Laureus World Sports Awards Limited


Laureus World Sports Awards started in year 1999 as Private Limited Company with registration number 03822952. The Laureus World Sports Awards company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in at 15 Hill Street. Postal code: W1J 5QT. Since 6th April 2001 Laureus World Sports Awards Limited is no longer carrying the name Laureus Sports Awards.

At the moment there are 2 directors in the the firm, namely Christoph G. and Guy S.. In addition one secretary - Nicholas G. - is with the company. At the moment 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.

Laureus World Sports Awards Limited Address / Contact

Office Address 15 Hill Street
Office Address2 London
Town
Post code W1J 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822952
Date of Incorporation Thu, 5th Aug 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Christoph G.

Position: Director

Appointed: 12 May 2017

Guy S.

Position: Director

Appointed: 25 April 2005

Nicholas G.

Position: Secretary

Appointed: 05 September 2003

Nicole I.

Position: Director

Appointed: 01 May 2019

Resigned: 31 December 2020

Bettina F.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2021

Nicola Z.

Position: Director

Appointed: 03 May 2018

Resigned: 30 April 2019

Britta S.

Position: Director

Appointed: 01 January 2017

Resigned: 22 June 2018

Anita G.

Position: Director

Appointed: 01 February 2015

Resigned: 31 December 2021

Sten K.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2016

Jens T.

Position: Director

Appointed: 01 August 2013

Resigned: 25 June 2018

Joachim S.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2013

Joerg H.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2015

Anders-Sundt J.

Position: Director

Appointed: 01 November 2008

Resigned: 31 July 2013

Olaf G.

Position: Director

Appointed: 01 February 2006

Resigned: 31 October 2008

Georges K.

Position: Director

Appointed: 25 April 2005

Resigned: 01 April 2017

Jan D.

Position: Director

Appointed: 06 December 2002

Resigned: 17 May 2004

Wolfgang I.

Position: Director

Appointed: 06 December 2002

Resigned: 31 December 2003

Hartmut S.

Position: Director

Appointed: 06 December 2002

Resigned: 31 December 2008

Joachim S.

Position: Director

Appointed: 06 December 2002

Resigned: 01 February 2006

Pieter B.

Position: Director

Appointed: 06 December 2002

Resigned: 28 January 2005

Frederick M.

Position: Director

Appointed: 06 December 2002

Resigned: 31 December 2014

Jeffrey T.

Position: Secretary

Appointed: 01 October 2001

Resigned: 05 September 2003

Burghard V.

Position: Director

Appointed: 12 January 2001

Resigned: 31 December 2006

David H.

Position: Secretary

Appointed: 12 January 2001

Resigned: 01 October 2001

Michael H.

Position: Secretary

Appointed: 20 April 2000

Resigned: 12 January 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 August 1999

Resigned: 05 August 1999

Jennifer N.

Position: Secretary

Appointed: 05 August 1999

Resigned: 20 April 2000

Iain B.

Position: Director

Appointed: 05 August 1999

Resigned: 07 January 2008

Christopher L.

Position: Director

Appointed: 05 August 1999

Resigned: 06 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1999

Resigned: 05 August 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Richemont Holdings (Uk) 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. Another entity in the PSC register is Leonie Corp Dvb Gmbh that entered Stuttgart, Germany as the address. This PSC has a legal form of "a company with limited liability", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daimler Uk Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Richemont Holdings (Uk) Limited

15 Hill Street 15 Hill Street, London, W1J 5QT, England

Legal authority The Laws Of England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Register Of England & Wales
Registration number 02841548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Leonie Corp Dvb Gmbh

225 Epplestrasse, Stuttgart, 70597, Germany

Legal authority German
Legal form Company With Limited Liability
Country registered Stuttgart
Place registered Stuttgart District Court
Registration number Hrb 763058
Notified on 28 November 2018
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Daimler Uk Limited

Tongwell Delaware Drive, Tongwell, Milton Keynes, MK15 8BA, England

Legal authority The Laws Of England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Register Of England & Wales
Registration number 01140745
Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Laureus Sports Awards April 6, 2001
Laureus Sports Awards (uk Services) April 5, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 24th, October 2023
Free Download (33 pages)

Company search

Advertisements