Chelsea Fc Holdings Limited

  • Active
  • Incorporated on 3 Sep 1990

Reg Address: Stamford Bridge, Fulham Road, London SW6 1HS

Previous Names:
Chelsea Fc Holdings Plc - 27 May 2022
Chelsea Fc Holdings Plc - 27 May 2022
Chelsea Fc Plc - 27 May 2022
Chelsea Village Plc - 25 Jan 2005
Chelsea Fc Plc - 25 Jan 2005
Chelsea Village Plc - 12 Oct 1990
Basicrelay Limited - 3 Sep 1990

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Chelsea Fc Holdings Limited" is a ltd and located in Stamford Bridge, Fulham Road, London SW6 1HS. Chelsea Fc Holdings Limited is currently in active status and it was incorporated on 3 Sep 1990 (34 years 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Chelsea Fc Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christopher Jurasek Director 25 May 2023 American Active
2 Daniel William Finkelstein Director 30 Jun 2022 British Active
3 Hansjörg Wyss Director 30 Jun 2022 Swiss Active
4 Jonathan Simon Goldstein Director 30 Jun 2022 British Active
5 Mark Walter Director 30 Jun 2022 American Active
6 James Pade Director 30 Jun 2022 American Active
7 Barbara Charone Director 30 Jun 2022 American Active
8 José Feliciano Director 30 Jun 2022 American Active
9 Todd Lawrence Boehly Director 1 Jun 2022 American Active
10 Behdad Eghbali Director 1 Jun 2022 American Active
11 David Michael Barnard Director 11 Mar 2022 British Active
12 Jonathan Guy Laurence Director 26 Feb 2018 British Active
13 Jonathan Guy Laurence Director 26 Feb 2018 British Resigned
17 Jun 2022
14 James Christian Gerald Bonington Secretary 7 Feb 2018 - Active
15 Christopher Ian Alexander Secretary 27 Aug 2015 - Resigned
7 Feb 2018
16 Marina Granovskaia Director 17 Jun 2013 Canadian Active
17 Marina Granovskaia Director 17 Jun 2013 Canadian Resigned
22 Jun 2022
18 Ronald Gourlay Director 27 Oct 2009 British Resigned
22 Oct 2014
19 Peter Francis Kenyon Director 4 Feb 2004 British Resigned
9 Aug 2010
20 Bruce Michael Buck Director 25 Jul 2003 American Active
21 Bruce Michael Buck Director 25 Jul 2003 American Resigned
30 Jun 2022
22 Richard Creitzman Director 7 Jul 2003 - Resigned
20 May 2004
23 Eugene Alexander Tenenbaum Director 7 Jul 2003 Canadian Active
24 Eugene Alexander Tenenbaum Director 7 Jul 2003 Canadian Resigned
30 May 2022
25 Eujene Shvidler Director 7 Jul 2003 Usa Resigned
11 Aug 2003
26 Simon Major Arthur Director 24 Apr 2003 British Resigned
7 Jul 2003
27 Christopher Ian Alexander Director 24 Apr 2003 British Resigned
8 Jul 2003
28 Lorraine Ann O'Brien Director 19 Aug 2002 British Resigned
7 Jul 2003
29 Michael John Woodward Director 26 Mar 2002 British Resigned
7 Jul 2003
30 Trevor Nigel Birch Director 26 Mar 2002 British Resigned
15 Sep 2003
31 Peter Thomas Bewsey Director 30 Nov 1999 British Resigned
29 Sep 2000
32 Wai Chung Wong Secretary 5 Mar 1999 - Resigned
24 Oct 2000
33 Alan Leslie Shaw Director 16 Oct 1998 - Resigned
13 Dec 2002
34 Gary James Pinchen Director 22 Aug 1998 British Resigned
31 Aug 1999
35 Patrick Joseph Murrin Director 30 Jul 1996 - Resigned
7 Jul 2003
36 Peter James Middleton Director 16 May 1996 British Resigned
6 Nov 1996
37 Stewart Thompson Director 16 May 1996 British Resigned
1 Jan 2001
38 Richard Mark Taylor Director 16 May 1996 British Resigned
7 Jul 2003
39 Michael Iain Russell Director 28 Mar 1995 British Resigned
31 May 2002
40 Matthew Charles Harding Director 15 Oct 1993 British Resigned
2 Nov 1995
41 Alan Leslie Shaw Secretary 14 Jul 1993 - Resigned
27 Aug 2015
42 Yvonne Stella Todd Director 30 Jun 1993 British Resigned
28 Mar 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Blueco 22 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 May 2022 - Active
2 Fordstam Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
3 Fordstam Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
30 May 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chelsea Fc Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 12 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 4 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 31 Aug 2023 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 5 Sep 2022 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Sep 2022 Download PDF
6 Confirmation Statement - Updates 5 Sep 2022 Download PDF
