Background WavePink WaveYellow Wave

GREAT BRITAIN RUGBY SEVENS LIMITED (09572206)

GREAT BRITAIN RUGBY SEVENS LIMITED (09572206) is an active UK company. incorporated on 1 May 2015. with registered office in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GREAT BRITAIN RUGBY SEVENS LIMITED has been registered for 10 years. Current directors include BEVAN, Huw Rowland, SWEENEY, William Martin, WHITE, David.

Company Number
09572206
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2015
Age
10 years
Address
Rugby House, Allianz Stadium,, Twickenham, TW2 7BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BEVAN, Huw Rowland, SWEENEY, William Martin, WHITE, David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BRITAIN RUGBY SEVENS LIMITED

GREAT BRITAIN RUGBY SEVENS LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GREAT BRITAIN RUGBY SEVENS LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09572206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Rugby House, Allianz Stadium, 200 Whitton Road Twickenham, TW2 7BA,

Previous Addresses

Rugby House 200 Whitton Road Twickenham Twickenham Stadium London TW2 7BA United Kingdom
From: 1 May 2015To: 16 September 2024
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BUJALSKI, Angus

Active
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 04 Nov 2024

BEVAN, Huw Rowland

Active
Westgate Street, CardiffCF10 1NS
Born October 1964
Director
Appointed 07 May 2025

SWEENEY, William Martin

Active
200 Whitton Road, TwickenhamTW2 7BA
Born October 1957
Director
Appointed 01 Jan 2020

WHITE, David

Active
Roseburn St, EdinburghEH12 5PJ
Born December 1972
Director
Appointed 01 Jan 2026

BUJALSKI, Angus Roch

Resigned
200 Whitton Road, Twickenham StadiumTW2 7BA
Secretary
Appointed 01 May 2015
Resigned 10 Jan 2022

SKAIFE, Christopher Richard

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 10 Jan 2022
Resigned 04 Nov 2024

BROWN, Stephen Paul

Resigned
200 Whitton Road, Twickenham StadiumTW2 7BA
Born February 1965
Director
Appointed 20 Sept 2017
Resigned 01 Jan 2019

DAVIES, William Gareth

Resigned
Westgate Street, CardiffCF10 1NS
Born September 1955
Director
Appointed 01 May 2015
Resigned 01 Dec 2020

HOWAT, Robert Morton

Resigned
Bt Murrayfield Stadium, EdinburghEH12 5PJ
Born February 1968
Director
Appointed 01 May 2015
Resigned 01 Jan 2026

MELVILLE, Nigel David

Resigned
200 Whitton Road, Twickenham StadiumTW2 7BA
Born January 1961
Director
Appointed 01 Jan 2019
Resigned 13 Dec 2019

PATERSON, Julie Ann

Resigned
200 Whitton Road, Twickenham StadiumTW2 7BA
Born November 1969
Director
Appointed 01 Dec 2020
Resigned 30 Jun 2021

RITCHIE, Ian Russell

Resigned
200 Whitton Road, Twickenham StadiumTW2 7BA
Born November 1953
Director
Appointed 01 May 2015
Resigned 31 Aug 2017

WALKER, Nigel Keith

Resigned
Westgate Street, CardiffCF10 1NS
Born June 1963
Director
Appointed 08 Nov 2021
Resigned 07 May 2025

Persons with significant control

3

Westgate Street, CardiffCF10 1NS

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Whitton Road, TwickenhamTW2 7BA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Murrayfield, EdinburghEH12 5PJ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
6 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2015
NEWINCIncorporation