IGT UK INTERACTIVE HOLDINGS LIMITED
LONDON GTECH SPORTS BETTING SOLUTIONS LIMITED BARGEBRIGHT LIMITED

Hellopages » Greater London » Islington » EC2A 1AF

Company number 06166744
Status Active - Proposal to Strike off
Incorporation Date 19 March 2007
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 sixty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Auditor's resignation; Registered office address changed from 70 Chancery Lane London WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 12 July 2016. The most likely internet sites of IGT UK INTERACTIVE HOLDINGS LIMITED are www.igtukinteractiveholdings.co.uk, and www.igt-uk-interactive-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven 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 Interactive Holdings Limited is a Private Limited Company. The company registration number is 06166744. Igt Uk Interactive Holdings Limited has been working since 19 March 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Igt Uk Interactive Holdings Limited is 3rd Floor 10 Finsbury Square London United Kingdom Ec2a 1af. . JONES, Robert Andrew is a Director of the company. WATSON, Anthony Lavaz is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary QFL SECRETARIES LIMITED has been resigned. Director CARLI, Matteo has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MEARS, Paul Anthony has been resigned. Director PERSONENI, Paolo has been resigned. Director PUDGE, David John has been resigned. Director SCOTT, William Woods has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
JONES, Robert Andrew
Appointed Date: 05 January 2012
55 years old

Director
WATSON, Anthony Lavaz
Appointed Date: 05 January 2012
62 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 October 2010
Appointed Date: 19 March 2007

Secretary
QFL SECRETARIES LIMITED
Resigned: 23 October 2012
Appointed Date: 18 October 2010

Director
CARLI, Matteo
Resigned: 05 January 2012
Appointed Date: 27 January 2011
52 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 04 April 2007
Appointed Date: 19 March 2007
55 years old

Director
MEARS, Paul Anthony
Resigned: 09 January 2012
Appointed Date: 27 January 2011
58 years old

Director
PERSONENI, Paolo
Resigned: 05 January 2012
Appointed Date: 27 January 2011
65 years old

Director
PUDGE, David John
Resigned: 12 April 2007
Appointed Date: 19 March 2007
60 years old

Director
SCOTT, William Woods
Resigned: 27 January 2011
Appointed Date: 04 April 2007
61 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 INTERACTIVE HOLDINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 February 2017 with updates
23 Sep 2016
Auditor's resignation
12 Jul 2016
Registered office address changed from 70 Chancery Lane London WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 12 July 2016
03 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Apr 2016
Company name changed gtech sports betting solutions LIMITED\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-04-04

...
... and 55 more events
14 Apr 2007
New director appointed
14 Apr 2007
Registered office changed on 14/04/07 from: 10 upper bank street london E14 5JJ
14 Apr 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
05 Apr 2007
Company name changed bargebright LIMITED\certificate issued on 05/04/07
19 Mar 2007
Incorporation