Background WavePink WaveYellow Wave

NF FOOTBALL INVESTMENTS LIMITED (10613412)

NF FOOTBALL INVESTMENTS LIMITED (10613412) is an active UK company. incorporated on 10 February 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. NF FOOTBALL INVESTMENTS LIMITED has been registered for 9 years. Current directors include KOMINAKIS, Sokratis.

Company Number
10613412
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
KOMINAKIS, Sokratis
SIC Codes
93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NF FOOTBALL INVESTMENTS LIMITED

NF FOOTBALL INVESTMENTS LIMITED is an active company incorporated on 10 February 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. NF FOOTBALL INVESTMENTS LIMITED was registered 9 years ago.(SIC: 93120, 93199)

Status

active

Active since 9 years ago

Company No

10613412

LTD Company

Age

9 Years

Incorporated 10 February 2017

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 31 March 2025 (1 year 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

6th Floor 2 London Wall Place Barbican London, EC2Y 5AU,

Previous Addresses

Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
From: 10 February 2017To: 16 December 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 17
Loan Secured
Jun 18
Director Left
Mar 22
Loan Secured
Dec 24
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KOMINAKIS, Sokratis

Active
2 London Wall Place, LondonEC2Y 5AU
Born January 1968
Director
Appointed 29 Apr 2025

SHAYLE, Matthew Peter

Resigned
95 The Promenade, CheltenhamGL50 1HH
Born November 1981
Director
Appointed 29 Apr 2025
Resigned 06 Jun 2025

VRENTZOS, Ioannis

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born February 1977
Director
Appointed 31 Jul 2017
Resigned 29 Apr 2025

ZANNIS, Emmanouil

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born February 1977
Director
Appointed 10 Feb 2017
Resigned 21 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Evangelos Marinakis

Active
Akti Themistokleous, Piraeus18536
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2025
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2025
Ceased 06 Jun 2025

Evangelos Marinakis

Ceased
Akti Themistokleous, Piraeus18536
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 29 Apr 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Resolution
7 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2017
NEWINCIncorporation