7 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 1 Jul 2022 Download PDF
9 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
10 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
12 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
13 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
14 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
15 Officers - Termination Director Company With Name Termination Date 27 Jun 2022 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 23 Jun 2022 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 7 Jun 2022 Download PDF
2 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 7 Jun 2022 Download PDF
1 Pages
19 Capital - Allotment Shares 7 Jun 2022 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 7 Jun 2022 Download PDF
2 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 7 Jun 2022 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 7 Jun 2022 Download PDF
1 Pages
23 Change Of Name - Certificate Company 27 May 2022 Download PDF
24 Change Of Name - Notice 27 May 2022 Download PDF
25 Incorporation - Re Registration Memorandum Articles 27 May 2022 Download PDF
26 Resolution 27 May 2022 Download PDF
27 Change Of Name - Certificate Re Registration Public Limited Company To Private 27 May 2022 Download PDF
28 Change Of Name - Reregistration Public To Private Company 27 May 2022 Download PDF
29 Capital - Allotment Shares 26 May 2022 Download PDF
30 Capital - Allotment Shares 23 Jul 2021 Download PDF
31 Accounts - Group 10 Feb 2021 Download PDF
42 Pages
32 Confirmation Statement - Updates 3 Sep 2020 Download PDF
4 Pages
33 Capital - Allotment Shares 31 Jul 2020 Download PDF
3 Pages
34 Officers - Change Person Director Company With Change Date 9 Mar 2020 Download PDF
2 Pages
35 Accounts - Group 6 Jan 2020 Download PDF
38 Pages
36 Confirmation Statement - Updates 16 Sep 2019 Download PDF
4 Pages
37 Capital - Allotment Shares 31 Jul 2019 Download PDF
3 Pages
38 Accounts - Group 10 Jan 2019 Download PDF
38 Pages
39 Change Of Constitution - Statement Of Companys Objects 9 Jan 2019 Download PDF
2 Pages
40 Resolution 9 Jan 2019 Download PDF
39 Pages
41 Confirmation Statement - Updates 5 Sep 2018 Download PDF
4 Pages
42 Capital - Allotment Shares 30 Jul 2018 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name Date 6 Mar 2018 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
45 Officers - Appoint Person Secretary Company With Name Date 14 Feb 2018 Download PDF
2 Pages
46 Accounts - Group 8 Jan 2018 Download PDF
38 Pages
47 Confirmation Statement - No Updates 5 Sep 2017 Download PDF
3 Pages
48 Accounts - Group 11 Jan 2017 Download PDF
41 Pages
49 Confirmation Statement - Updates 5 Oct 2016 Download PDF
6 Pages
50 Capital - Allotment Shares 25 Jul 2016 Download PDF
3 Pages
51 Accounts - Group 7 Jan 2016 Download PDF
33 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2015 Download PDF
4 Pages
53 Officers - Termination Secretary Company With Name Termination Date 27 Aug 2015 Download PDF
1 Pages
54 Officers - Appoint Person Secretary Company With Name Date 27 Aug 2015 Download PDF
2 Pages
55 Capital - Allotment Shares 31 Jul 2015 Download PDF
4 Pages
56 Accounts - Group 9 Jan 2015 Download PDF
30 Pages
57 Officers - Termination Director Company With Name Termination Date 22 Oct 2014 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2014 Download PDF
5 Pages
59 Capital - Allotment Shares 28 Jul 2014 Download PDF
4 Pages
60 Accounts - Group 6 Jan 2014 Download PDF
29 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2013 Download PDF
5 Pages
62 Capital - Allotment Shares 20 Aug 2013 Download PDF
4 Pages
63 Officers - Appoint Person Director Company With Name 24 Jun 2013 Download PDF
2 Pages
64 Mortgage - Satisfy Charge Full 25 Apr 2013 Download PDF
4 Pages
65 Accounts - Group 8 Jan 2013 Download PDF
32 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2012 Download PDF
4 Pages
67 Officers - Change Person Secretary Company With Change Date 11 Oct 2012 Download PDF
1 Pages
68 Officers - Change Person Director Company With Change Date 11 Oct 2012 Download PDF
2 Pages
69 Capital - Allotment Shares 26 Jun 2012 Download PDF
3 Pages
70 Accounts - Group 6 Feb 2012 Download PDF
28 Pages
