GLOBAL CASH ACCESS (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9AW

Company number 05994148
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address C/O MORRISON FOERSTER MNP,, CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of GLOBAL CASH ACCESS (UK) LIMITED are www.globalcashaccessuk.co.uk, and www.global-cash-access-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Cash Access Uk Limited is a Private Limited Company. The company registration number is 05994148. Global Cash Access Uk Limited has been working since 09 November 2006. The present status of the company is Active. The registered address of Global Cash Access Uk Limited is C O Morrison Foerster Mnp Citypoint One Ropemaker Street London Ec2y 9aw. . LIM, Julie is a Secretary of the company. RUMBOLZ, Michael D is a Director of the company. TAYLOR, Randy Lee is a Director of the company. Secretary HAGERTY, Harry Coleman has been resigned. Secretary LEVER, Katie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BETTS, Scott has been resigned. Director CHARY, Ram has been resigned. Director HAGERTY, Harry Coleman has been resigned. Director HIGGINS, Mary Elizabeth has been resigned. Director JOHNSON, David, General Counsel has been resigned. Director LEVER, Katie has been resigned. Director LOPEZ, David Benjamin has been resigned. Director SANFORD, Kirk Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LIM, Julie
Appointed Date: 03 March 2014

Director
RUMBOLZ, Michael D
Appointed Date: 14 July 2016
71 years old

Director
TAYLOR, Randy Lee
Appointed Date: 03 March 2014
63 years old

Resigned Directors

Secretary
HAGERTY, Harry Coleman
Resigned: 27 July 2007
Appointed Date: 09 November 2006

Secretary
LEVER, Katie
Resigned: 01 April 2011
Appointed Date: 27 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Director
BETTS, Scott
Resigned: 31 December 2012
Appointed Date: 31 October 2007
71 years old

Director
CHARY, Ram
Resigned: 14 July 2016
Appointed Date: 27 January 2014
54 years old

Director
HAGERTY, Harry Coleman
Resigned: 27 July 2007
Appointed Date: 09 November 2006
65 years old

Director
HIGGINS, Mary Elizabeth
Resigned: 03 March 2014
Appointed Date: 31 December 2012
68 years old

Director
JOHNSON, David, General Counsel
Resigned: 01 June 2014
Appointed Date: 01 April 2011
74 years old

Director
LEVER, Katie
Resigned: 01 April 2011
Appointed Date: 27 July 2007
56 years old

Director
LOPEZ, David Benjamin
Resigned: 27 January 2014
Appointed Date: 31 December 2012
52 years old

Director
SANFORD, Kirk Edward
Resigned: 31 October 2007
Appointed Date: 09 November 2006
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Persons With Significant Control

Everi Holdings Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL CASH ACCESS (UK) LIMITED Events

01 Mar 2017
Confirmation statement made on 6 November 2016 with updates
25 Feb 2017
Compulsory strike-off action has been discontinued
21 Feb 2017
First Gazette notice for compulsory strike-off
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
02 Sep 2016
Memorandum and Articles of Association
...
... and 40 more events
06 Dec 2006
New director appointed
06 Dec 2006
New secretary appointed;new director appointed
29 Nov 2006
Director resigned
28 Nov 2006
Secretary resigned
09 Nov 2006
Incorporation