ATTHERACES HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

ATTHERACES HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ATTHERACES HOLDINGS LIMITED was incorporated 23 years ago on 05/02/2001 and has the registered number: 04153457. The accounts status is FULL and accounts are next due on 31/12/2023.

ATTHERACES HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

MILLBANK TOWER
LONDON
SW1P 4QP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/02/2023 19/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN JOHN CRUDDACE Jul 1964 British Director 2015-09-03 CURRENT
MR JAMES MICHAEL HUTCHINSON Oct 1962 British Director 2013-11-20 CURRENT
STEPHANE ABRAHAM JOSEPH NAHUM Dec 1975 French Director 2012-03-31 CURRENT
TERESA ANN WALSH British Secretary 2001-10-25 CURRENT
MR BRENDAN JAMES PARNELL Nov 1967 Australian Director 2023-06-26 CURRENT
MR ANDREW JAMES THOMSON Nov 1978 British Director 2020-01-30 CURRENT
MARK JAMES WINTERBOTTOM Jan 1967 British Director 2010-07-01 CURRENT
MR JAMES CONYERS Oct 1964 British Director 2017-03-07 CURRENT
DAVID NICHOLAS REY Sep 1970 British Director 2004-10-08 UNTIL 2008-01-24 RESIGNED
MR MARTIN EDWARD POPE May 1944 British Director 2001-05-18 UNTIL 2001-10-31 RESIGNED
ROBERT IAN RENTON Nov 1958 British Director 2006-05-08 UNTIL 2012-08-07 RESIGNED
MR PETER NIGEL SMITH Jul 1957 British Director 2003-11-13 UNTIL 2004-03-11 RESIGNED
MR KEVIN STUART ROBERTSON Nov 1969 British Director 2017-02-14 UNTIL 2022-02-28 RESIGNED
MR PETER DAVID SAVILL Jul 1947 British Director 2001-07-26 UNTIL 2003-11-13 RESIGNED
SIR DAVID RICHARD ALEXANDER SCOTT Aug 1954 British Director 2001-05-02 UNTIL 2004-04-30 RESIGNED
MR ANTHONY BRIAN KELLY May 1966 British Director 2008-07-24 UNTIL 2015-07-31 RESIGNED
CLAIRE JOY SHEPPARD Jun 1972 British Director 2012-11-23 UNTIL 2013-10-31 RESIGNED
MISS JANET SHEILA WALKER Apr 1953 British Director 2004-10-08 UNTIL 2007-07-10 RESIGNED
MR IAN RICHARD PENROSE Apr 1965 British Director 2001-03-27 UNTIL 2005-12-13 RESIGNED
MR MICHAEL MOLONEY Jan 1984 Irish Director 2014-10-07 UNTIL 2015-03-23 RESIGNED
ANDREW MELVIN Mar 1952 British Director 2005-07-07 UNTIL 2006-05-08 RESIGNED
STEPHEN JOHN MARTIN Sep 1960 British Director 2001-02-05 UNTIL 2001-03-27 RESIGNED
MS EMMA SANTER Jan 1972 British Director 2015-03-23 UNTIL 2015-06-05 RESIGNED
CHRISTOPHER WEST STODDART Apr 1950 British Secretary 2001-05-02 UNTIL 2001-10-25 RESIGNED
MR IAN RICHARD PENROSE Apr 1965 British Secretary 2001-03-27 UNTIL 2001-05-02 RESIGNED
JULIE MARQUISS British Secretary 2001-02-05 UNTIL 2001-03-27 RESIGNED
MR ROBERT STANLEY LAWRENCE WOODWARD Nov 1959 British Director 2001-08-28 UNTIL 2004-04-30 RESIGNED
MR CHARLES HENRY BARNETT Jul 1948 British Director 2007-07-10 UNTIL 2012-02-07 RESIGNED
MS KATHERINE MARY HILLS Oct 1962 British Director 2015-07-14 UNTIL 2016-03-08 RESIGNED
MR MARTIN RAJAN GOSWAMI Jun 1964 British Director 2001-05-09 UNTIL 2004-09-28 RESIGNED
RICHARD FREUDENSTEIN Mar 1965 Australian Director 2001-05-09 UNTIL 2002-07-30 RESIGNED
MARK ELLIOTT Mar 1965 British Director 2005-12-13 UNTIL 2012-03-30 RESIGNED
MR TREVOR JAMES EAST Oct 1950 British Director 2001-05-03 UNTIL 2005-07-06 RESIGNED
RICHARD PHILLIP DOVEY Jul 1949 Australian Director 2006-05-08 UNTIL 2012-07-18 RESIGNED
MR KEITH CLARK BROWN Jan 1943 British Director 2001-07-26 UNTIL 2004-04-02 RESIGNED
