Advanced company searchLink opens in new window

TEAM ENGLAND RUGBY LTD

Company number 15351507

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2026 AP01 Appointment of Mr Charlie John Ewels as a director on 28 January 2026
27 Jan 2026 CS01 Confirmation statement made on 13 December 2025 with no updates
22 Jan 2026 RP01AP01 Replacement Filing for the appointment of Mr Kyle Traynor as a director
04 Dec 2025 TM01 Termination of appointment of Jamie Edward George as a director on 21 October 2025
06 Nov 2025 AA01 Current accounting period extended from 31 December 2025 to 30 June 2026
08 Sep 2025 AA Micro company accounts made up to 31 December 2024
16 Jun 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2025 MA Memorandum and Articles of Association
23 May 2025 AP01 Appointment of Mr Mark Gerald Spelman as a director on 13 May 2025
23 May 2025 AP01 Appointment of Kyle Traynor as a director on 13 May 2025
  • ANNOTATION Replaced a replacement RP01/APO1 was registered on 22/01/2026 as the original contained and error.
23 May 2025 AP01 Appointment of Emma Reid as a director on 13 May 2025
21 Jan 2025 AD01 Registered office address changed from 76 Wardour Street C/O Sheridans London W1F 0UR England to 71 Queen Victoria Street London EC4V 4BE on 21 January 2025
03 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
21 Aug 2024 MA Memorandum and Articles of Association
21 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 PSC08 Notification of a person with significant control statement
03 Jan 2024 AP01 Appointment of Mr Anthony Watson as a director on 3 January 2024
03 Jan 2024 AP01 Appointment of Mr Oghenemaro Itoje as a director on 3 January 2024
03 Jan 2024 AP01 Appointment of Mr Joseph Marler as a director on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from 76 C/O Sheridans 76 Wardour Street London W1F 0UR England to 76 Wardour Street C/O Sheridans London W1F 0UR on 3 January 2024
03 Jan 2024 TM01 Termination of appointment of Robert Gerald Burgess as a director on 2 January 2024
03 Jan 2024 AP01 Appointment of Mr Ellis Genge as a director on 3 January 2024
03 Jan 2024 AP01 Appointment of Mr Jamie George as a director on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from 18 Maidenhall Highnam Gloucester GL2 8DL England to 76 C/O Sheridans 76 Wardour Street London W1F 0UR on 3 January 2024
03 Jan 2024 PSC07 Cessation of Robert Gerald Burgess as a person with significant control on 3 January 2024