IGT UK GAMES LIMITED
LONDON GTECH UK GAMES LIMITED SI GAMES UK LIMITED DYNAMITE DESIGN AND MARKETING LIMITED

Hellopages » Greater London » Islington » EC2A 1AF
Company number 03019236
Status Active
Incorporation Date 7 February 1995
Company Type Private Limited Company
Address 3RD FLOOR, 10 FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Matthew William Hughes as a director on 1 March 2017; Termination of appointment of Anuj Bhatnagar as a director on 1 March 2017. The most likely internet sites of IGT UK GAMES LIMITED are www.igtukgames.co.uk, and www.igt-uk-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Igt Uk Games Limited is a Private Limited Company. The company registration number is 03019236. Igt Uk Games Limited has been working since 07 February 1995. The present status of the company is Active. The registered address of Igt Uk Games Limited is 3rd Floor 10 Finsbury Square London United Kingdom Ec2a 1af. . JONES, Robert Andrew is a Secretary of the company. HUGHES, Matthew William is a Director of the company. JONES, Robert Andrew is a Director of the company. Secretary CADDY, Anna has been resigned. Secretary SHENTON, Mark has been resigned. Secretary SMITH, Beverley Joy has been resigned. Secretary THORVALDSSON, Johan Martin has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BHATNAGAR, Anuj has been resigned. Director CACCIAPUOTI, Luigi has been resigned. Director CADDY, Simon has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director POPOVIC, Predrag Lazo has been resigned. Director RUBEN, Fredrik Gustaf Otto has been resigned. Director THORVALDSSON, Johan Martin has been resigned. Director WATSON, Anthony Lavaz has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Robert Andrew
Appointed Date: 01 July 2010

Director
HUGHES, Matthew William
Appointed Date: 01 March 2017
56 years old

Director
JONES, Robert Andrew
Appointed Date: 01 July 2010
56 years old

Resigned Directors

Secretary
CADDY, Anna
Resigned: 01 April 2008
Appointed Date: 01 March 1998

Secretary
SHENTON, Mark
Resigned: 28 February 1998
Appointed Date: 31 March 1996

Secretary
SMITH, Beverley Joy
Resigned: 31 March 1996
Appointed Date: 09 February 1995

Secretary
THORVALDSSON, Johan Martin
Resigned: 01 July 2010
Appointed Date: 01 April 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 February 1995
Appointed Date: 07 February 1995

Director
BHATNAGAR, Anuj
Resigned: 01 March 2017
Appointed Date: 09 February 2015
57 years old

Director
CACCIAPUOTI, Luigi
Resigned: 09 February 2015
Appointed Date: 31 January 2013
52 years old

Director
CADDY, Simon
Resigned: 01 July 2010
Appointed Date: 09 February 1995
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 February 1995
Appointed Date: 07 February 1995

Director
POPOVIC, Predrag Lazo
Resigned: 16 September 2011
Appointed Date: 01 July 2010
67 years old

Director
RUBEN, Fredrik Gustaf Otto
Resigned: 30 September 2009
Appointed Date: 01 April 2008
48 years old

Director
THORVALDSSON, Johan Martin
Resigned: 01 July 2010
Appointed Date: 01 April 2008
55 years old

Director
WATSON, Anthony Lavaz
Resigned: 09 February 2015
Appointed Date: 16 September 2011
63 years old

Persons With Significant Control

International Game Technology Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IGT UK GAMES LIMITED Events

02 Mar 2017
Confirmation statement made on 1 February 2017 with updates
01 Mar 2017
Appointment of Mr Matthew William Hughes as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Anuj Bhatnagar as a director on 1 March 2017
13 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Registered office address changed from 4th Floor 70 Chancery Lane London WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 12 July 2016
...
... and 85 more events
24 Feb 1995
Director resigned;new director appointed
24 Feb 1995
Secretary resigned;new secretary appointed

23 Feb 1995
Company name changed levengraph LIMITED\certificate issued on 24/02/95
15 Feb 1995
Registered office changed on 15/02/95 from: 120 east road london N1 6AA

07 Feb 1995
Incorporation