Background WavePink WaveYellow Wave

ITURF MANAGEMENT LIMITED (10428822)

ITURF MANAGEMENT LIMITED (10428822) is an active UK company. incorporated on 14 October 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ITURF MANAGEMENT LIMITED has been registered for 9 years. Current directors include COLE, Andrew Roger, COULON, Florent Dominique.

Company Number
10428822
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
50 Seymour Street, London, W1H 7JG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COLE, Andrew Roger, COULON, Florent Dominique
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITURF MANAGEMENT LIMITED

ITURF MANAGEMENT LIMITED is an active company incorporated on 14 October 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ITURF MANAGEMENT LIMITED was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10428822

LTD Company

Age

9 Years

Incorporated 14 October 2016

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 June 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

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

VINCI GLOBAL TURF SOLUTIONS LIMITED
From: 14 October 2016To: 4 November 2016
Contact
Address

50 Seymour Street London, W1H 7JG,

Previous Addresses

122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 19 August 2020To: 18 October 2022
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom
From: 24 January 2019To: 19 August 2020
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
From: 2 January 2019To: 24 January 2019
The Stadium at Queen Elizabeth Olympic Park London E20 2st United Kingdom
From: 14 October 2016To: 2 January 2019
Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 18
Director Left
Sept 19
Owner Exit
Aug 20
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLE, Andrew Roger

Active
Seymour Street, LondonW1H 7JG
Born March 1964
Director
Appointed 14 Oct 2016

COULON, Florent Dominique

Active
Boulevard De La Defense, Nanterre92000
Born September 1980
Director
Appointed 03 Mar 2026

BOUTELIER, Alexandra Florence

Resigned
Seymour Street, LondonW1H 7JG
Born August 1971
Director
Appointed 14 Oct 2016
Resigned 20 Feb 2026

OLIVE, Graham Michael

Resigned
LondonE20 2ST
Born November 1965
Director
Appointed 14 Oct 2016
Resigned 16 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Rue Louis Bleriot, Rueil-Malmaison 92500

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Ceased 14 Oct 2016

Vinci Sa

Active
Rueil-Malmaison, 92500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 November 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2016
NEWINCIncorporation