Company NameBarcrest Group Limited
DirectorsPaul Michael Phillips and Melissa Autumn Braff Bengtson
Company StatusActive
Company Number03500514
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Previous NameIgt-UK Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Paul Michael Phillips
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSg House 1 Howarth Court, Gateway Crescent
Chadderton
Oldham
OL9 9XB
Director NameMs Melissa Autumn Braff Bengtson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleSenior Vice President, Deputy Gc
Country of ResidenceUnited States
Correspondence AddressSg House 1 Howarth Court, Gateway Crescent
Chadderton
Oldham
OL9 9XB
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameGeorge Thomas Baker
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2005)
RoleExecutive
Correspondence Address1620 Circle Drive
Reno
Nevada 89509
United States
Director NameDean Brian McKay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1999)
RoleVp/Gen Counsel
Correspondence Address2795 Spinnaker Drive
Reno
Nevada
89509
Director NamePaulus Johannes Cornelis Aloysius Karskens
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEgelantierlaan 31
2015 Kj Haarlem
Foreign
Secretary NameJohn Kenneth Creighton
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 21 March 2000)
RoleCompany Director
Correspondence Address6062 Stonecreek Drive
Reno 89511 Nevada
Usa
Foreign
Director NameRobert Owen Lamb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NamePeter John Allred
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2003)
RoleFinance Director
Correspondence AddressBarris House 2 Martins Clough
Lostock
Bolton
BL6 4PF
Director NameSara Beth Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 05 November 2003)
RoleGeneral Counsel/Director
Correspondence Address5150 Sleepy Hollow
Reno
Nevada
Foreign
Secretary NameMrs Melissa Elizabeth Faith
NationalityBritish
StatusResigned
Appointed22 March 2000(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address258 Slater Lane
Leyland
Preston
Lancashire
PR26 7SH
Director NameMr Robert James White
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKembali
Back Lane
Rimington
Lancashire
BB7 4EL
Director NameMr Thomas Joseph Matthews
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 March 2010)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address10309 Summit Canyon Drive
Las Vegas
Nevada 89144
United States
Director NameMrs Melissa Elizabeth Faith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2011)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address258 Slater Lane
Leyland
Preston
Lancashire
PR26 7SH
Director NameLee Berridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address6 Stamford Close
Stalybridge
Cheshire
SK15 1QY
Director NameMr Dennis Brisco Wolstenholme
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address25 High Warren Close
Appleton
Warrington
Cheshire
WA4 5SB
Director NameMr James Lilwall Ramshaw
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill End Farm
Cumberworth
Huddersfield
HD8 8YB
Director NameDavid Gwyn Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lowside Avenue
Bolton
Lancashire
BL1 5XQ
Director NameMr Timothy William Kennedy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2011)
RoleSales & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameMr Robert Carey Melendres
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(12 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 September 2011)
RoleChief Legal Officer Igt
Country of ResidenceUnited States
Correspondence AddressMargaret Street
Ashton Under Lyne
Lancashire
OL7 0QQ
Director NameMr Ian Timmis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address99 Green Lane
Hounslow
TW4 6BW
Director NameMr Stephen George Frater
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Green Lane
Hounslow
TW4 6BW
Director NameMr Jeffrey Lipkin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address99 Green Lane
Hounslow
TW4 6BW
Secretary NameMr John Sarno
StatusResigned
Appointed23 September 2011(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 June 2015)
RoleCompany Director
Correspondence Address99 Green Lane
Hounslow
TW4 6BW
Director NameMr David Alex Lee Moorcroft
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSg House 1 Dukes Green Avenue
Feltham
Middlesex
TW14 0LR
Director NameMr Phillip Douglas Horne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Building 9 Chiswick Park 566 Chiswic
London
W4 5XT
Director NameMr Michael Alan Quartieri
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2020(22 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameMr Michael Christopher Eklund
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2020(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameMr Marco Antonio Herrera
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2020(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressScientific Games Corporation Carrer Leonardo Da Vi
24-28 08191 RubÍ
Barcelona
Spain

Contact

Websitesg-gaming.com

Location

Registered AddressXyz Building Level 2
2 Hardman Blvd, Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.000k at £1Global Draw LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,485,000
Gross Profit£11,323,000
Net Worth-£9,032,000
Cash£101,000
Current Liabilities£67,174,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (33 pages)
3 March 2023Change of details for Global Draw Limited as a person with significant control on 3 March 2023 (2 pages)
3 March 2023Registered office address changed from Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ on 3 March 2023 (1 page)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 31 December 2021 (32 pages)
21 December 2022Appointment of Ms Sweta Gabhawala as a director on 18 November 2022 (2 pages)
21 December 2022Termination of appointment of Melissa Autumn Braff Bengtson as a director on 18 November 2022 (1 page)
14 November 2022Registered office address changed from Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG on 14 November 2022 (1 page)
31 March 2022Full accounts made up to 31 December 2020 (30 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
