Background WavePink WaveYellow Wave

TGI SPORT VIRTUAL HOLDING UK LIMITED (08584202)

TGI SPORT VIRTUAL HOLDING UK LIMITED (08584202) is an active UK company. incorporated on 25 June 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TGI SPORT VIRTUAL HOLDING UK LIMITED has been registered for 12 years.

Company Number
08584202
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
12 Hammersmith Grove Office 310, London, W6 7AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGI SPORT VIRTUAL HOLDING UK LIMITED

TGI SPORT VIRTUAL HOLDING UK LIMITED is an active company incorporated on 25 June 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TGI SPORT VIRTUAL HOLDING UK LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08584202

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

SUPPONOR HOLDING LIMITED
From: 25 June 2013To: 27 November 2024
Contact
Address

12 Hammersmith Grove Office 310 London, W6 7AP,

Previous Addresses

, Office 415 26-28 Hammersmith Grove, London, W6 7BA, United Kingdom
From: 6 June 2022To: 17 January 2024
, 1 Lyric Square, Office 9.04, London, W6 0NB, England
From: 25 November 2019To: 6 June 2022
, 12 Hammersmith Grove, Suite 3125, London, W6 7AP, England
From: 3 January 2018To: 25 November 2019
, Unit 8 Victoria Industrial Estate, Victoria Road, London, W3 6UU
From: 25 June 2013To: 3 January 2018
Timeline

84 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Aug 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Loan Secured
Jun 15
Loan Cleared
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Owner Exit
Oct 17
Loan Secured
Jan 18
Director Joined
Oct 18
Funding Round
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Left
Dec 19
Funding Round
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
May 21
Funding Round
Sept 21
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
May 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Jan 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Director Joined
Mar 24
Funding Round
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
Director Joined
Jan 26
Director Left
Feb 26
28
Funding
46
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
15 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Capital Cancellation Shares
12 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Small
12 June 2023
AAMDAAMD
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 November 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 November 2021
CH02Change of Corporate Director Details
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
10 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Court Order
3 July 2019
OCOC
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
27 February 2019
AP02Appointment of Corporate Director
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Legacy
18 May 2018
ANNOTATIONANNOTATION
Legacy
18 May 2018
ANNOTATIONANNOTATION
Legacy
18 May 2018
ANNOTATIONANNOTATION
Legacy
18 May 2018
ANNOTATIONANNOTATION
Legacy
18 May 2018
ANNOTATIONANNOTATION
Legacy
18 May 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
25 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Resolution
13 July 2017
RESOLUTIONSResolutions
Resolution
12 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Resolution
8 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Incorporation Company
25 June 2013
NEWINCIncorporation