Sporting Group Holdings Limited LONDON


Founded in 1994, Sporting Group Holdings, classified under reg no. 02914954 is an active company. Currently registered at St.martins Court Second Floor EC4M 7HP, London the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 1, 2021 Sporting Group Holdings Limited is no longer carrying the name Sporting Index Holdings.

The company has 5 directors, namely Andrew W., Jérôme M. and Xavier E. and others. Of them, Xavier E., Olivier D., Frédéric L. have been with the company the longest, being appointed on 3 December 2020 and Andrew W. has been with the company for the least time - from 7 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sporting Group Holdings Limited Address / Contact

Office Address St.martins Court Second Floor
Office Address2 10 Paternoster Row
Town London
Post code EC4M 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02914954
Date of Incorporation Thu, 31st Mar 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 07 May 2021

Jérôme M.

Position: Director

Appointed: 19 February 2021

Xavier E.

Position: Director

Appointed: 03 December 2020

Olivier D.

Position: Director

Appointed: 03 December 2020

Frédéric L.

Position: Director

Appointed: 03 December 2020

Craig A.

Position: Director

Appointed: 19 February 2021

Resigned: 30 June 2023

Andrew W.

Position: Director

Appointed: 07 August 2018

Resigned: 31 January 2021

Stuart B.

Position: Secretary

Appointed: 02 August 2018

Resigned: 20 January 2022

Simon T.

Position: Director

Appointed: 13 April 2016

Resigned: 07 May 2021

Warren M.

Position: Director

Appointed: 17 September 2008

Resigned: 05 April 2016

Martin P.

Position: Director

Appointed: 30 May 2008

Resigned: 30 November 2018

Martin P.

Position: Secretary

Appointed: 30 May 2008

Resigned: 02 August 2018

Alistair H.

Position: Director

Appointed: 10 February 2003

Resigned: 15 August 2006

Peter M.

Position: Director

Appointed: 01 June 2001

Resigned: 21 January 2003

Margaret C.

Position: Director

Appointed: 01 June 2001

Resigned: 03 February 2003

Richard G.

Position: Director

Appointed: 05 February 2001

Resigned: 17 September 2008

Charles G.

Position: Director

Appointed: 20 October 2000

Resigned: 01 June 2001

Charles G.

Position: Director

Appointed: 04 October 2000

Resigned: 27 February 2001

Roger G.

Position: Director

Appointed: 25 January 2000

Resigned: 20 February 2001

Malcolm W.

Position: Director

Appointed: 03 December 1999

Resigned: 04 October 2000

Michael S.

Position: Director

Appointed: 11 May 1999

Resigned: 21 January 2003

James D.

Position: Director

Appointed: 25 August 1998

Resigned: 30 May 2008

James D.

Position: Secretary

Appointed: 24 July 1997

Resigned: 30 May 2008

Nigel K.

Position: Director

Appointed: 20 May 1997

Resigned: 11 December 1998

Compton H.

Position: Director

Appointed: 18 May 1994

Resigned: 22 November 2005

Amanda P.

Position: Secretary

Appointed: 18 May 1994

Resigned: 24 July 1997

Christopher S.

Position: Director

Appointed: 18 May 1994

Resigned: 29 January 2003

Lindsay M.

Position: Director

Appointed: 18 May 1994

Resigned: 20 April 2001

Nicholas P.

Position: Director

Appointed: 18 May 1994

Resigned: 01 June 2001

John D.

Position: Director

Appointed: 18 May 1994

Resigned: 01 June 2001

Harriet D.

Position: Director

Appointed: 31 March 1994

Resigned: 18 May 1994

Louise L.

Position: Director

Appointed: 31 March 1994

Resigned: 18 May 1994

Louise L.

Position: Secretary

Appointed: 31 March 1994

Resigned: 18 May 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Bgph Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bgph Limited

Gateway House Milverton Street, London, SE11 4AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5528591
Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sporting Index Holdings December 1, 2021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, July 2023
Free Download (30 pages)

Company search