10 November 2021Director's details changed for Ms Melissa Autumn Braff Bengtston on 15 October 2021 (2 pages)
4 November 2021Appointment of Ms Melissa Autumn Braff Bengtston as a director on 15 October 2021 (2 pages)
3 November 2021Termination of appointment of Michael Christopher Eklund as a director on 15 October 2021 (1 page)
21 May 2021Notification of Global Draw Limited as a person with significant control on 21 May 2021 (2 pages)
21 May 2021Cessation of Scientific Games International Holdings Limited as a person with significant control on 21 May 2021 (1 page)
21 May 2021Change of details for Global Draw Limited as a person with significant control on 21 May 2021 (2 pages)
1 March 2021Registered office address changed from Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB on 1 March 2021 (1 page)
6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (28 pages)
10 November 2020Termination of appointment of Marco Antonio Herrera as a director on 31 October 2020 (1 page)
18 August 2020Appointment of Mr Marco Antonio Herrera as a director on 11 August 2020 (2 pages)
2 July 2020Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page)
2 July 2020Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages)
15 April 2020Appointment of Mr Michael Alan Quartieri as a director on 4 April 2020 (2 pages)
15 April 2020Termination of appointment of Phillip Douglas Horne as a director on 4 April 2020 (1 page)
15 April 2020Director's details changed for Mr Michael Alan Quartieri on 4 April 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 November 2019Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR to Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT on 26 November 2019 (1 page)
26 November 2019Registered office address changed from Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT England to Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 26 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 December 2015 (23 pages)
6 January 2017Full accounts made up to 31 December 2015 (23 pages)
12 April 2016Termination of appointment of Stephen George Frater as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Stephen George Frater as a director on 31 March 2016 (1 page)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000,000
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000,000
(4 pages)
14 December 2015Appointment of Mr Paul Phillips as a director on 3 December 2015 (2 pages)
14 December 2015Appointment of Mr Paul Phillips as a director on 3 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
16 September 2015Termination of appointment of David Alex Lee Moorcroft as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of David Alex Lee Moorcroft as a director on 11 September 2015 (1 page)
25 June 2015Termination of appointment of John Sarno as a secretary on 19 June 2015 (1 page)
25 June 2015Termination of appointment of John Sarno as a secretary on 19 June 2015 (1 page)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000,000
(5 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000,000
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 May 2014Termination of appointment of Jeffrey Lipkin as a director (1 page)
6 May 2014Termination of appointment of Jeffrey Lipkin as a director (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000,000
(7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000,000
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 July 2013Appointment of Mr David Alex Lee Moorcroft as a director (2 pages)
4 July 2013Appointment of Mr David Alex Lee Moorcroft as a director (2 pages)
4 July 2013Appointment of Mr Phillip Douglas Horne as a director (2 pages)
4 July 2013Appointment of Mr Phillip Douglas Horne as a director (2 pages)
25 June 2013Termination of appointment of Robert White as a director (1 page)
25 June 2013Termination of appointment of Robert White as a director (1 page)
20 February 2013Termination of appointment of Ian Timmis as a director (1 page)
20 February 2013Termination of appointment of Ian Timmis as a director (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
23 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 October 2012Registered office address changed from Margaret Street Ashton Under Lyne Lancashire OL7 0QQ on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Margaret Street Ashton Under Lyne Lancashire OL7 0QQ on 16 October 2012 (1 page)
5 July 2012Full accounts made up to 30 September 2011 (19 pages)
5 July 2012Full accounts made up to 30 September 2011 (19 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
28 September 2011Appointment of Mr. John Sarno as a secretary (2 pages)
28 September 2011Appointment of Mr. Ian Timmis as a director (2 pages)
28 September 2011Appointment of Mr. Jeffrey Lipkin as a director (2 pages)
28 September 2011Appointment of Mr. John Sarno as a secretary (2 pages)
28 September 2011Appointment of Mr. Jeffrey Lipkin as a director (2 pages)
28 September 2011Appointment of Mr. Ian Timmis as a director (2 pages)
27 September 2011Appointment of Mr Stephen George Frater as a director (2 pages)
27 September 2011Termination of appointment of David Jones as a director (1 page)
27 September 2011Termination of appointment of Robert Melendres as a director (1 page)
27 September 2011Termination of appointment of Dennis Wolstenholme as a director (1 page)
27 September 2011Termination of appointment of Melissa Faith as a secretary (1 page)
27 September 2011Termination of appointment of Melissa Faith as a secretary (1 page)
27 September 2011Termination of appointment of James Ramshaw as a director (1 page)
27 September 2011Appointment of Mr Stephen George Frater as a director (2 pages)
27 September 2011Termination of appointment of James Ramshaw as a director (1 page)
27 September 2011Termination of appointment of Dennis Wolstenholme as a director (1 page)
27 September 2011Termination of appointment of Robert Melendres as a director (1 page)
27 September 2011Termination of appointment of Timothy Kennedy as a director (1 page)
27 September 2011Termination of appointment of David Jones as a director (1 page)
27 September 2011Termination of appointment of Timothy Kennedy as a director (1 page)
27 September 2011Termination of appointment of Melissa Faith as a director (1 page)
