Human Race Limited
- Active
- Incorporated on 6 Dec 1999
Reg Address: 160 Falcon Road, London SW11 2LN, England
Previous Names:
Logopaint Limited - 12 Nov 2012
Human Race Limited - 1 Nov 2012
Logopaint Limited - 1 Nov 2012
Human Race Limited - 6 Dec 1999
Company Classifications:
93199 - Other sports activities
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Human Race Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Michael Berkeley Viney | Director | 29 Sep 2016 | British | Active |
2 | Yann Le Moënner | Director | 29 Sep 2016 | French | Active |
3 | Nicholas James Rusling | Director | 4 Apr 2012 | British | Resigned 7 Oct 2022 |
4 | Nicholas James Rusling | Director | 4 Apr 2012 | British | Active |
5 | Angus Donald Chilvers | Director | 4 Apr 2012 | British | Resigned 29 Sep 2016 |
6 | Alan John Spelling | Director | 2 Apr 2008 | British | Resigned 23 Feb 2011 |
7 | Phillip Tyler | Director | 2 Apr 2008 | British | Resigned 21 Dec 2013 |
8 | Jasmine Alexis Flatters | Director | 2 Apr 2008 | British | Resigned 4 Apr 2012 |
9 | Jasmine Alexis Flatters | Director | 2 Apr 2008 | British | Resigned 4 Apr 2012 |
10 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 6 Dec 1999 | - | Resigned 6 Dec 1999 |
11 | LONDON LAW SERVICES LIMITED | Nominee Director | 6 Dec 1999 | - | Resigned 6 Dec 1999 |
12 | John Derek Lunt | Director | 6 Dec 1999 | British | Resigned 31 Dec 2013 |
13 | Nicola Katherine Lunt | Secretary | 6 Dec 1999 | - | Resigned 29 May 2010 |
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 | Mrs Marie-Odile Amaury Natures of Control: Individual Person With Significant Control Voting Rights 75 To 100 Percent | 29 Sep 2016 | French | Active |
2 | Mrs Aurore Amaury Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 29 Sep 2016 | French | Active |
3 | Mr Jean-Etienne Amaury Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 29 Sep 2016 | French | Active |
4 | Human Race Partnership Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
5 | Human Race Partnership Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 1 Jun 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Human Race Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 28 Sep 2023 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Aug 2023 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Aug 2023 | Download PDF |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Aug 2023 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Aug 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2023 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 23 Jan 2023 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 14 Oct 2022 | Download PDF |
9 | Accounts - Small | 14 Jun 2022 | Download PDF 11 Pages |
10 | Accounts - Small | 22 Jul 2021 | Download PDF |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Jun 2021 | Download PDF |
12 | Accounts - Small | 30 Dec 2020 | Download PDF 12 Pages |
13 | Confirmation Statement - No Updates | 17 Dec 2020 | Download PDF 3 Pages |
14 | Confirmation Statement - No Updates | 9 Dec 2019 | Download PDF 3 Pages |
15 | Accounts - Small | 5 Oct 2019 | Download PDF 11 Pages |
16 | Confirmation Statement - No Updates | 28 Jan 2019 | Download PDF 3 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Nov 2018 | Download PDF 2 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Nov 2018 | Download PDF 2 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Nov 2018 | Download PDF 2 Pages |
20 | Accounts - Small | 22 Aug 2018 | Download PDF 10 Pages |
21 | Confirmation Statement - No Updates | 19 Jan 2018 | Download PDF 3 Pages |
22 | Accounts - Small | 6 Oct 2017 | Download PDF 13 Pages |
23 | Auditors - Resignation Company | 25 May 2017 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 20 Jan 2017 | Download PDF 5 Pages |
25 | Mortgage - Satisfy Charge Full | 11 Oct 2016 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 11 Oct 2016 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 11 Oct 2016 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 11 Oct 2016 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 11 Oct 2016 | Download PDF 1 Pages |
30 | Mortgage - Satisfy Charge Full | 11 Oct 2016 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 12 Aug 2016 | Download PDF 2 Pages |
32 | Accounts - Small | 5 Aug 2016 | Download PDF 6 Pages |
33 | Mortgage - Satisfy Charge Full | 28 Jun 2016 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2016 | Download PDF 4 Pages |
35 | Accounts - Small | 8 Oct 2015 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2015 | Download PDF 4 Pages |
37 | Accounts - Small | 6 Oct 2014 | Download PDF 6 Pages |
38 | Officers - Termination Director Company With Name | 13 Jan 2014 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2014 | Download PDF 5 Pages |
40 | Officers - Termination Director Company With Name | 10 Jan 2014 | Download PDF 1 Pages |
41 | Accounts - Small | 17 Jul 2013 | Download PDF 6 Pages |
42 | Address - Change Registered Office Company With Date Old | 8 Jul 2013 | Download PDF 1 Pages |
