GAMING REALMS PLC
LONDON PURSUIT DYNAMICS PLC PURSUIT MARINE DRIVE PLC

Hellopages » Greater London » Southwark » SE1 8QH

Company number 04175777
Status Active
Incorporation Date 8 March 2001
Company Type Public Limited Company
Address ONE, VALENTINE PLACE, LONDON, SE1 8QH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Statement of capital following an allotment of shares on 2 September 2016 GBP 27,413,329.2 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of GAMING REALMS PLC are www.gamingrealms.co.uk, and www.gaming-realms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Gaming Realms Plc is a Public Limited Company. The company registration number is 04175777. Gaming Realms Plc has been working since 08 March 2001. The present status of the company is Active. The registered address of Gaming Realms Plc is One Valentine Place London Se1 8qh. . SEGAL, Mark Kevin is a Secretary of the company. BALI, Atul is a Director of the company. BUCKLEY, Michael Antony Christopher is a Director of the company. COLLINS, Simon Mark is a Director of the company. RYAN, James Alan is a Director of the company. SEGAL, Mark Kevin is a Director of the company. SOUTHON, Patrick James is a Director of the company. WILSON, Mark D is a Director of the company. Secretary BELL, Donald James has been resigned. Secretary DUNHAM, Martin has been resigned. Secretary GOWING, Sarah has been resigned. Secretary PYLE, Gary Steven has been resigned. Secretary SMITH, Ian Kenneth has been resigned. Secretary SUGDEN, Dawn Priscilla has been resigned. Secretary WEBSTER, Richard Philip James has been resigned. Director ANAND, Rooney has been resigned. Director BANNER, Paul Lancelot has been resigned. Director BELL, Donald James has been resigned. Director BULKIN, Bernard Joseph has been resigned. Director BURNS, Alan Robert has been resigned. Director CLARKE, John Henry has been resigned. Director CORBISHLEY, Philip has been resigned. Director DUNHAM, Martin has been resigned. Director EVANS, Stuart Mclellan has been resigned. Director GEHRINGER, Hagen, Dr has been resigned. Director HEATHCOTE, John Gervase Mark has been resigned. Director MAHON, Stephen William, Dr has been resigned. Director PELCZER, Jeremy David has been resigned. Director PIEPER, Roland has been resigned. Director PYLE, Gary Steven has been resigned. Director QUINN, Andrew James has been resigned. Director RYAN, Michael David, Major General has been resigned. Director SCROPE, Christopher Richard Adrian has been resigned. Director SMITH, Ian Kenneth has been resigned. Director SWEENEY, Brian Neligan Christopher, Dr has been resigned. Director TAYLOR, Peter has been resigned. Director TRENTER, Ronald Charles has been resigned. Director WEBSTER, Richard Philip James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SEGAL, Mark Kevin
Appointed Date: 01 August 2013

Director
BALI, Atul
Appointed Date: 12 May 2014
54 years old

Director
BUCKLEY, Michael Antony Christopher
Appointed Date: 01 August 2013
79 years old

Director
COLLINS, Simon Mark
Appointed Date: 01 August 2013
54 years old

Director
RYAN, James Alan
Appointed Date: 01 August 2013
64 years old

Director
SEGAL, Mark Kevin
Appointed Date: 01 August 2013
48 years old

Director
SOUTHON, Patrick James
Appointed Date: 01 August 2013
53 years old

Director
WILSON, Mark D
Appointed Date: 01 August 2013
65 years old

Resigned Directors

Secretary
BELL, Donald James
Resigned: 23 June 2008
Appointed Date: 11 April 2008

Secretary
DUNHAM, Martin
Resigned: 20 March 2002
Appointed Date: 08 March 2001

Secretary
GOWING, Sarah
Resigned: 01 August 2013
Appointed Date: 01 October 2012

Secretary
PYLE, Gary Steven
Resigned: 25 May 2007
Appointed Date: 22 March 2002

Secretary
SMITH, Ian Kenneth
Resigned: 11 April 2008
Appointed Date: 25 May 2007

Secretary
SUGDEN, Dawn Priscilla
Resigned: 28 November 2011
Appointed Date: 23 June 2008

