SPORTING INDEX HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 4AP

Company number 02914954
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address GATEWAY HOUSE MILVERTON STREET, KENNINGTON, LONDON, SE11 4AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 May 2016; Registration of charge 029149540012, created on 13 June 2016. The most likely internet sites of SPORTING INDEX HOLDINGS LIMITED are www.sportingindexholdings.co.uk, and www.sporting-index-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sporting Index Holdings Limited is a Private Limited Company. The company registration number is 02914954. Sporting Index Holdings Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Sporting Index Holdings Limited is Gateway House Milverton Street Kennington London Se11 4ap. . PATES, Martin Richard is a Secretary of the company. PATES, Martin Richard is a Director of the company. TRIM, Simon Edward is a Director of the company. Secretary DAVIS, James Edward Coleman has been resigned. Secretary LYONS, Louise Marion has been resigned. Secretary PEAKE, Amanda Patricia has been resigned. Director CARVER, Margaret Adela Miriam has been resigned. Director DAVIS, James Edward Coleman has been resigned. Director DENSHAM, John Patrick Martin has been resigned. Director DUNN, Harriet Jane has been resigned. Director GIBBS, Roger Geoffrey, Sir has been resigned. Director GLYNN, Richard Ian has been resigned. Director GREGSON, Charles Henry has been resigned. Director GREGSON, Charles Henry has been resigned. Director HELLYER, Compton Graham has been resigned. Director HUNTER, Alistair John has been resigned. Director KENT-LEMON, Nigel William has been resigned. Director LYONS, Louise Marion has been resigned. Director MATTHEWS, Peter has been resigned. Director MCNEILE, Lindsay James has been resigned. Director MURPHY, Warren has been resigned. Director POCOCK, Nicholas Edward Julian has been resigned. Director STODDART, Michael Craig has been resigned. Director SYKES, Christopher John Newlands has been resigned. Director WALL, Malcolm Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PATES, Martin Richard
Appointed Date: 30 May 2008

Director
PATES, Martin Richard
Appointed Date: 30 May 2008
49 years old

Director
TRIM, Simon Edward
Appointed Date: 13 April 2016
55 years old

Resigned Directors

Secretary
DAVIS, James Edward Coleman
Resigned: 30 May 2008
Appointed Date: 24 July 1997

Secretary
LYONS, Louise Marion
Resigned: 18 May 1994
Appointed Date: 31 March 1994

Secretary
PEAKE, Amanda Patricia
Resigned: 24 July 1997
Appointed Date: 18 May 1994

Director
CARVER, Margaret Adela Miriam
Resigned: 03 February 2003
Appointed Date: 01 June 2001
61 years old

Director
DAVIS, James Edward Coleman
Resigned: 30 May 2008
Appointed Date: 25 August 1998
60 years old

Director
DENSHAM, John Patrick Martin
Resigned: 01 June 2001
Appointed Date: 18 May 1994
74 years old

Director
DUNN, Harriet Jane
Resigned: 18 May 1994
Appointed Date: 31 March 1994
58 years old

Director
GIBBS, Roger Geoffrey, Sir
Resigned: 20 February 2001
Appointed Date: 25 January 2000
90 years old

Director
GLYNN, Richard Ian
Resigned: 17 September 2008
Appointed Date: 05 February 2001
61 years old

Director
GREGSON, Charles Henry
Resigned: 01 June 2001
Appointed Date: 20 October 2000
78 years old

Director
GREGSON, Charles Henry
Resigned: 27 February 2001
Appointed Date: 04 October 2000
78 years old

Director
HELLYER, Compton Graham
Resigned: 22 November 2005
Appointed Date: 18 May 1994
79 years old

Director
HUNTER, Alistair John
Resigned: 15 August 2006
Appointed Date: 10 February 2003
61 years old

Director
KENT-LEMON, Nigel William
Resigned: 11 December 1998
Appointed Date: 20 May 1997
78 years old

Director
LYONS, Louise Marion
Resigned: 18 May 1994
Appointed Date: 31 March 1994
64 years old

Director
MATTHEWS, Peter
Resigned: 21 January 2003
Appointed Date: 01 June 2001
79 years old

Director
MCNEILE, Lindsay James
Resigned: 20 April 2001
Appointed Date: 18 May 1994
77 years old

Director
MURPHY, Warren
Resigned: 05 April 2016
Appointed Date: 17 September 2008
57 years old

Director
POCOCK, Nicholas Edward Julian
Resigned: 01 June 2001
Appointed Date: 18 May 1994
73 years old

Director
STODDART, Michael Craig
Resigned: 21 January 2003
Appointed Date: 11 May 1999
93 years old

Director
SYKES, Christopher John Newlands
Resigned: 29 January 2003
Appointed Date: 18 May 1994
86 years old

Director
WALL, Malcolm Robert
Resigned: 04 October 2000
Appointed Date: 03 December 1999
69 years old

Persons With Significant Control

Bgph Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPORTING INDEX HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Feb 2017
Full accounts made up to 31 May 2016
22 Jun 2016
Registration of charge 029149540012, created on 13 June 2016
09 Jun 2016
Appointment of Mr Simon Edward Trim as a director on 13 April 2016
05 Apr 2016
Termination of appointment of Warren Murphy as a director on 5 April 2016
...
... and 192 more events
25 May 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

25 May 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 May 1994
Registered office changed on 12/05/94 from: queen victoria house, guildhall road, hull, humberside HU1 1HH

12 May 1994
Accounting reference date notified as 31/05

31 Mar 1994
Incorporation

SPORTING INDEX HOLDINGS LIMITED Charges

13 June 2016
Charge code 0291 4954 0012
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
30 April 2015
Charge code 0291 4954 0011
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
3 February 2012
Mezzanine debenture
Delivered: 13 February 2012
Status: Satisfied on 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Group debenture
Delivered: 10 February 2012
Status: Satisfied on 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Guarantee and debenture
Delivered: 10 February 2012
Status: Satisfied on 2 May 2015
Persons entitled: Hg Pooled Management Limited (The "Investor Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
2 June 2011
Guarantee and debenture
Delivered: 8 June 2011
Status: Satisfied on 2 May 2015
Persons entitled: Hg Pooled Management Limited (As Investor Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 November 2005
Accession deed to a debenture
Delivered: 6 December 2005
Status: Satisfied on 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2005
Guarantee & debenture
Delivered: 2 December 2005
Status: Satisfied on 2 May 2015
Persons entitled: Hg Investment Managers Limited (In Its Capacity as Investor Security Trustee for the Investorfinance Parties)
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Supplemental deed to a debenture
Delivered: 19 February 2003
Status: Satisfied on 20 December 2005
Persons entitled: The Royal Bank of Scotland PLC(The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
6 December 2000
Debenture
Delivered: 19 December 2000
Status: Satisfied on 29 October 2002
Persons entitled: Rbs Mezzanine Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Debenture
Delivered: 8 January 1998
Status: Satisfied on 5 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1995
Debenture
Delivered: 3 February 1995
Status: Satisfied on 19 March 1998
Persons entitled: Electra Kingsway Limited
Description: Fixed and floating charges over the undertaking and all…