LAUREUS SPORT FOR GOOD FOUNDATION

Hellopages » Greater London » Westminster » W1J 5QT
Company number 05083331
Status Active
Incorporation Date 24 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 HILL STREET, LONDON, W1J 5QT
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 24 March 2016 no member list. The most likely internet sites of LAUREUS SPORT FOR GOOD FOUNDATION are www.laureussportforgood.co.uk, and www.laureus-sport-for-good.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Laureus Sport For Good Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05083331. Laureus Sport For Good Foundation has been working since 24 March 2004. The present status of the company is Active. The registered address of Laureus Sport For Good Foundation is 15 Hill Street London W1j 5qt. . GARSIDE, Nicholas Lee is a Secretary of the company. FITZPATRICK, Sean Brian Thomas is a Director of the company. GREY THOMPSON, Tanni Carys Davina is a Director of the company. MOSES, Edwin Corley is a Director of the company. PORTA, Hugo is a Director of the company. SANAN, Guy Restom, Dr is a Director of the company. THIEMER, Jens is a Director of the company. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director BECKER, Boris Franz has been resigned. Director EL MOUTAWAKEL, Nawal has been resigned. Director GOETTGENS, Olaf, Dr has been resigned. Director GRAF VITZTHUM VON ECKSTADT, Burghard has been resigned. Director JENSEN, Anders-Sundt has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
GARSIDE, Nicholas Lee
Appointed Date: 12 May 2005

Director
FITZPATRICK, Sean Brian Thomas
Appointed Date: 25 June 2012
62 years old

Director
GREY THOMPSON, Tanni Carys Davina
Appointed Date: 07 November 2007
56 years old

Director
MOSES, Edwin Corley
Appointed Date: 12 May 2005
70 years old

Director
PORTA, Hugo
Appointed Date: 31 March 2010
74 years old

Director
SANAN, Guy Restom, Dr
Appointed Date: 12 May 2005
57 years old

Director
THIEMER, Jens
Appointed Date: 01 August 2013
53 years old

Resigned Directors

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 12 May 2005
Appointed Date: 24 March 2004

Director
BECKER, Boris Franz
Resigned: 24 August 2015
Appointed Date: 02 May 2006
58 years old

Director
EL MOUTAWAKEL, Nawal
Resigned: 12 November 2007
Appointed Date: 12 May 2005
63 years old

Director
GOETTGENS, Olaf, Dr
Resigned: 31 October 2008
Appointed Date: 07 November 2007
60 years old

Director
GRAF VITZTHUM VON ECKSTADT, Burghard
Resigned: 31 December 2006
Appointed Date: 12 May 2005
81 years old

Director
JENSEN, Anders-Sundt
Resigned: 31 July 2013
Appointed Date: 01 November 2008
64 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 12 May 2005
Appointed Date: 24 March 2004

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 12 May 2005
Appointed Date: 24 March 2004

Persons With Significant Control

Mr Alan James Grieve
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Jens Thiemer
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAUREUS SPORT FOR GOOD FOUNDATION Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 24 March 2016 no member list
09 Dec 2015
Termination of appointment of Boris Franz Becker as a director on 24 August 2015
09 Sep 2015
Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP
...
... and 50 more events
08 Jul 2005
New secretary appointed
08 Jul 2005
New director appointed
08 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Apr 2005
Annual return made up to 24/03/05
24 Mar 2004
Incorporation