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.