GAN PLC
LONDON GAMEACCOUNT NETWORK PLC GAMEACCOUNT GLOBAL LIMITED FRO-ZEN LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5SF

Company number 03883658
Status Active
Incorporation Date 25 November 1999
Company Type Public Limited Company
Address 125 KENSINGTON HIGH STREET, LONDON, W8 5SF
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-30 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of GAN PLC are www.gan.co.uk, and www.gan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gan Plc is a Public Limited Company. The company registration number is 03883658. Gan Plc has been working since 25 November 1999. The present status of the company is Active. The registered address of Gan Plc is 125 Kensington High Street London W8 5sf. . GRANT, Thomas is a Secretary of the company. GLASS, Desmond Kenneth Neil is a Director of the company. KENDRICK, Roger John is a Director of the company. MCGILL, Seamus is a Director of the company. O'REILLY, David Herbert is a Director of the company. SMURFIT, Dermot Stopford is a Director of the company. SMURFIT, Michael William Joseph is a Director of the company. Secretary GLASS, Desmond has been resigned. Secretary MCDOWELL, David has been resigned. Secretary O'NEAL, Marjorie has been resigned. Secretary SMURFIT, Dermot Stopford has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DALE, Kevin Neil has been resigned. Director GLYNN, Richard Ian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUDD, David Leslie has been resigned. Director HUDD, David Leslie has been resigned. Director JONES, John Reid has been resigned. Director MCDOWELL, David has been resigned. Director O'NEAL, Kevin Roderick has been resigned. Director PAYNE, Nigel Terence has been resigned. Director WALKER, Colin Edward has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
GRANT, Thomas
Appointed Date: 30 June 2015

Director
GLASS, Desmond Kenneth Neil
Appointed Date: 25 June 2008
55 years old

Director
KENDRICK, Roger John
Appointed Date: 17 July 2008
80 years old

Director
MCGILL, Seamus
Appointed Date: 09 April 2014
74 years old

Director
O'REILLY, David Herbert
Appointed Date: 28 January 2004
63 years old

Director
SMURFIT, Dermot Stopford
Appointed Date: 22 October 2003
50 years old

Director
SMURFIT, Michael William Joseph
Appointed Date: 25 June 2008
60 years old

Resigned Directors

Secretary
GLASS, Desmond
Resigned: 30 June 2015
Appointed Date: 01 July 2010

Secretary
MCDOWELL, David
Resigned: 01 April 2004
Appointed Date: 01 February 2003

Secretary
O'NEAL, Marjorie
Resigned: 01 February 2003
Appointed Date: 25 November 1999

Secretary
SMURFIT, Dermot Stopford
Resigned: 01 July 2010
Appointed Date: 01 April 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
DALE, Kevin Neil
Resigned: 27 April 2010
Appointed Date: 22 November 2005
59 years old

Director
GLYNN, Richard Ian
Resigned: 21 May 2008
Appointed Date: 22 October 2003
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
HUDD, David Leslie
Resigned: 24 August 2011
Appointed Date: 13 October 2009
80 years old

Director
HUDD, David Leslie
Resigned: 22 May 2008
Appointed Date: 28 January 2004
80 years old

Director
JONES, John Reid
Resigned: 21 March 2006
Appointed Date: 21 April 2004
64 years old

Director
MCDOWELL, David
Resigned: 05 October 2012
Appointed Date: 25 November 1999
57 years old

Director
O'NEAL, Kevin Roderick
Resigned: 01 August 2005
Appointed Date: 25 November 1999
61 years old

Director
PAYNE, Nigel Terence
Resigned: 13 October 2009
Appointed Date: 25 June 2008
65 years old

Director
WALKER, Colin Edward
Resigned: 23 August 2011
Appointed Date: 26 April 2010
74 years old

GAN PLC Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30

05 Jul 2016
Group of companies' accounts made up to 31 December 2015
12 Jan 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 559,700.36

11 Jan 2016
Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-11
  • GBP 559,700.36

...
... and 145 more events
16 Dec 1999
Director resigned
16 Dec 1999
New secretary appointed
16 Dec 1999
New director appointed
16 Dec 1999
New director appointed
25 Nov 1999
Incorporation

GAN PLC Charges

22 July 2011
Rent deposit deed
Delivered: 4 August 2011
Status: Satisfied on 22 August 2015
Persons entitled: Premiere Group Holdings Limited
Description: A deposit account see image for full details.
21 December 2010
Rent deposit deed
Delivered: 4 January 2011
Status: Satisfied on 22 August 2015
Persons entitled: Premiere Group Holdings Limited
Description: A deposit account in accordance with the rent deposit deed…
11 November 2008
Rent deposit deed
Delivered: 28 November 2008
Status: Satisfied on 22 August 2015
Persons entitled: Premiere Group Holdings Limited
Description: The sum from time to time standing to the credit of the…