KEY SPORTS HOLDINGS LTD - LONDON
Company Profile | Company Filings |
Overview
KEY SPORTS HOLDINGS LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
KEY SPORTS HOLDINGS LTD was incorporated 7 years ago on 18/04/2017 and has the registered number: 10727004. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
KEY SPORTS HOLDINGS LTD was incorporated 7 years ago on 18/04/2017 and has the registered number: 10727004. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
KEY SPORTS HOLDINGS LTD - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WASSERMAN, 7TH FLOOR ALDWYCH HOUSE
LONDON
WC2B 4HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LENAH MARIE CAROLINE UELTZEN-GABELL | Nov 1977 | German | Director | 2020-03-03 | CURRENT |
MR FAHRI KEREM HUSSEIN ECVET | Aug 1985 | British | Director | 2020-02-28 | CURRENT |
MR TOM SODEN | Mar 1984 | British | Director | 2017-05-19 UNTIL 2020-02-28 | RESIGNED |
MR. JOHN PETER MORRIS | Oct 1979 | British | Director | 2017-05-19 UNTIL 2020-02-28 | RESIGNED |
MR MICHAEL YIANNIS MICHAEL | Apr 1972 | British | Director | 2017-04-18 UNTIL 2020-02-28 | RESIGNED |
WARWICK HORTON | Feb 1969 | British | Director | 2017-05-19 UNTIL 2020-02-28 | RESIGNED |
MR STEVEN RICHARD DENOS | Nov 1968 | British | Director | 2017-05-19 UNTIL 2020-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wmg Management Europe Limited | 2020-02-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Warwick Horton | 2017-05-19 - 2020-02-28 | 2/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Steve Richard Denos | 2017-05-19 - 2020-02-28 | 11/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Peter Morris | 2017-05-19 - 2020-02-28 | 10/1979 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Yiannis Michael | 2017-04-18 - 2017-05-19 | 4/1972 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Key Sports Holdings Limited Filleted accounts for Companies House (small only) | 2020-02-29 | 30-06-2019 | £160,346 Cash £1,023,088 equity |
Key Sports Holdings Ltd Filleted accounts for Companies House (small and micro) | 2019-02-07 | 30-06-2018 | £498,613 Cash £955,676 equity |