purchase of own shares.
dot icon05/10/2011
Resolutions
dot icon03/10/2011
Purchase of own shares.
dot icon27/09/2011
Purchase of own shares.
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon19/09/2011
Purchase of own shares.
dot icon09/09/2011
Purchase of own shares.
dot icon08/09/2011
Group of companies' accounts made up to 2011-04-30
dot icon24/08/2011
Purchase of own shares.
dot icon24/08/2011
Purchase of own shares.
dot icon11/08/2011
Purchase of own shares.
dot icon05/08/2011
Purchase of own shares.
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon13/07/2011
Register(s) moved to registered inspection location
dot icon13/07/2011
Register inspection address has been changed
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-10-29
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-10-29
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-10-29
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-10-29
dot icon19/04/2011
Return of Allotment of Shares
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-10-29
dot icon08/04/2011
Termination of appointment of Andrew Black as a director
dot icon08/04/2011
Termination of appointment of Christopher Batterham as a director
dot icon16/02/2011
Appointment of Baroness Denise Kingsmill as a director
dot icon02/11/2010
Group of companies' accounts made up to 2010-04-30
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-09-28
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-09-28
dot icon15/10/2010
Resolutions
dot icon08/10/2010
Resolutions
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Re-registration of Memorandum and Articles
dot icon07/10/2010
Balance Sheet
dot icon07/10/2010
Auditor's statement
dot icon07/10/2010
Auditor's report
dot icon07/10/2010
Certificate of re-registration from Private to Public Limited Company
dot icon07/10/2010
Re-registration from a private company to a public company
dot icon07/10/2010
Resolutions
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon02/07/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon24/06/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-02-18
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon25/05/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon25/05/2010
Statement of capital following an allotment of shares on 2009-10-28
dot icon21/05/2010
Statement of capital following an allotment of shares on 2009-10-28
dot icon21/05/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-02-18
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon20/05/2010
Statement of capital following an allotment of shares on 2009-04-15
dot icon05/03/2010
Appointment of Ian Dyson as a director
dot icon05/03/2010
Clarification The document is a duplicate of AP01 registered on 05/03/10.
dot icon17/11/2009
Resolutions
dot icon23/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon02/10/2009
Ad 03/09/09\gbp si [email protected]=40.727\gbp ic 105384.269/105424.996\
dot icon02/10/2009
Ad 13/07/09\gbp si [email protected]=215.463\gbp ic 105168.806/105384.269\
dot icon01/10/2009
Ad 18/09/09\gbp si [email protected]=3.2\gbp ic 105165.606/105168.806\
dot icon18/09/2009
Ad 14/07/09\gbp si [email protected]=0.903\gbp ic 105164.703/105165.606\
dot icon03/08/2009
Ad 01/06/09\gbp si [email protected]=5.832\gbp ic 105158.871/105164.703\
dot icon03/08/2009
Ad 25/06/09\gbp si [email protected]=51.448\gbp ic 105107.423/105158.871\
dot icon08/07/2009
Capitals not rolled up
dot icon08/07/2009
Capitals not rolled up
dot icon08/07/2009
Ad 01/06/09\gbp si [email protected]=12.832\gbp ic 105094.591/105107.423\
dot icon08/07/2009
Capitals not rolled up
dot icon08/07/2009
Capitals not rolled up
dot icon08/07/2009
Capitals not rolled up
dot icon08/07/2009
Capitals not rolled up
dot icon08/07/2009
Capitals not rolled up
dot icon08/07/2009
Capitals not rolled up
dot icon31/03/2009
Capitals not rolled up
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon11/02/2009
Director appointed robert michael mctighe
dot icon22/01/2009
Ad 08/01/09\gbp si [email protected]=0.15\gbp ic 105094.591/105094.741\
dot icon22/01/2009
Ad 15/01/09\gbp si [email protected]=2.619\gbp ic 105091.972/105094.591\
dot icon13/01/2009
Group of companies' accounts made up to 2008-04-30
dot icon13/01/2009
Accounting reference date shortened from 31/01/2009 to 30/04/2008
dot icon13/01/2009
Ad 15/12/08\gbp si [email protected]=1.857\gbp ic 105090.115/105091.972\
dot icon13/01/2009
Ad 03/12/08\gbp si [email protected]=0.426\gbp ic 105089.689/105090.115\
dot icon08/01/2009
Ad 19/11/08\gbp si [email protected]=263.1\gbp ic 104826.589/104829.220\
dot icon15/12/2008
