EXTRABET LIMITED
LONDON BINARYBET LIMITED IG VENTURES LIMITED PAY THE WINNERS LIMITED OVAL (1772) LIMITED

Hellopages » City of London » City of London » EC4R 2YA

Company number 04560348
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address C/O IG GROUP, CANNON BRIDGE HOUSE, 25 DOWGATE HILL, LONDON, EC4R 2YA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/05/16; Filing exemption statement of guarantee by parent company for period ending 31/05/16; Notice of agreement to exemption from filing of accounts for period ending 31/05/16. The most likely internet sites of EXTRABET LIMITED are www.extrabet.co.uk, and www.extrabet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Extrabet Limited is a Private Limited Company. The company registration number is 04560348. Extrabet Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Extrabet Limited is C O Ig Group Cannon Bridge House 25 Dowgate Hill London Ec4r 2ya. . LEE, Tony is a Secretary of the company. HETHERINGTON, Peter Geoffrey is a Director of the company. MAINWARING, Paul Richard is a Director of the company. MESSER, Bridget Elizabeth is a Director of the company. NOBLE, Jonathan Mark is a Director of the company. Secretary ABBI, Guy Rahul has been resigned. Secretary HOWKINS, Timothy Alexander has been resigned. Secretary MACKAY, Andrew Robert has been resigned. Secretary MESSER, Bridget has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director AUSTIN, Paul Charles has been resigned. Director CLUTTON, Steven has been resigned. Director HOWKINS, Timothy Alexander has been resigned. Director LANE, Stuart Robert has been resigned. Director MACKAY, Andrew Robert has been resigned. Director TOOTH, Matthew Edmund Frederick has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEE, Tony
Appointed Date: 05 January 2016

Director
HETHERINGTON, Peter Geoffrey
Appointed Date: 03 May 2006
56 years old

Director
MAINWARING, Paul Richard
Appointed Date: 26 July 2016
62 years old

Director
MESSER, Bridget Elizabeth
Appointed Date: 15 October 2015
46 years old

Director
NOBLE, Jonathan Mark
Appointed Date: 15 October 2015
48 years old

Resigned Directors

Secretary
ABBI, Guy Rahul
Resigned: 24 March 2011
Appointed Date: 11 January 2007

Secretary
HOWKINS, Timothy Alexander
Resigned: 04 May 2006
Appointed Date: 04 December 2002

Secretary
MACKAY, Andrew Robert
Resigned: 11 January 2007
Appointed Date: 04 May 2006

Secretary
MESSER, Bridget
Resigned: 05 January 2016
Appointed Date: 24 March 2011

Nominee Secretary
OVALSEC LIMITED
Resigned: 04 December 2002
Appointed Date: 11 October 2002

Director
AUSTIN, Paul Charles
Resigned: 24 April 2006
Appointed Date: 04 December 2002
66 years old

Director
CLUTTON, Steven
Resigned: 02 August 2010
Appointed Date: 06 October 2006
64 years old

Director
HOWKINS, Timothy Alexander
Resigned: 15 October 2015
Appointed Date: 04 December 2002
62 years old

Director
LANE, Stuart Robert
Resigned: 19 October 2009
Appointed Date: 24 April 2006
56 years old

Director
MACKAY, Andrew Robert
Resigned: 31 July 2012
Appointed Date: 04 December 2002
59 years old

Director
TOOTH, Matthew Edmund Frederick
Resigned: 17 August 2011
Appointed Date: 17 August 2010
53 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 04 December 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Ig Finance 8 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXTRABET LIMITED Events

16 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
16 Feb 2017
Filing exemption statement of guarantee by parent company for period ending 31/05/16
16 Feb 2017
Notice of agreement to exemption from filing of accounts for period ending 31/05/16
12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
27 Jul 2016
Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016
...
... and 89 more events
10 Dec 2002
Secretary resigned
10 Dec 2002
Director resigned
10 Dec 2002
New director appointed
10 Dec 2002
New secretary appointed;new director appointed
11 Oct 2002
Incorporation

EXTRABET LIMITED Charges

7 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied on 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Othersecured Parties
Description: Fixed and floating charges over the undertaking and all…