71 Officers - Change Person Director Company With Change Date 3 Jan 2012 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 14 Sep 2011 Download PDF
6 Pages
73 Mortgage - Legacy 8 Jun 2011 Download PDF
3 Pages
74 Accounts - Group 2 Feb 2011 Download PDF
30 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 16 Sep 2010 Download PDF
6 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 23 Aug 2010 Download PDF
8 Pages
77 Officers - Termination Director Company With Name 9 Aug 2010 Download PDF
1 Pages
78 Accounts - Group 11 Jan 2010 Download PDF
28 Pages
79 Officers - Appoint Person Director Company With Name 10 Nov 2009 Download PDF
2 Pages
80 Annual Return - Legacy 18 Sep 2009 Download PDF
4 Pages
81 Capital - Legacy 2 Jun 2009 Download PDF
2 Pages
82 Accounts - Group 19 Feb 2009 Download PDF
29 Pages
83 Annual Return - Legacy 29 Sep 2008 Download PDF
4 Pages
84 Accounts - Group 24 Apr 2008 Download PDF
29 Pages
85 Mortgage - Legacy 5 Feb 2008 Download PDF
4 Pages
86 Mortgage - Legacy 5 Feb 2008 Download PDF
4 Pages
87 Mortgage - Legacy 5 Feb 2008 Download PDF
4 Pages
88 Annual Return - Legacy 4 Oct 2007 Download PDF
7 Pages
89 Accounts - Group 28 Feb 2007 Download PDF
29 Pages
90 Annual Return - Legacy 22 Sep 2006 Download PDF
7 Pages
91 Mortgage - Legacy 15 Jul 2006 Download PDF
5 Pages
92 Capital - Legacy 13 Jun 2006 Download PDF
2 Pages
93 Accounts - Group 2 Feb 2006 Download PDF
28 Pages
94 Annual Return - Legacy 6 Oct 2005 Download PDF
7 Pages
95 Capital - Legacy 17 May 2005 Download PDF
2 Pages
96 Incorporation - Memorandum Articles 10 Feb 2005 Download PDF
43 Pages
97 Accounts - Group 4 Feb 2005 Download PDF
27 Pages
98 Change Of Name - Certificate Company 25 Jan 2005 Download PDF
2 Pages
99 Annual Return - Legacy 1 Oct 2004 Download PDF
7 Pages
100 Capital - Legacy 6 Jul 2004 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Blue Spice (Fulham) Limited
Mutual People: Bruce Michael Buck
Liquidation
2 Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited
Mutual People: Bruce Michael Buck
Active
3 Thurcom Limited
Mutual People: Bruce Michael Buck
Active
4 West Chelsea Square Private Roadway Limited
Mutual People: Bruce Michael Buck
Active
5 Orbis Charitable Trust
Mutual People: Bruce Michael Buck
Active
6 Nugget Capital Limited
Mutual People: Bruce Michael Buck
Active
7 Onefootball Uk Ltd.
Mutual People: Bruce Michael Buck
Active
8 Afc Energy Plc
Mutual People: Eugene Alexander Tenenbaum
Active
9 Polyus Gold International Limited
Mutual People: Bruce Michael Buck
Active
10 Petropavlovsk Plc
Mutual People: Bruce Michael Buck
In Administration
11 Mhc (Services) Limited
Mutual People: Eugene Alexander Tenenbaum
Liquidation
12 The Chelsea Players' Trust
Mutual People: Bruce Michael Buck
Active
13 Under The Bridge Ltd.
Mutual People: Bruce Michael Buck
Active
14 Fordstam Limited
Mutual People: Eugene Alexander Tenenbaum
Active
15 Fordstam Developments Limited
Mutual People: Bruce Michael Buck
Active
16 The Hotel At Chelsea Limited
Mutual People: Bruce Michael Buck
Active
17 Chelsea Fc Merchandising Limited
Mutual People: Bruce Michael Buck
Active
18 Chelsea Digital Ventures Limited
Mutual People: Eugene Alexander Tenenbaum , Jonathan Guy Laurence
Active
19 Chelsea T.V. Limited
Mutual People: Bruce Michael Buck
Active
20 Chelsea Football Club Limited
Mutual People: Bruce Michael Buck , Marina Granovskaia , Jonathan Guy Laurence , Eugene Alexander Tenenbaum
Active
21 Chelsea Football Club Women Ltd
Mutual People: Bruce Michael Buck
Active
22 Chelsea Leisure Services Limited
Mutual People: Bruce Michael Buck
Active
23 Chelsea Limited
Mutual People: Bruce Michael Buck
Active
24 Stamford Bridge Projects Ltd
Mutual People: Eugene Alexander Tenenbaum
Active
25 Stamford Bridge Securities Ltd.
Mutual People: Bruce Michael Buck
Active
26 Chelsea Car Parks Limited
Mutual People: Bruce Michael Buck
Active
27 Chelsea Fc Foundation
Mutual People: Bruce Michael Buck
Active
28 Chelsea Fc Foundation Trading Company Limited
Mutual People: Bruce Michael Buck
Active
29 Movez Analytics Uk Limited
Mutual People: Jonathan Guy Laurence
Active - Proposal To Strike Off
30 Evraz Plc
Mutual People: Eugene Alexander Tenenbaum
Active
31 39-40 Lowndes Square Management Company Limited
Mutual People: Eugene Alexander Tenenbaum
dissolved