Ad 01/12/08\gbp si [email protected]=5.262\gbp ic 104821.327/104826.589\
dot icon15/12/2008
Ad 30/10/08\gbp si [email protected]=4.786\gbp ic 104816.541/104821.327\
dot icon15/12/2008
Ad 30/11/08\gbp si [email protected]=3.157\gbp ic 104813.384/104816.541\
dot icon15/12/2008
Ad 13/11/08\gbp si [email protected]=11.313\gbp ic 104802.071/104813.384\
dot icon15/12/2008
Ad 15/10/08\gbp si [email protected]=173.121\gbp ic 104628.95/106360.16\
dot icon15/12/2008
Ad 18/11/08\gbp si [email protected]=3.683\gbp ic 104625.267/104628.950\
dot icon18/11/2008
Ad 21/08/08\gbp si [email protected]=41.81\gbp ic 104583.457/104587.638\
dot icon18/11/2008
Ad 03/09/08\gbp si [email protected]=143.29\gbp ic 104440.167/104454.496\
dot icon18/11/2008
Ad 13/10/08\gbp si [email protected]=71.56\gbp ic 104368.607/104375.763\
dot icon18/11/2008
Ad 08/10/08\gbp si [email protected]=100.33\gbp ic 104268.277/104278.310\
dot icon18/11/2008
Ad 22/10/08\gbp si [email protected]=134.23\gbp ic 104134.047/104147.470\
dot icon11/11/2008
Ad 21/08/08\gbp si [email protected]=6.314\gbp ic 104127.733/104134.047\
dot icon11/11/2008
Ad 21/08/08\gbp si [email protected]=4.925\gbp ic 104122.808/104127.733\
dot icon11/11/2008
Ad 04/06/08\gbp si [email protected]=44.063\gbp ic 104078.745/104122.808\
dot icon10/11/2008
Ad 18/07/08\gbp si [email protected]=38.142\gbp ic 104040.603/104078.745\
dot icon10/11/2008
Ad 03/07/08\gbp si [email protected]=11.576\gbp ic 104029.027/104040.603\
dot icon10/11/2008
Ad 26/06/08\gbp si [email protected]=2.105\gbp ic 104026.922/104029.027\
dot icon10/11/2008
Ad 11/06/08\gbp si [email protected]=3.683\gbp ic 104023.239/104031.917\
dot icon10/11/2008
Secretary's change of particulars / martin cruddace / 21/10/2008
dot icon10/11/2008
Director's change of particulars / stephen morana / 21/10/2008
dot icon10/11/2008
Director's change of particulars / david yu / 21/10/2008
dot icon10/11/2008
Director's change of particulars / anne hazlitt / 21/10/2008
dot icon10/11/2008
Director's change of particulars / joshua hannah / 21/10/2008
dot icon10/11/2008
Director's change of particulars / edward wray / 21/10/2008
dot icon10/11/2008
Director's change of particulars / andrew black / 21/10/2008
dot icon10/11/2008
Director's change of particulars / christopher batterham / 21/10/2008
dot icon03/11/2008
Amending 88(2)
dot icon03/11/2008
Amending 88(2)
dot icon03/11/2008
Amending 88(2)
dot icon03/11/2008
Amending 88(2)
dot icon03/11/2008
Ad 20/03/08\gbp si [email protected]=103937.431\gbp ic 141.818/104079.249\
dot icon22/09/2008
Registered office changed on 22/09/2008 from, waterfront hammersmith, embankment chancellors road, london, W6 9HP
dot icon19/05/2008
Ad 01/05/08\gbp si [email protected]=3.437\gbp ic 138.381/141.818\
dot icon19/05/2008
Ad 04/04/08\gbp si [email protected]=47.578\gbp ic 90.803/138.381\
dot icon19/05/2008
Ad 04/04/08\gbp si [email protected]=47.578\gbp ic 43.225/90.803\
dot icon19/05/2008
Ad 15/04/08\gbp si [email protected]=34.788\gbp ic 8.437/43.225\
dot icon19/05/2008
Ad 01/05/08\gbp si [email protected]=3.437\gbp ic 5/3.437\
dot icon06/05/2008
Director appointed christopher michael batterham
dot icon06/05/2008
Director appointed joshua david hannah
dot icon06/05/2008
Director appointed anne frances hazlitt
dot icon06/05/2008
Director appointed andrew wilson black
dot icon07/04/2008
Director appointed david richard yu
dot icon20/03/2008
Director appointed edward james wray
dot icon04/03/2008
Resolutions
dot icon01/03/2008
Appointment terminated director martin cruddace
dot icon31/01/2008
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
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coldrake, Robert
Director
31/05/2024 - Present
33
Quinn, Leo Martin
Director
05/03/2014 - 02/02/2016
29
Traynor, Edward Martin
Director
01/01/2018 - Present
5
King, Christina
Secretary
01/07/2024 - Present
-
Seeley, Jonathan
Secretary
01/05/2019 - 01/07/2024
-

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 BETFAIR GROUP LIMITED

BETFAIR GROUP LIMITED is an(a) Active company incorporated on 31/01/2008 with the registered office located at One Chamberlain Square Cs, Birmingham B3 3AX. There are currently 4 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 BETFAIR GROUP LIMITED?

toggle

BETFAIR GROUP LIMITED is currently Active. It was registered on 31/01/2008 .

Where is BETFAIR GROUP LIMITED located?

toggle

BETFAIR GROUP LIMITED is registered at One Chamberlain Square Cs, Birmingham B3 3AX.

What does BETFAIR GROUP LIMITED do?

toggle

BETFAIR GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BETFAIR GROUP LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-30 with updates.