LAUREUS WORLD SPORTS AWARDS LIMITED -
Company Profile | Company Filings |
Overview
LAUREUS WORLD SPORTS AWARDS LIMITED is a Private Limited Company from and has the status: Active.
LAUREUS WORLD SPORTS AWARDS LIMITED was incorporated 24 years ago on 05/08/1999 and has the registered number: 03822952. The accounts status is FULL and accounts are next due on 30/09/2024.
LAUREUS WORLD SPORTS AWARDS LIMITED was incorporated 24 years ago on 05/08/1999 and has the registered number: 03822952. The accounts status is FULL and accounts are next due on 30/09/2024.
LAUREUS WORLD SPORTS AWARDS LIMITED -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
15 HILL STREET
W1J 5QT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR GUY RESTOM SANAN | Aug 1968 | British | Director | 2005-04-25 | CURRENT |
NICHOLAS LEE GARSIDE | Apr 1976 | British | Secretary | 2003-09-05 | CURRENT |
MR CHRISTOPH GRAINGER-HERR | Feb 1978 | German | Director | 2017-05-12 | CURRENT |
DR JOACHIM SCHMIDT | Sep 1948 | German | Director | 2010-01-01 UNTIL 2013-12-31 | RESIGNED |
JENNIFER MARY NICHOLLS | May 1958 | Secretary | 1999-08-05 UNTIL 2000-04-20 | RESIGNED | |
MICHAEL ANDREW HOPWOOD | Nov 1964 | British | Secretary | 2000-04-20 UNTIL 2001-01-12 | RESIGNED |
DAVID WILLIAM HANLON | Jan 1964 | Secretary | 2001-01-12 UNTIL 2001-10-01 | RESIGNED | |
MR STEN OLA KAELLENIUS | Jun 1969 | Swedish | Director | 2014-01-01 UNTIL 2016-12-31 | RESIGNED |
DR. NICOLA CHRISTINE ZUR NIEDEN | Jun 1977 | German | Director | 2018-05-03 UNTIL 2019-04-30 | RESIGNED |
BURGHARD GRAF VITZHUM VON ECKSTADT | Apr 1944 | German | Director | 2001-01-12 UNTIL 2006-12-31 | RESIGNED |
MR JENS THIEMER | Apr 1972 | German | Director | 2013-08-01 UNTIL 2018-06-25 | RESIGNED |
MS BRITTA SEEGER | Sep 1969 | German | Director | 2017-01-01 UNTIL 2018-06-22 | RESIGNED |
DR JOACHIM SCHMIDT | Sep 1948 | German | Director | 2002-12-06 UNTIL 2006-02-01 | RESIGNED |
HARTMUT SCHICK | Oct 1961 | German | Director | 2002-12-06 UNTIL 2008-12-31 | RESIGNED |
JEFFREY THOMSON | Secretary | 2001-10-01 UNTIL 2003-09-05 | RESIGNED | ||
DR FREDERICK WILLEM MOSTERT | Jul 1959 | British | Director | 2002-12-06 UNTIL 2014-12-31 | RESIGNED |
CHRISTOPHER KEVIN RICHARD LAST | Aug 1967 | British | Director | 1999-08-05 UNTIL 2002-12-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-08-05 UNTIL 1999-08-05 | RESIGNED | ||
GEORGES KERN | Jan 1965 | Swiss | Director | 2005-04-25 UNTIL 2017-04-01 | RESIGNED |
WOLFGANG INHESTER | Aug 1952 | German | Director | 2002-12-06 UNTIL 2003-12-31 | RESIGNED |
ANDERS-SUNDT JENSEN | Nov 1961 | Norwegian | Director | 2008-11-01 UNTIL 2013-07-31 | RESIGNED |
MRS NICOLE ISRANG | Feb 1969 | German | Director | 2019-05-01 UNTIL 2020-12-31 | RESIGNED |
JOERG ERICH PAUL HOWE | Jun 1957 | German | Director | 2009-01-01 UNTIL 2015-12-31 | RESIGNED |
MS ANITA GREINER | Dec 1972 | Hungarian | Director | 2015-02-01 UNTIL 2021-12-31 | RESIGNED |
DR OLAF GOETTGENS | Dec 1965 | German | Director | 2006-02-01 UNTIL 2008-10-31 | RESIGNED |
MRS BETTINA FETZER | Apr 1980 | German | Director | 2019-01-01 UNTIL 2021-12-31 | RESIGNED |
JAN PETRUS DU PLESSIS | Jan 1954 | British | Director | 2002-12-06 UNTIL 2004-05-17 | RESIGNED |
PIETER EDUARD BEYERS | Jan 1950 | South African | Director | 2002-12-06 UNTIL 2005-01-28 | RESIGNED |
IAIN STEWART BANNER | Apr 1962 | South African | Director | 1999-08-05 UNTIL 2008-01-07 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-08-05 UNTIL 1999-08-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leonie Corp Dvb Gmbh | 2018-11-28 - 2021-12-31 | Stuttgart |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Daimler Uk Limited | 2016-04-06 - 2018-11-28 | Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Richemont Holdings (Uk) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |