Company NameCity Football Group Limited
Company StatusActive
Company Number08355862
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameKhaldoon Khalifa Al Mubarak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEmirati
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressMcFc Etihad Stadium
Rowsley Street
Manchester
M11 3FF
Director NameMr Martin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleStrategic Advisor
Country of ResidenceUnited States
Correspondence AddressMcFc Etihad Stadium
Rowsley Street
Manchester
M11 3FF
Director NameMr Alberto Galassi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressMcFc Etihad Stadium
Rowsley Street
Manchester
M11 3FF
Director NameMr John Theodore Macbeath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcFc Etihad Stadium
Rowsley Street
Manchester
M11 3FF
Director NameMr Simon Pearce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMcFc Etihad Stadium
Rowsley Street
Manchester
M11 3FF
Secretary NameMr Simon Richard Cliff
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMcFc Etihad Stadium
Rowsley Street
Manchester
M11 3FF
Director NameMr Ruigang Li
Date of BirthJune 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed16 December 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceChina
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr Abdulla Al Khouri
Date of BirthApril 1974 (Born 50 years ago)
NationalityEmirati
StatusCurrent
Appointed08 July 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleGovernment Employee
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMr Egon Pierre Durban
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ
Director NameMohamed Mubarak Al Mazrouei
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEmirati
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Football Hq 400 Ashton New Road
Manchester
M11 4TQ

Contact

Websitemanchestersportandleisure.org

Location

Registered AddressCity Football Hq
400 Ashton New Road
Manchester
M11 4TQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

298.9m at £1Abu Dhabi United Group Investment & Development LTD
100.00%
Ordinary

Financials

Year2014
Turnover£347,050,000
Net Worth£359,321,000
Cash£42,863,000
Current Liabilities£172,882,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

21 July 2021Delivered on: 22 July 2021
Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
31 August 2017Delivered on: 7 September 2017
Persons entitled: Citibank, N.A., London Branch, as Lender

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 September 2020Registered office address changed from Regent's Place 14th Floor 10 Brock Street London NW1 3FG to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 22 September 2020 (1 page)
7 April 2020Group of companies' accounts made up to 30 June 2019 (51 pages)
13 February 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
19 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 596,739,016
(3 pages)
19 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 23/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 December 2019Appointment of Mr Egon Durban as a director on 6 December 2019 (2 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (54 pages)
15 January 2019Change of details for Abu Dhabi United Group for Development & Investment as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
22 August 2018Director's details changed for Mr Abdulla Alkhoori on 22 August 2018 (2 pages)
20 July 2018Appointment of Mr Abdulla Alkhoori as a director on 8 July 2018 (2 pages)
22 June 2018Satisfaction of charge 083558620001 in full (1 page)
16 March 2018Group of companies' accounts made up to 30 June 2017 (51 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 December 2017Second filing of a statement of capital following an allotment of shares on 25 July 2016
  • GBP 521,680,009
(8 pages)
7 September 2017Registration of charge 083558620001, created on 31 August 2017 (25 pages)
7 September 2017Registration of charge 083558620001, created on 31 August 2017 (25 pages)
20 July 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
20 July 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
6 March 2017Group of companies' accounts made up to 31 May 2016 (57 pages)
6 March 2017Group of companies' accounts made up to 31 May 2016 (57 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 October 2016Second filing of a statement of capital following an allotment of shares on 25 July 2016
  • GBP 521,680,009
(11 pages)
18 October 2016Second filing of a statement of capital following an allotment of shares on 25 July 2016
  • GBP 521,680,009
(11 pages)
20 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 521,680,009
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2016 and on 15/12/2017
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 534,578,702
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 534,578,702
(3 pages)
20 September 2016Second filing of a statement of capital following an allotment of shares on 16 December 2015
  • GBP 1.28
(11 pages)
20 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 521,680,009
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2016.
(4 pages)
20 September 2016Second filing of a statement of capital following an allotment of shares on 16 December 2015
  • GBP 1.28
(11 pages)
1 March 2016Group of companies' accounts made up to 31 May 2015 (30 pages)
1 March 2016Group of companies' accounts made up to 31 May 2015 (30 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 516,144,954
(9 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 516,144,954
(9 pages)
6 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 298,892,260
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 298,892,260
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 516,144,954
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 516,144,954
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2016
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2016
(4 pages)
6 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 516,144,954
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2016
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2016
(4 pages)
16 December 2015Appointment of Mr Ruigang Li as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Ruigang Li as a director on 16 December 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 298,892,260
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 441,443,709
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 298,892,260
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 298,892,260
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 441,443,709
(3 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 298,892,260
(8 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 298,892,260
(8 pages)
24 December 2014Group of companies' accounts made up to 31 May 2014 (31 pages)
24 December 2014Group of companies' accounts made up to 31 May 2014 (31 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 298,892,260
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 298,892,260
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 298,892,260
(3 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(8 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(8 pages)
15 January 2014Registered office address changed from , Etihad Stadium Etihad Campus, Manchester, M11 3FF on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF on 15 January 2014 (1 page)
18 March 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
18 March 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
8 March 2013Registered office address changed from Mcfc Etihad Stadium Rowsley Street Manchester M11 3FF United Kingdom on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from Mcfc Etihad Stadium Rowsley Street Manchester M11 3FF United Kingdom on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from , Mcfc Etihad Stadium, Rowsley Street, Manchester, M11 3FF, United Kingdom on 8 March 2013 (2 pages)
14 January 2013Director's details changed for Mohamed Mubarak Al Mazrouei on 10 January 2013 (2 pages)
14 January 2013Director's details changed for Mohamed Mubarak Al Mazrouei on 10 January 2013 (2 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)