Background WavePink WaveYellow Wave

HUMAN RACE GROUP LIMITED (07316447)

HUMAN RACE GROUP LIMITED (07316447) is an active UK company. incorporated on 15 July 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. HUMAN RACE GROUP LIMITED has been registered for 15 years. Current directors include LE MOËNNER, Yann, QUENTEL, André, SMITH, Andrew Conor.

Company Number
07316447
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
160 Falcon Road, London, SW11 2LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LE MOËNNER, Yann, QUENTEL, André, SMITH, Andrew Conor
SIC Codes
93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN RACE GROUP LIMITED

HUMAN RACE GROUP LIMITED is an active company incorporated on 15 July 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. HUMAN RACE GROUP LIMITED was registered 15 years ago.(SIC: 93199, 93290)

Status

active

Active since 15 years ago

Company No

07316447

LTD Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

PARTICIPATE SPORT LIMITED
From: 18 February 2011To: 19 June 2012
EPSILON MPE LIMITED
From: 15 July 2010To: 18 February 2011
Contact
Address

160 Falcon Road London, SW11 2LN,

Previous Addresses

Unit 6 the Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH
From: 24 October 2013To: 14 October 2022
C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ
From: 24 November 2011To: 24 October 2013
5 Fleet Place London EC4M 7rd
From: 19 September 2011To: 24 November 2011
5 Fleet Street London EC4M 7rd United Kingdom
From: 15 July 2010To: 19 September 2011
Timeline

34 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Funding Round
Feb 12
Director Joined
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Funding Round
Jan 13
Capital Update
Feb 13
Funding Round
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Funding Round
Mar 17
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Joined
Jun 23
Director Left
Jun 23
6
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ASHTON, James Alexander

Active
Falcon Road, LondonSW11 2LN
Secretary
Appointed 05 Jun 2023

LE MOËNNER, Yann

Active
Quai De La Bataille De Stalingrad, 92137 Issy-Les-Moulineaux
Born May 1966
Director
Appointed 29 Sept 2016

QUENTEL, André

Active
Quai De La Bataille De Stalingrad, 92137 Issy-Les-Moulineaux
Born September 1968
Director
Appointed 29 Sept 2016

SMITH, Andrew Conor

Active
Falcon Road, LondonSW11 2LN
Born February 1979
Director
Appointed 05 Jun 2023

CHILVERS, Angus Donald

Resigned
Puers Lane Jordans, BeaconsfieldHP9 2TE
Secretary
Appointed 15 Jul 2010
Resigned 29 Sept 2016

CHILVERS, Angus Donald

Resigned
Puers Lane Jordans, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 15 Jul 2010
Resigned 29 Sept 2016

DAVIS, Robert Martin

Resigned
Park Street, LondonW1K 6NF
Born April 1966
Director
Appointed 19 May 2015
Resigned 29 Sept 2016

GLENCROSS, Arthur John

Resigned
Park Street, LondonW1K 6NF
Born September 1953
Director
Appointed 04 Apr 2012
Resigned 22 May 2013

HARTZ, John Frederik

Resigned
Mandeville Place, LondonW1U 3AY
Born June 1963
Director
Appointed 22 Jan 2015
Resigned 29 Sept 2016

JONES, Richard William Alexander

Resigned
The Typhoon Business Centre, ChessingtonKT9 1RH
Born January 1973
Director
Appointed 22 May 2013
Resigned 23 Apr 2015

RUSLING, Nicholas James

Resigned
Elysium Gate, LondonSW6 4LZ
Born February 1974
Director
Appointed 03 Nov 2010
Resigned 05 Jun 2023

ST QUINTON, Martin George

Resigned
The Typhoon Business Centre, ChessingtonKT9 1RH
Born November 1957
Director
Appointed 29 Aug 2014
Resigned 29 Sept 2016

WORTH, Peter St John

Resigned
Crocker End, NettlebedRG9 5BJ
Born January 1952
Director
Appointed 05 Oct 2010
Resigned 29 Sept 2016

Persons with significant control

3

Mr Jean-Etienne Amaury

Active
Falcon Road, LondonSW11 2LN
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016

Mrs Aurore Amaury

Active
Falcon Road, LondonSW11 2LN
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016

Mrs Marie-Odile Amaury

Active
Falcon Road, LondonSW11 2LN
Born December 1940

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Administrative Restoration Company
17 April 2023
RT01RT01
Gazette Dissolved Compulsory
14 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Auditors Resignation Company
25 May 2017
AUDAUD
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2013
TM01Termination of Director
Legacy
21 February 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 February 2013
SH19Statement of Capital
Legacy
21 February 2013
CAP-SSCAP-SS
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Legacy
13 February 2013
MG01MG01
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Resolution
11 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2012
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type
15 May 2012
RP04RP04
Legacy
8 May 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Resolution
20 April 2012
RESOLUTIONSResolutions
Legacy
20 April 2012
MG01MG01
Appoint Person Director Company With Name Date
17 April 2012
AP01Appointment of Director
Legacy
12 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
30 March 2012
RP04RP04
Appoint Person Director Company With Name Date
22 March 2012
AP01Appointment of Director
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 June 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
15 July 2010
NEWINCIncorporation