27 September 2011Termination of appointment of Melissa Faith as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (19 pages)
5 July 2011Full accounts made up to 30 September 2010 (19 pages)
8 February 2011Secretary's details changed for Miss Melissa Elizabeth Gibson on 8 October 2010 (1 page)
8 February 2011Secretary's details changed for Miss Melissa Elizabeth Gibson on 8 October 2010 (1 page)
8 February 2011Director's details changed for Miss Melissa Elizabeth Gibson on 8 October 2010 (2 pages)
8 February 2011Secretary's details changed for Miss Melissa Elizabeth Gibson on 8 October 2010 (1 page)
8 February 2011Director's details changed for Miss Melissa Elizabeth Gibson on 8 October 2010 (2 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (10 pages)
8 February 2011Director's details changed for Miss Melissa Elizabeth Gibson on 8 October 2010 (2 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (10 pages)
10 November 2010Appointment of Mr. Robert Carey Melendres as a director (2 pages)
10 November 2010Appointment of Mr. Robert Carey Melendres as a director (2 pages)
19 October 2010Termination of appointment of Robert Lamb as a director (1 page)
19 October 2010Termination of appointment of Robert Lamb as a director (1 page)
4 October 2010Termination of appointment of Paulus Karskens as a director (1 page)
4 October 2010Termination of appointment of Paulus Karskens as a director (1 page)
15 July 2010Full accounts made up to 30 September 2009 (19 pages)
15 July 2010Full accounts made up to 30 September 2009 (19 pages)
1 March 2010Termination of appointment of Thomas Matthews as a director (1 page)
1 March 2010Termination of appointment of Thomas Matthews as a director (1 page)
10 February 2010Director's details changed for Mr Dennis Brisco Wolstenholme on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Dennis Brisco Wolstenholme on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Dennis Brisco Wolstenholme on 2 February 2010 (2 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for James Lilwall Ramshaw on 2 February 2010 (2 pages)
10 February 2010Director's details changed for James Lilwall Ramshaw on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Thomas Joseph Matthews on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Thomas Joseph Matthews on 2 February 2010 (2 pages)
10 February 2010Director's details changed for James Lilwall Ramshaw on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Thomas Joseph Matthews on 2 February 2010 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (19 pages)
31 July 2009Full accounts made up to 30 September 2008 (19 pages)
3 February 2009Return made up to 22/01/09; full list of members (6 pages)
3 February 2009Return made up to 22/01/09; full list of members (6 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
4 June 2008Director appointed mr timothy william kennedy (1 page)
4 June 2008Director appointed mr timothy william kennedy (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 22/01/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 22/01/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
26 June 2007Full accounts made up to 30 September 2006 (20 pages)
26 June 2007Full accounts made up to 30 September 2006 (20 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
20 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
21 July 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
21 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2005New director appointed (3 pages)
28 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
28 October 2005Company name changed igt-uk LTD\certificate issued on 28/10/05 (2 pages)
28 October 2005Company name changed igt-uk LTD\certificate issued on 28/10/05 (2 pages)
3 August 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
3 August 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
18 January 2005Return made up to 22/01/05; full list of members (8 pages)
18 January 2005Return made up to 22/01/05; full list of members (8 pages)
27 July 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
27 July 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
28 January 2004Return made up to 22/01/04; full list of members (8 pages)
28 January 2004Return made up to 22/01/04; full list of members (8 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
5 August 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
29 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
11 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
1 August 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
21 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2000Full group accounts made up to 30 September 1999 (23 pages)
31 July 2000Full group accounts made up to 30 September 1999 (23 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
23 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
13 October 1999Full group accounts made up to 30 September 1998 (24 pages)
13 October 1999Full group accounts made up to 30 September 1998 (24 pages)
2 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
2 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
8 April 1999Return made up to 22/01/99; full list of members (6 pages)
8 April 1999Return made up to 22/01/99; full list of members (6 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Accounting reference date shortened from 16/03/99 to 30/09/98 (1 page)
8 January 1999Accounting reference date shortened from 16/03/99 to 30/09/98 (1 page)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1998Full group accounts made up to 16 March 1998 (15 pages)
14 December 1998Full group accounts made up to 16 March 1998 (15 pages)
18 June 1998Memorandum and Articles of Association (4 pages)
18 June 1998Memorandum and Articles of Association (4 pages)
14 May 1998Registered office changed on 14/05/98 from: 10 norwich street london EC4A 1BD (1 page)
14 May 1998Registered office changed on 14/05/98 from: 10 norwich street london EC4A 1BD (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1998£ nc 1000/5000000 16/03/98 (1 page)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 April 1998£ nc 1000/5000000 16/03/98 (1 page)
22 January 1998Incorporation (16 pages)
22 January 1998Incorporation (16 pages)