Secretary
WEBSTER, Richard Philip James
Resigned: 27 September 2012
Appointed Date: 28 November 2011

Director
ANAND, Rooney
Resigned: 01 March 2007
Appointed Date: 17 September 2004
61 years old

Director
BANNER, Paul Lancelot
Resigned: 01 August 2013
Appointed Date: 04 December 2012
72 years old

Director
BELL, Donald James
Resigned: 04 December 2010
Appointed Date: 04 August 2008
81 years old

Director
BULKIN, Bernard Joseph
Resigned: 01 August 2013
Appointed Date: 14 June 2011
83 years old

Director
BURNS, Alan Robert
Resigned: 07 September 2001
Appointed Date: 23 April 2001
84 years old

Director
CLARKE, John Henry
Resigned: 17 May 2004
Appointed Date: 24 April 2001
66 years old

Director
CORBISHLEY, Philip
Resigned: 01 August 2013
Appointed Date: 04 December 2012
72 years old

Director
DUNHAM, Martin
Resigned: 20 March 2002
Appointed Date: 08 March 2001
62 years old

Director
EVANS, Stuart Mclellan
Resigned: 14 June 2011
Appointed Date: 01 October 2007
75 years old

Director
GEHRINGER, Hagen, Dr
Resigned: 28 March 2013
Appointed Date: 04 December 2012
60 years old

Director
HEATHCOTE, John Gervase Mark
Resigned: 01 September 2009
Appointed Date: 08 March 2001
71 years old

Director
MAHON, Stephen William, Dr
Resigned: 31 August 2004
Appointed Date: 04 January 2004
57 years old

Director
PELCZER, Jeremy David
Resigned: 13 November 2012
Appointed Date: 14 June 2011
68 years old

Director
PIEPER, Roland
Resigned: 14 December 2011
Appointed Date: 01 September 2009
69 years old

Director
PYLE, Gary Steven
Resigned: 28 March 2008
Appointed Date: 22 March 2002
59 years old

Director
QUINN, Andrew James
Resigned: 04 December 2012
Appointed Date: 09 May 2005
71 years old

Director
RYAN, Michael David, Major General
Resigned: 14 June 2011
Appointed Date: 27 November 2007
79 years old

Director
SCROPE, Christopher Richard Adrian
Resigned: 07 September 2006
Appointed Date: 26 November 2004
55 years old

Director
SMITH, Ian Kenneth
Resigned: 11 April 2008
Appointed Date: 25 May 2007
68 years old

Director
SWEENEY, Brian Neligan Christopher, Dr
Resigned: 04 December 2012
Appointed Date: 27 May 2004
81 years old

Director
TAYLOR, Peter
Resigned: 27 May 2004
Appointed Date: 24 April 2001
78 years old

Director
TRENTER, Ronald Charles
Resigned: 09 May 2005
Appointed Date: 24 April 2001
81 years old

Director
WEBSTER, Richard Philip James
Resigned: 30 September 2012
Appointed Date: 29 November 2010
60 years old

GAMING REALMS PLC Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
04 Oct 2016
Statement of capital following an allotment of shares on 2 September 2016
  • GBP 27,413,329.2

27 Jun 2016
Group of companies' accounts made up to 31 December 2015
14 Jun 2016
Statement of capital following an allotment of shares on 13 June 2016
  • GBP 25,683,329.2

05 May 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 24,920,829.2

...
... and 215 more events
08 May 2001
New director appointed
08 May 2001
New director appointed
22 Mar 2001
Memorandum and Articles of Association
16 Mar 2001
Company name changed pursuit marine drive PLC\certificate issued on 16/03/01
08 Mar 2001
Incorporation

GAMING REALMS PLC Charges

10 August 2015
Charge code 0417 5777 0003
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Realnetworks, Inc.
Description: Contains fixed charge…
1 August 2012
Deed of charge over credit balances
Delivered: 8 August 2012
Status: Satisfied on 30 June 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 October 2010
Rent deposit deed
Delivered: 20 October 2010
Status: Satisfied on 19 February 2013
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited
Description: First fixed charge all its interest in the account and the…