DAVID IAN ANTHONY BROOK Sep 1960 British Director 2001-05-02 UNTIL 2002-10-16 RESIGNED
GERALD PATRICK BASTABLE Dec 1959 British Director 2003-01-09 UNTIL 2003-04-24 RESIGNED
CHRISTOPHER WEST STODDART Apr 1950 British Director 2001-05-02 UNTIL 2003-01-31 RESIGNED
MR RUSSELL BOWES Jul 1975 British Director 2016-04-27 UNTIL 2017-08-31 RESIGNED
ANMAR KAWASH Feb 1966 British Director 2003-04-24 UNTIL 2004-04-30 RESIGNED
MATTHEW ANTHONY IMI May 1967 British Director 2002-07-30 UNTIL 2004-04-30 RESIGNED
MR NEIL MARTIN Oct 1968 British Director 2008-01-24 UNTIL 2010-06-30 RESIGNED
ROGER DEAN WITHERS Aug 1942 British Director 2001-10-31 UNTIL 2006-05-08 RESIGNED
MR IAN CHRISTOPHER HOGG Apr 1963 British Director 2001-03-27 UNTIL 2004-04-30 RESIGNED
MR RICHARD AIDAN VEROW May 1967 British Director 2012-10-26 UNTIL 2019-11-07 RESIGNED
MR DANIEL JAMES THOMPSON Sep 1985 British Director 2017-09-07 UNTIL 2023-02-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sky Ventures Limited 2016-04-06 Isleworth   Ownership of shares 50 to 75 percent
Arena Leisure Limited 2016-04-06 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOOTBALL POOLS 1923 LIMITED LIVERPOOL Active FULL 96090 - Other service activities n.e.c.
SPORTECH POOLS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BET 247 LIMITED LONDON UNITED KINGDOM Active DORMANT 92000 - Gambling and betting activities
POOLS COMPANY LIMITED CHESTER UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
SPORTECH POOLS COMPETITIONS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 92000 - Gambling and betting activities
ARENA LEISURE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
C&P PROMOTIONS LIMITED CHESTER UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SPORTECH POOLS GAMES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THEPOOLS.COM LIMITED CHESTER UNITED KINGDOM Dissolved... DORMANT 73110 - Advertising agencies
ATTHERACES LIMITED LONDON Active FULL 59133 - Television programme distribution activities
GO RACING LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
SPORTECH GAMING LIMITED LONDON UNITED KINGDOM Active DORMANT 92000 - Gambling and betting activities
ATTHERACES (UK) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
POOLS PROMOTIONS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
I.C.H. ALRESFORD LIMITED HAMPSHIRE Dissolved... TOTAL EXEMPTION SMALL 92000 - Gambling and betting activities
BOOKMAKERS TECHNOLOGY CONSORTIUM LIMITED ASHINGTON Active MICRO ENTITY 62090 - Other information technology service activities
GLOBAL TOTE EUROPE HOLDCO LIMITED BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
SPORTECH LIMITED EDINBURGH Active GROUP 82990 - Other business support service activities n.e.c.
SPORTECH POOLS TRUSTEE COMPANY LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
20 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
AMBERDENE PROPERTIES LIMITED LONDON Active DORMANT 41100 - Development of building projects
ALIBABA.COM (EUROPE) LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
ALIPAY (UK) LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
ALL WEATHER CHAMPIONSHIPS LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
ALDERSGATE RESIDENTIAL NO 1 LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
ALDERSGATE RESIDENTIAL NO 2 LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
139 PICCADILLY RESIDENTIAL LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate