EGAMING COMPLIANCE SERVICES LIMITED
LONDON ECOGRA LIMITED

Hellopages » Greater London » Westminster » W1J 6BD
Company number 04690117
Status Active
Incorporation Date 7 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2/F BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6BD
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Gareth Muirhead as a director on 23 September 2016. The most likely internet sites of EGAMING COMPLIANCE SERVICES LIMITED are www.egamingcomplianceservices.co.uk, and www.egaming-compliance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Egaming Compliance Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04690117. Egaming Compliance Services Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Egaming Compliance Services Limited is 2 F Berkeley Square House Berkeley Square London United Kingdom W1j 6bd. . BEVERIDGE, Andrew James is a Director of the company. REES, Ansonette Naude is a Director of the company. Secretary SNAITH, Peter Stuart has been resigned. Director ANDERSON, Randolph John has been resigned. Director CATANIA, Frank has been resigned. Director ECKEL, Claus Oliver has been resigned. Director FOREMAN, Russell Ian has been resigned. Director GALSTON, William Alistair has been resigned. Director HAINSWORTH, Paul Louis has been resigned. Director HENBREY, William Alexander has been resigned. Director HIRST, Michael Barry has been resigned. Director HOBBS, Christopher Lionel has been resigned. Director LANTZ, Anders Jan Erik has been resigned. Director MAGNUSSON, Karl Oskar Petrus has been resigned. Director MUIRHEAD, Gareth has been resigned. Director RAATGEVER, Roger has been resigned. Director SAUER, Florian has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
BEVERIDGE, Andrew James
Appointed Date: 07 March 2003
60 years old

Director
REES, Ansonette Naude
Appointed Date: 31 December 2011
55 years old

Resigned Directors

Secretary
SNAITH, Peter Stuart
Resigned: 27 March 2015
Appointed Date: 07 March 2003

Director
ANDERSON, Randolph John
Resigned: 16 March 2011
Appointed Date: 26 January 2004
77 years old

Director
CATANIA, Frank
Resigned: 31 December 2011
Appointed Date: 07 March 2003
84 years old

Director
ECKEL, Claus Oliver
Resigned: 22 March 2011
Appointed Date: 31 May 2007
59 years old

Director
FOREMAN, Russell Ian
Resigned: 26 January 2004
Appointed Date: 07 March 2003
67 years old

Director
GALSTON, William Alistair
Resigned: 31 December 2011
Appointed Date: 07 March 2003
85 years old

Director
HAINSWORTH, Paul Louis
Resigned: 18 November 2003
Appointed Date: 07 March 2003
80 years old

Director
HENBREY, William Alexander
Resigned: 30 June 2011
Appointed Date: 04 October 2006
79 years old

Director
HIRST, Michael Barry
Resigned: 31 December 2011
Appointed Date: 12 December 2003
82 years old

Director
HOBBS, Christopher Lionel
Resigned: 22 March 2011
Appointed Date: 21 May 2008
62 years old

Director
LANTZ, Anders Jan Erik
Resigned: 24 January 2007
Appointed Date: 01 June 2006
55 years old

Director
MAGNUSSON, Karl Oskar Petrus
Resigned: 08 June 2006
Appointed Date: 07 September 2005
51 years old

Director
MUIRHEAD, Gareth
Resigned: 23 September 2016
Appointed Date: 20 June 2013
43 years old

Director
RAATGEVER, Roger
Resigned: 21 May 2008
Appointed Date: 07 March 2003
55 years old

Director
SAUER, Florian
Resigned: 22 March 2011
Appointed Date: 25 January 2011
46 years old

Persons With Significant Control

Egaming Compliance (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

EGAMING COMPLIANCE SERVICES LIMITED Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
23 Sep 2016
Termination of appointment of Gareth Muirhead as a director on 23 September 2016
04 May 2016
Director's details changed for Ms Ansonette Naude Rees on 4 May 2016
04 May 2016
Director's details changed for Ms Ansonette Naude Rees on 4 May 2016
...
... and 67 more events
23 Mar 2004
New director appointed
17 Jan 2004
New director appointed
14 Dec 2003
Director resigned
28 Aug 2003
Registered office changed on 28/08/03 from: 4 fredericks place london EC2R 8AB
07 Mar 2003
Incorporation

EGAMING COMPLIANCE SERVICES LIMITED Charges

15 September 2011
Charge of deposit
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no…