Anschutz Sports Holdings Ltd. LONDON


Anschutz Sports Holdings started in year 1997 as Private Limited Company with registration number 03469870. The Anschutz Sports Holdings company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at The O2. Postal code: SE10 0DX. Since Tue, 16th Dec 1997 Anschutz Sports Holdings Ltd. is no longer carrying the name Charco 697.

At present there are 4 directors in the the firm, namely Gavin B., John L. and Sarah M. and others. In addition one secretary - Alistair W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anschutz Sports Holdings Ltd. Address / Contact

Office Address The O2
Office Address2 Peninsula Square
Town London
Post code SE10 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03469870
Date of Incorporation Fri, 21st Nov 1997
Industry Support activities to performing arts
Industry Operation of arts facilities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Gavin B.

Position: Director

Appointed: 01 January 2019

John L.

Position: Director

Appointed: 01 January 2019

Sarah M.

Position: Director

Appointed: 04 March 2011

Alexander H.

Position: Director

Appointed: 01 March 2008

Alistair W.

Position: Secretary

Appointed: 19 October 2007

Thomas M.

Position: Director

Appointed: 07 February 2014

Resigned: 01 January 2019

Paul R.

Position: Director

Appointed: 17 December 2013

Resigned: 22 September 2023

Sarah B.

Position: Director

Appointed: 16 March 2012

Resigned: 17 May 2013

Christopher K.

Position: Secretary

Appointed: 16 March 2012

Resigned: 27 February 2020

Joseph M.

Position: Director

Appointed: 16 March 2012

Resigned: 09 July 2014

Mark D.

Position: Director

Appointed: 07 February 2007

Resigned: 03 April 2009

Jessica K.

Position: Director

Appointed: 31 August 2006

Resigned: 13 January 2012

Sarah M.

Position: Secretary

Appointed: 31 August 2006

Resigned: 16 March 2012

David C.

Position: Director

Appointed: 18 August 2005

Resigned: 15 February 2011

Paul H.

Position: Director

Appointed: 01 August 2004

Resigned: 31 August 2006

Jessica K.

Position: Secretary

Appointed: 01 August 2004

Resigned: 31 August 2006

Scott B.

Position: Director

Appointed: 01 August 2004

Resigned: 31 August 2006

Timothy L.

Position: Secretary

Appointed: 01 October 2000

Resigned: 03 February 2012

Timothy L.

Position: Director

Appointed: 15 September 2000

Resigned: 03 February 2012

Detlef K.

Position: Director

Appointed: 01 September 2000

Resigned: 01 August 2004

Christopher H.

Position: Director

Appointed: 16 December 1997

Resigned: 30 October 2000

Robert S.

Position: Director

Appointed: 16 December 1997

Resigned: 01 September 2000

Robert S.

Position: Secretary

Appointed: 16 December 1997

Resigned: 01 September 2000

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 21 November 1997

Resigned: 16 December 1997

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 1997

Resigned: 16 December 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Philip A. This PSC and has 75,01-100% shares.

Philip A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Charco 697 December 16, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, November 2023
Free Download (23 pages)

Company search

Advertisements