43 | Resolution | 20 Feb 2013 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2013 | Download PDF 5 Pages |
45 | Mortgage - Legacy | 13 Feb 2013 | Download PDF 6 Pages |
46 | Change Of Name - Certificate Company | 12 Nov 2012 | Download PDF 3 Pages |
47 | Change Of Name - Notice | 6 Nov 2012 | Download PDF 2 Pages |
48 | Change Of Name - Certificate Company | 1 Nov 2012 | Download PDF 3 Pages |
49 | Mortgage - Legacy | 17 May 2012 | Download PDF 5 Pages |
50 | Accounts - Change Account Reference Date Company Current Extended | 23 Apr 2012 | Download PDF 1 Pages |
51 | Mortgage - Legacy | 20 Apr 2012 | Download PDF 6 Pages |
52 | Mortgage - Legacy | 20 Apr 2012 | Download PDF 6 Pages |
53 | Address - Change Registered Office Company With Date Old | 18 Apr 2012 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name | 18 Apr 2012 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 17 Apr 2012 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name | 17 Apr 2012 | Download PDF 2 Pages |
57 | Mortgage - Legacy | 12 Apr 2012 | Download PDF 6 Pages |
58 | Mortgage - Legacy | 12 Apr 2012 | Download PDF 6 Pages |
59 | Mortgage - Legacy | 19 Mar 2012 | Download PDF 3 Pages |
60 | Mortgage - Legacy | 19 Mar 2012 | Download PDF 3 Pages |
61 | Accounts - Small | 11 Jan 2012 | Download PDF 7 Pages |
62 | Officers - Change Person Director Company With Change Date | 12 Dec 2011 | Download PDF 2 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2011 | Download PDF 8 Pages |
64 | Officers - Termination Director Company With Name | 18 Mar 2011 | Download PDF 1 Pages |
65 | Accounts - Small | 9 Mar 2011 | Download PDF 7 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2010 | Download PDF 8 Pages |
67 | Officers - Termination Secretary Company With Name | 1 Jun 2010 | Download PDF 1 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2010 | Download PDF 21 Pages |
69 | Officers - Change Person Director Company With Change Date | 16 Feb 2010 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 16 Feb 2010 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 16 Feb 2010 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 16 Feb 2010 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2010 | Download PDF 8 Pages |
74 | Accounts - Small | 4 Feb 2010 | Download PDF 7 Pages |
75 | Accounts - Total Exemption Small | 24 Feb 2009 | Download PDF 7 Pages |
76 | Address - Legacy | 12 Jan 2009 | Download PDF 1 Pages |
77 | Officers - Legacy | 12 Jan 2009 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 12 Jan 2009 | Download PDF 20 Pages |
79 | Officers - Legacy | 10 Jan 2009 | Download PDF 2 Pages |
80 | Officers - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
81 | Annual Return - Legacy | 23 Apr 2008 | Download PDF 3 Pages |
82 | Resolution | 9 Apr 2008 | Download PDF 2 Pages |
83 | Capital - Legacy | 9 Apr 2008 | Download PDF 4 Pages |
84 | Officers - Legacy | 9 Apr 2008 | Download PDF 2 Pages |
85 | Officers - Legacy | 9 Apr 2008 | Download PDF 2 Pages |
86 | Mortgage - Legacy | 8 Apr 2008 | Download PDF 4 Pages |
87 | Mortgage - Legacy | 5 Apr 2008 | Download PDF 3 Pages |
88 | Mortgage - Legacy | 5 Apr 2008 | Download PDF 7 Pages |
89 | Accounts - Total Exemption Small | 5 Dec 2007 | Download PDF 6 Pages |
90 | Accounts - Total Exemption Small | 2 Jan 2007 | Download PDF 5 Pages |
91 | Annual Return - Legacy | 12 Dec 2006 | Download PDF 6 Pages |
92 | Accounts - Total Exemption Small | 6 Feb 2006 | Download PDF 5 Pages |
93 | Annual Return - Legacy | 2 Feb 2006 | Download PDF 6 Pages |
94 | Accounts - Total Exemption Small | 21 Dec 2004 | Download PDF 5 Pages |
95 | Annual Return - Legacy | 7 Dec 2004 | Download PDF 6 Pages |
96 | Annual Return - Legacy | 16 Dec 2003 | Download PDF 6 Pages |
97 | Accounts - Total Exemption Small | 27 Nov 2003 | Download PDF 6 Pages |
98 | Accounts - Total Exemption Small | 8 Jan 2003 | Download PDF 6 Pages |
99 | Annual Return - Legacy | 7 Jan 2003 | Download PDF 6 Pages |
100 | Accounts - Total Exemption Small | 18 Mar 2002 | Download PDF 5 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 | Human Race Group Limited Mutual People: Yann Le Moënner , Paul Michael Berkeley Viney , Nicholas James Rusling | Active |
2 | Human Race Partnership Limited Mutual People: Yann Le Moënner , Paul Michael Berkeley Viney , Nicholas James Rusling | dissolved |
3 | Xtra Mile Events Ltd Mutual People: Paul Michael Berkeley Viney , Nicholas James Rusling | dissolved |
4 | Greater Manchester Marathon Limited Mutual People: Paul Michael Berkeley Viney , Nicholas James Rusling | dissolved |
5 | Bracon Holdings Limited Mutual People: Paul Michael Berkeley Viney | Active |
6 | Women In Sport Mutual People: Nicholas James Rusling | Active |
7 | 2.6 Challenge Limited Mutual People: Nicholas James Rusling | Active |
8 | Herne Hill Velodrome Trading Limited Mutual People: Nicholas James Rusling | Active |
9 | Herne Hill Velodrome Trust Mutual People: Nicholas James Rusling | Active |
10 | Union Jack B10K Run Limited Mutual People: Nicholas James Rusling | dissolved |
11 | Sparks Events Limited Mutual People: Nicholas James Rusling | dissolved |