Company NameCity Football U.K. Holdings Limited
Company StatusActive
Company Number10877509
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 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
Appointed21 July 2017(same day as company formation)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressEtihad Stadium Rowsley Street
Manchester
M11 3FF
Director NameMartin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleStrategic Advisor
Country of ResidenceUnited States
Correspondence AddressEtihad Stadium Rowsley Street
Manchester
M11 3FF
Director NameAlberto Galassi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressEtihad Stadium Rowsley Street
Manchester
M11 3FF
Director NameJohn Thoedore Macbeath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtihad Stadium Rowsley Street
Manchester
M11 3FF
Director NameSimon Pearce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressEtihad Stadium Rowsley Street
Manchester
M11 3FF
Secretary NameSimon Richard Cliff
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCity Football Hq Ashton New Road
Manchester
M11 4TQ
Director NameMohamed Muburak Al Mazrouei
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEmirati
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Arab Emirates
Correspondence AddressEithad Stadium Rowsley Street
Manchester
M11 3FF

Location

Registered AddressCity Football Hq
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

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 Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 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

2 August 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
1 August 2023Statement of capital following an allotment of shares on 14 June 2023
  • GBP 45,539,667
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 14 April 2023
  • GBP 45,176,809
(3 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (18 pages)
4 October 2022Cessation of City Football Group Limited as a person with significant control on 3 October 2022 (1 page)
4 October 2022Notification of City Football Group (Midco) Limited as a person with significant control on 3 October 2022 (2 pages)
29 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
8 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 44,148,757
(3 pages)
7 July 2022Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • GBP 13,906,902
(5 pages)
6 July 2022Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • GBP 43,057,856
(5 pages)
27 June 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 43,057,856
(3 pages)
4 April 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 40,557,856
(3 pages)
4 March 2022Accounts for a small company made up to 30 June 2021 (18 pages)
7 February 2022Termination of appointment of Mohamed Muburak Al Mazrouei as a director on 1 January 2022 (1 page)
11 January 2022Statement of capital following an allotment of shares on 31 October 2021
  • GBP 38,899,726
(3 pages)
14 October 2021Statement of capital following an allotment of shares on 6 August 2021
  • GBP 38,099,726
(3 pages)
2 August 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 36,066,374
(3 pages)
2 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 August 2021Memorandum and Articles of Association (19 pages)
2 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
2 August 2021Statement of capital following an allotment of shares on 12 July 2021
  • GBP 36,866,374
(3 pages)
22 July 2021Registration of charge 108775090001, created on 21 July 2021 (40 pages)
1 July 2021Accounts for a small company made up to 30 June 2020 (18 pages)
26 May 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 32,065,940
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 30,441,142
(3 pages)
24 November 2020Change of details for City Football Group Limited as a person with significant control on 22 September 2020 (2 pages)
15 September 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
14 September 2020Cessation of Abu Dhabi United Group for Investment & Development as a person with significant control on 21 July 2017 (1 page)
14 September 2020Notification of City Football Group Limited as a person with significant control on 21 July 2017 (2 pages)
27 August 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 29,935,467
(3 pages)
7 April 2020Accounts for a small company made up to 30 June 2019 (18 pages)
1 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
1 August 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 18,970,428
(3 pages)
5 July 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 15,840,792
(3 pages)
5 July 2019Statement of capital following an allotment of shares on 1 September 2018
  • GBP 14,478,282
(3 pages)
5 July 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 18,156,356
(3 pages)
5 April 2019Full accounts made up to 30 June 2018 (17 pages)
29 August 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 13,906,902
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2022 and again on the 07/07/2022
(4 pages)
29 August 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 13,906,902
(4 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 July 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
28 July 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
(16 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
(16 pages)