Background WavePink WaveYellow Wave

PREMIER GREYHOUND RACING LIMITED (13239906)

PREMIER GREYHOUND RACING LIMITED (13239906) is an active UK company. incorporated on 2 March 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PREMIER GREYHOUND RACING LIMITED has been registered for 5 years. Current directors include BALDWIN, Clarissa Mary, BORROWDALE, John Arthur James, CROSSFIELD, James Alexander and 2 others.

Company Number
13239906
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
4th Floor, Millbank Tower, London, SW1P 4QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BALDWIN, Clarissa Mary, BORROWDALE, John Arthur James, CROSSFIELD, James Alexander, KINGSTON, Mark Andrew, NAHUM, Stephane Abraham Joseph
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER GREYHOUND RACING LIMITED

PREMIER GREYHOUND RACING LIMITED is an active company incorporated on 2 March 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PREMIER GREYHOUND RACING LIMITED was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

13239906

LTD Company

Age

5 Years

Incorporated 2 March 2021

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 5 September 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

11 months left

Last Filed

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

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ARC RAINBOW LIMITED
From: 2 March 2021To: 24 November 2021
Contact
Address

4th Floor, Millbank Tower 21-24 Millbank London, SW1P 4QP,

Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HILL, Megan Joy

Active
Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 26 Jun 2023

BALDWIN, Clarissa Mary

Active
Cloudesley Square, LondonN1 0HT
Born February 1949
Director
Appointed 01 Oct 2022

BORROWDALE, John Arthur James

Active
1 Stratford Place, LondonE20 1EJ
Born February 1984
Director
Appointed 01 Sept 2025

CROSSFIELD, James Alexander

Active
Montfichet Road, LondonE20 1EJ
Born January 1968
Director
Appointed 04 Sept 2023

KINGSTON, Mark Andrew

Active
Millbank Tower, LondonSW1P 4QP
Born June 1963
Director
Appointed 28 Feb 2022

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 28 Feb 2023

BOND, Iain Terence

Resigned
Montfichet Road, LondonE20 1EJ
Born November 1976
Director
Appointed 10 Sept 2024
Resigned 31 Aug 2025

BOWER, Adrian John

Resigned
New Castle House, NottinghamNG7 1FT
Born February 1973
Director
Appointed 29 Mar 2022
Resigned 04 Sept 2023

HUNT, Bradley David

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1973
Director
Appointed 28 Feb 2022
Resigned 28 Feb 2023

LANG, Richard

Resigned
Millbank Tower, LondonSW1P 4QP
Born October 1963
Director
Appointed 29 Mar 2022
Resigned 10 Sept 2024

LIPSEY, David Lawrence, Lord

Resigned
LondonSW1A 0PW
Born April 1948
Director
Appointed 26 Jun 2023
Resigned 14 Mar 2025

NAHUM, Stephane Abraham Joseph

Resigned
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 21 Oct 2021
Resigned 28 Feb 2022

ROBERTSON, Kevin Stuart

Resigned
Millbank Tower, LondonSW1P 4QP
Born November 1969
Director
Appointed 02 Mar 2021
Resigned 28 Feb 2022

Persons with significant control

2

One New Cjamge, LondonEC4M 9AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2023
Millbank Tower, LondonSW1P 4QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Resolution
5 July 2023
RESOLUTIONSResolutions
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Incorporation Company
2 March 2021
NEWINCIncorporation