Company NameCity Football Services Limited
Company StatusActive
Company Number08359817
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Previous NameCity Football Technical Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameKhaldoon Khalifa Al Mubarak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEmirati
StatusCurrent
Appointed14 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
Appointed14 January 2013(same day as company formation)
RoleStrategic Advisor
Country of ResidenceUnited States Of Amercia
Correspondence AddressMcFc Etihad Stadium
Rowsley Street
Manchester
M11 3FF
Director NameMr Alberto Galassi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed14 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
Appointed14 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
Appointed14 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
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMcFc Etihad Stadium
Rowsley Street
Manchester
M11 3FF
Director NameMohamed Mubarak Al Mazrouei
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEmirati
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Arab Emirates
Correspondence AddressMcFc Etihad Stadium
Rowsley Street
Manchester
M11 3FF

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

5m at £1City Football Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,475,000
Net Worth-£17,899,000
Cash£1,128,000
Current Liabilities£19,756,000

Accounts

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

Filing History

22 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
24 November 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 39,366,391
(3 pages)
24 November 2020Change of details for City Football Group Limited as a person with significant control on 22 September 2020 (2 pages)
17 September 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 36,178,954
(3 pages)
10 July 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
9 July 2020Cessation of Abu Dhabi United Group for Development & Investment as a person with significant control on 6 April 2016 (1 page)
9 July 2020Notification of City Football Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2020Accounts for a small company made up to 30 June 2019 (21 pages)
6 August 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 22,300,100
(3 pages)
3 April 2019Full accounts made up to 30 June 2018 (21 pages)
17 January 2019Statement of capital following an allotment of shares on 29 September 2015
  • GBP 14,300,100
(3 pages)
14 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)
16 March 2018Full accounts made up to 30 June 2017 (20 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 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 2017Full accounts made up to 31 May 2016 (22 pages)
6 March 2017Full accounts made up to 31 May 2016 (22 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
4 October 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 14,200,100
(11 pages)
4 October 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 14,200,100
(11 pages)
21 September 2016Second filing of a statement of capital following an allotment of shares on 31 May 2015
  • GBP 14,200,100.00
(7 pages)
21 September 2016Second filing of a statement of capital following an allotment of shares on 31 May 2015
  • GBP 14,200,100.00
(7 pages)
1 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,200,100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2016
(4 pages)
1 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 14,200,100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2016
(4 pages)
1 March 2016Full accounts made up to 31 May 2015 (17 pages)
1 March 2016Full accounts made up to 31 May 2015 (17 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 14,200,100
(10 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 14,200,100
(10 pages)
21 August 2015Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 21 August 2015 (1 page)
21 August 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 14,200,100
(3 pages)
21 August 2015Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 21 August 2015 (1 page)
21 August 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 14,200,100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2016
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 14,200,100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2016
(4 pages)
10 February 2015Register(s) moved to registered inspection location C/O Simon Cliff Hq, City Football Academy 400 Ashton New Road Manchester M11 4TQ (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,000,100
(10 pages)
10 February 2015Register inspection address has been changed to C/O Simon Cliff Hq, City Football Academy 400 Ashton New Road Manchester M11 4TQ (1 page)
10 February 2015Register inspection address has been changed to C/O Simon Cliff Hq, City Football Academy 400 Ashton New Road Manchester M11 4TQ (1 page)
10 February 2015Register(s) moved to registered inspection location C/O Simon Cliff Hq, City Football Academy 400 Ashton New Road Manchester M11 4TQ (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,000,100
(10 pages)
24 December 2014Full accounts made up to 31 May 2014 (17 pages)
24 December 2014Full accounts made up to 31 May 2014 (17 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 5,000,100
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 5,000,100
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 5,000,100
(3 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(9 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(9 pages)
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)
13 March 2013Company name changed city football technical services LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-02-02
(3 pages)
13 March 2013Company name changed city football technical services LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-02-02
(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)
7 March 2013Change of name notice (2 pages)
7 March 2013Change of name notice (2 pages)
7 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-02
(2 pages)
7 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-02
(2 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)