CITY FOOTBALL U.K. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY FOOTBALL U.K. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10877509

Incorporation date

21/07/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

City Football Hq, Ashton New Road, Manchester M11 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2017)
dot icon06/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon06/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon06/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon05/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon05/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon09/02/2026
Director's details changed for Mr Ingo Bank on 2025-11-25
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon04/11/2025
Resolutions
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon23/09/2025
Termination of appointment of Simon Richard Cliff as a secretary on 2025-09-19
dot icon23/09/2025
Termination of appointment of John Thoedore Macbeath as a director on 2025-09-19
dot icon23/09/2025
Appointment of Mr Ingo Bank as a director on 2025-09-19
dot icon22/09/2025
Appointment of Mr Simon Richard Cliff as a director on 2025-09-19
dot icon22/09/2025
Appointment of Mr Patrick Briscoe White as a secretary on 2025-09-19
dot icon22/09/2025
Appointment of Mr Aruchunan Daniel-Selvaratnam as a director on 2025-09-19
dot icon22/09/2025
Termination of appointment of Martin Lee Edelman as a director on 2025-09-19
dot icon22/09/2025
Appointment of Richard De Jonghe as a director on 2025-09-19
dot icon22/09/2025
Termination of appointment of Alberto Galassi as a director on 2025-09-19
dot icon22/09/2025
Termination of appointment of Khaldoon Khalifa Al Mubarak as a director on 2025-09-19
dot icon22/09/2025
Termination of appointment of Simon Pearce as a director on 2025-09-19
dot icon30/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon20/06/2025
Statement of capital following an allotment of shares on 2025-05-07
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon04/04/2024
Accounts for a small company made up to 2023-06-30
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-09-27
dot icon02/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon05/04/2023
Accounts for a small company made up to 2022-06-30
dot icon04/10/2022
Notification of City Football Group (Midco) Limited as a person with significant control on 2022-10-03
dot icon04/10/2022
Cessation of City Football Group Limited as a person with significant control on 2022-10-03
dot icon29/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon07/07/2022
Second filing of a statement of capital following an allotment of shares on 2018-05-31
dot icon06/07/2022
Second filing of a statement of capital following an allotment of shares on 2018-05-31
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon04/04/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon04/03/2022
Accounts for a small company made up to 2021-06-30
dot icon07/02/2022
Termination of appointment of Mohamed Muburak Al Mazrouei as a director on 2022-01-01
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon02/08/2021
Resolutions
dot icon02/08/2021
Memorandum and Articles of Association
dot icon02/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon22/07/2021
Registration of charge 108775090001, created on 2021-07-21
dot icon01/07/2021
Accounts for a small company made up to 2020-06-30
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon24/11/2020
Change of details for City Football Group Limited as a person with significant control on 2020-09-22
dot icon15/09/2020
Confirmation statement made on 2020-07-20 with updates
dot icon14/09/2020
Cessation of Abu Dhabi United Group for Investment & Development as a person with significant control on 2017-07-21
dot icon14/09/2020
Notification of City Football Group Limited as a person with significant control on 2017-07-21
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon07/04/2020
Accounts for a small company made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/07/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon05/07/2019
Statement of capital following an allotment of shares on 2018-09-01
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon02/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon28/07/2017
Current accounting period shortened from 2018-07-31 to 2018-06-30
dot icon21/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Mubarak, Khaldoon Khalifa
Director
21/07/2017 - 19/09/2025
10
Galassi, Alberto
Director
21/07/2017 - 19/09/2025
11
Cliff, Simon Richard
Director
19/09/2025 - Present
13
Edelman, Martin Lee
Director
21/07/2017 - 19/09/2025
31
Pearce, Simon
Director
21/07/2017 - 19/09/2025
13

Persons with Significant Control

3
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 CITY FOOTBALL U.K. HOLDINGS LIMITED

CITY FOOTBALL U.K. HOLDINGS LIMITED is an(a) Active company incorporated on 21/07/2017 with the registered office located at City Football Hq, Ashton New Road, Manchester M11 4TQ. 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 CITY FOOTBALL U.K. HOLDINGS LIMITED?

toggle

CITY FOOTBALL U.K. HOLDINGS LIMITED is currently Active. It was registered on 21/07/2017 .

Where is CITY FOOTBALL U.K. HOLDINGS LIMITED located?

toggle

CITY FOOTBALL U.K. HOLDINGS LIMITED is registered at City Football Hq, Ashton New Road, Manchester M11 4TQ.

What does CITY FOOTBALL U.K. HOLDINGS LIMITED do?

toggle

CITY FOOTBALL U.K. HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CITY FOOTBALL U.K. HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.