ESL FACEIT GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

28/05/2528 May 2025 Second filing of a statement of capital following an allotment of shares on 2013-06-07

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Resolutions

View Document

02/05/252 May 2025 Second filing of a statement of capital following an allotment of shares on 2019-12-17

View Document

02/05/252 May 2025 Second filing of Confirmation Statement dated 2022-01-07

View Document

09/04/259 April 2025 Full accounts made up to 2023-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

15/08/2415 August 2024 Appointment of Meshal Almogbel as a director on 2024-08-13

View Document

15/08/2415 August 2024 Appointment of Feras Houhou as a secretary on 2024-08-13

View Document

15/08/2415 August 2024 Appointment of Saleh Alfadhel as a director on 2024-08-13

View Document

27/02/2427 February 2024 Certificate of change of name

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-07 with updates

View Document

18/10/2218 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-04-20

View Document

12/05/2212 May 2022 Satisfaction of charge 077516490004 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 077516490003 in full

View Document

10/05/2210 May 2022 Appointment of Mishary Najy S Alibraheem as a director on 2022-04-20

View Document

06/05/226 May 2022 Notification of Savvy Esports Investment Limited as a person with significant control on 2022-04-20

View Document

06/05/226 May 2022 Cessation of Nfm S.Ar.L as a person with significant control on 2022-04-20

View Document

28/04/2228 April 2022 Appointment of Brian Douglas Ward as a director on 2022-04-20

View Document

28/04/2228 April 2022 Termination of appointment of Jeffrey Paul Farr as a director on 2022-04-20

View Document

28/04/2228 April 2022 Termination of appointment of Lee Greening as a secretary on 2022-04-20

View Document

28/04/2228 April 2022 Termination of appointment of Niccolo Maisto as a director on 2022-04-20

View Document

28/04/2228 April 2022 Termination of appointment of Michele Attisani as a director on 2022-04-20

View Document

28/04/2228 April 2022 Termination of appointment of Michael Cheung as a director on 2022-04-20

View Document

28/04/2228 April 2022 Termination of appointment of Jeroen Joseph Seghers as a director on 2022-04-20

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2014-01-20

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2013-06-07

View Document

20/10/2120 October 2021 Registration of charge 077516490004, created on 2021-10-14

View Document

20/10/2120 October 2021 Registration of charge 077516490003, created on 2021-10-14

View Document

11/10/2111 October 2021 Satisfaction of charge 077516490002 in full

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

06/01/206 January 2020 Statement of capital following an allotment of shares on 2019-12-17

View Document

13/03/1913 March 2019 ADOPT ARTICLES 20/02/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MICHAEL CHEUNG

View Document

22/02/1922 February 2019 20/02/19 STATEMENT OF CAPITAL GBP 39813.34

View Document

14/12/1814 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 34527.12

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JR ENGLAND

View Document

05/01/185 January 2018 Registered office address changed from , Norfolk House 31 st. James's Square, London, SW1Y 4JR, England to Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP on 2018-01-05

View Document

23/10/1723 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

23/08/1723 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR JEFFREY PAUL FARR

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX BIRNS

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 34435.36

View Document

22/04/1622 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/04/165 April 2016 09/02/16 STATEMENT OF CAPITAL GBP 37061.30

View Document

05/04/165 April 2016 ADOPT ARTICLES 23/03/2016

View Document

29/03/1629 March 2016 REDUCE ISSUED CAPITAL 24/03/2016

View Document

29/03/1629 March 2016 STATEMENT BY DIRECTORS

View Document

29/03/1629 March 2016 SOLVENCY STATEMENT DATED 24/03/16

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICCOLO MAISTO / 18/01/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ATTISANI / 01/01/2015

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LEE GREENING / 16/01/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 2 THROGMORTON AVENUE LONDON EC2N 2DG

View Document

09/03/169 March 2016 Registered office address changed from , 2 Throgmorton Avenue, London, EC2N 2DG to Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP on 2016-03-09

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICCOLO MAISTO / 01/01/2015

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR ALEX BIRNS

View Document

05/02/165 February 2016 ADOPT ARTICLES 24/12/2015

View Document

05/02/165 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 27214.355400 24/12/15 STATEMENT OF CAPITAL USD 8534.33

View Document

05/02/165 February 2016 SUB-DIVISION 24/12/15

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MR LEE GREENING

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO AVALLONE

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICCOLO MAISTO / 01/12/2014

View Document

09/06/159 June 2015 ADOPT ARTICLES 07/05/2015

View Document

07/06/157 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 27214

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/04/159 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/157 March 2015 APPOINTMENT TERMINATED, DIRECTOR FILIPPO MAISTO

View Document

07/03/157 March 2015 APPOINTMENT TERMINATED, DIRECTOR ERNESTO VARGAS RIVERO

View Document

07/03/157 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 24402

View Document

07/03/157 March 2015 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS TZIVELIS

View Document

20/10/1420 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JEROEN JOSEPH SEGHERS

View Document

13/03/1313 March 2013 08/01/13 STATEMENT OF CAPITAL GBP 20627

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 12/03/12 STATEMENT OF CAPITAL GBP 19002

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED ERNESTO VARGAS RIVERO

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED ALESSANDRO AVALLONE

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED DIMITRIOS TZIVELIS

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MICHELE ATTISANI

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED FILIPPO MAISTO

View Document

18/01/1218 January 2012 ARTICLES OF ASSOCIATION

View Document

18/01/1218 January 2012 ALTER ARTICLES 10/11/2011

View Document

24/08/1124 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information