Background WavePink WaveYellow Wave

STARS GROUP HOLDINGS (UK) LIMITED (11316497)

STARS GROUP HOLDINGS (UK) LIMITED (11316497) is an active UK company. incorporated on 18 April 2018. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. STARS GROUP HOLDINGS (UK) LIMITED has been registered for 8 years. Current directors include PROCTOR, Ian David Fraser, STURGEON, Rebecca Jane.

Company Number
11316497
Status
active
Type
ltd
Incorporated
18 April 2018
Age
8 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
PROCTOR, Ian David Fraser, STURGEON, Rebecca Jane
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARS GROUP HOLDINGS (UK) LIMITED

STARS GROUP HOLDINGS (UK) LIMITED is an active company incorporated on 18 April 2018 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. STARS GROUP HOLDINGS (UK) LIMITED was registered 8 years ago.(SIC: 92000)

Status

active

Active since 8 years ago

Company No

11316497

LTD Company

Age

8 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

One Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 21 June 2023To: 21 June 2023
Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England
From: 21 June 2023To: 21 June 2023
Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England
From: 21 June 2023To: 21 June 2023
Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England
From: 21 June 2023To: 21 June 2023
Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England
From: 21 June 2023To: 21 June 2023
Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England
From: 21 June 2023To: 21 June 2023
4 Wellington Place Leeds LS1 4AP
From: 1 September 2021To: 21 June 2023
2 Wellington Place Leeds LS1 4AP England
From: 19 November 2019To: 1 September 2021
10th Floor the Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 18 April 2018To: 19 November 2019
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Apr 19
Director Joined
Jun 19
Funding Round
Sept 19
Capital Update
Oct 19
Funding Round
Dec 19
Director Left
Jul 20
Loan Secured
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Jul 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
9
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

PROCTOR, Ian David Fraser

Active
BirminghamB3 3AX
Born October 1965
Director
Appointed 10 Jun 2019

STURGEON, Rebecca Jane

Active
BirminghamB3 3AX
Born July 1979
Director
Appointed 31 Aug 2025

SEELEY, Jonathan

Resigned
Chancellors Road, LondonW6 9HP
Secretary
Appointed 05 Aug 2021
Resigned 01 Jul 2024

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 18 Apr 2018
Resigned 31 Oct 2019

ASHKENAZI, Rafael

Resigned
King Edward Road, Isle Of ManIM3 1DZ
Born September 1974
Director
Appointed 18 Apr 2018
Resigned 28 May 2020

BIRCH, Stephen

Resigned
Wellington Place, LeedsLS1 4AP
Born September 1984
Director
Appointed 20 Oct 2021
Resigned 31 Aug 2025

BROWN, Ian Anthony

Resigned
Wellington Place, Leeds, West YorkshireLS1 4AP
Born August 1974
Director
Appointed 17 Nov 2022
Resigned 31 Dec 2024

FORREST, Trystan Michael

Resigned
Wellington Place, LeedsLS1 4AP
Born August 1970
Director
Appointed 04 Mar 2019
Resigned 20 Oct 2021

GRANT, Conor Whitfield

Resigned
Wellington Place, LeedsLS1 4AP
Born May 1976
Director
Appointed 22 Oct 2020
Resigned 17 Nov 2022

TEMPLER, Guy Nigel Lethbridge

Resigned
King Edward Road, Isle Of ManIM3 1DZ
Born November 1968
Director
Appointed 18 Apr 2018
Resigned 22 Oct 2020

Persons with significant control

1

Beech Hill Road, ClonskeaghD04V972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Resolution
28 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 November 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Memorandum Articles
13 July 2020
MAMA
Resolution
13 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
31 October 2019
SH19Statement of Capital
Legacy
31 October 2019
SH20SH20
Legacy
31 October 2019
CAP-SSCAP-SS
Resolution
31 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Resolution
26 July 2018
RESOLUTIONSResolutions
Capital Redomination Of Shares
26 July 2018
SH14Notice of Redenomination
Resolution
26 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Incorporation Company
18 April 2018
NEWINCIncorporation