Chelsea Football Club Limited LONDON


Chelsea Football Club started in year 1985 as Private Limited Company with registration number 01965149. The Chelsea Football Club company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Stamford Bridge Ground. Postal code: SW6 1HS.

At the moment there are 11 directors in the the company, namely Christopher J., Hansjörg W. and José F. and others. In addition one secretary - James B. - is with the firm. At the moment 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.

Chelsea Football Club Limited Address / Contact

Office Address Stamford Bridge Ground
Office Address2 Fulham Road
Town London
Post code SW6 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01965149
Date of Incorporation Tue, 26th Nov 1985
Industry Activities of sport clubs
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Christopher J.

Position: Director

Appointed: 21 August 2023

Hansjörg W.

Position: Director

Appointed: 30 June 2022

José F.

Position: Director

Appointed: 30 June 2022

Jonathan G.

Position: Director

Appointed: 30 June 2022

Mark W.

Position: Director

Appointed: 30 June 2022

James P.

Position: Director

Appointed: 30 June 2022

Daniel F.

Position: Director

Appointed: 30 June 2022

Barbara C.

Position: Director

Appointed: 30 June 2022

Behdad E.

Position: Director

Appointed: 01 June 2022

Todd B.

Position: Director

Appointed: 01 June 2022

James B.

Position: Secretary

Appointed: 07 February 2018

David B.

Position: Director

Appointed: 05 June 2007

Jonathan L.

Position: Director

Appointed: 26 February 2018

Resigned: 21 June 2022

Christopher A.

Position: Secretary

Appointed: 27 August 2015

Resigned: 07 February 2018

Marina G.

Position: Director

Appointed: 17 June 2013

Resigned: 22 June 2022

Ronald G.

Position: Director

Appointed: 15 September 2009

Resigned: 22 October 2014

Michael F.

Position: Director

Appointed: 20 April 2009

Resigned: 08 July 2013

Frank A.

Position: Director

Appointed: 20 April 2009

Resigned: 10 May 2011

Luiz S.

Position: Director

Appointed: 22 September 2008

Resigned: 09 February 2009

Avram G.

Position: Director

Appointed: 16 August 2007

Resigned: 24 May 2008

Peter K.

Position: Director

Appointed: 09 February 2004

Resigned: 27 October 2009

Eugene T.

Position: Director

Appointed: 07 August 2003

Resigned: 30 May 2022

Bruce B.

Position: Director

Appointed: 07 August 2003

Resigned: 30 June 2022

Richard C.

Position: Director

Appointed: 07 August 2003

Resigned: 20 May 2004

Christopher A.

Position: Director

Appointed: 24 April 2003

Resigned: 07 August 2003

Trevor B.

Position: Director

Appointed: 26 March 2002

Resigned: 15 September 2003

Michael W.

Position: Director

Appointed: 26 March 2002

Resigned: 08 July 2003

Wai W.

Position: Secretary

Appointed: 05 March 1999

Resigned: 24 October 2000

Michael R.

Position: Director

Appointed: 26 January 1999

Resigned: 31 May 2002

Peter M.

Position: Director

Appointed: 19 July 1996

Resigned: 06 November 1996

Matthew H.

Position: Director

Appointed: 15 October 1993

Resigned: 22 October 1996

Alan S.

Position: Secretary

Appointed: 30 July 1993

Resigned: 27 August 2015

Yvonne T.

Position: Director

Appointed: 28 April 1992

Resigned: 07 August 2003

Kenneth B.

Position: Director

Appointed: 29 December 1991

Resigned: 09 March 2004

Yvonne T.

Position: Secretary

Appointed: 29 December 1991

Resigned: 30 July 1993

Colin H.

Position: Director

Appointed: 29 December 1991

Resigned: 17 May 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Chelsea Fc Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Fordstam Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Chelsea Fc Holdings Limited

Stamford Bridge Fulham Road, London, SW6 1HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 02536231
Notified on 30 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fordstam Limited

40 Bank Street Bank Street, London, E14 5DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 4784127
Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 8th, April 2023
Free Download (37 pages)

Company search

Advertisements