INTERNATIONAL GAME TECHNOLOGY PLC
LONDON GEORGIA WORLDWIDE PLC

Hellopages » Greater London » Westminster » W1H 5BT

Company number 09127533
Status Active
Incorporation Date 11 July 2014
Company Type Public Limited Company
Address 2ND FLOOR MARBLE ARCH HOUSE, 66 SEYMOUR STREET, LONDON, ENGLAND, W1H 5BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement of capital following an allotment of shares on 28 February 2017 USD 20,239,810.10 GBP 50,000 ; Appointment of Professor Heather Jane Mcgregor as a director on 8 March 2017; Statement of capital following an allotment of shares on 31 January 2017 GBP 50,000 USD 20,232,035.42 . The most likely internet sites of INTERNATIONAL GAME TECHNOLOGY PLC are www.internationalgametechnology.co.uk, and www.international-game-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. International Game Technology Plc is a Public Limited Company. The company registration number is 09127533. International Game Technology Plc has been working since 11 July 2014. The present status of the company is Active. The registered address of International Game Technology Plc is 2nd Floor Marble Arch House 66 Seymour Street London England W1h 5bt. . BOCCIA, Pierfrancesco is a Secretary of the company. ALVES III, Paget Leonard is a Director of the company. CERETTI, Paolo is a Director of the company. DESSY, Alberto, Professor is a Director of the company. DRAGO, Marco is a Director of the company. HANLEY, Jeremy, Sir is a Director of the company. HART, Patti Sarles is a Director of the company. MCCANN, James Francis is a Director of the company. MCGREGOR, Heather Jane, Professor is a Director of the company. PELLICIOLI, Lorenzo is a Director of the company. SADUSKY, Vincent Louis is a Director of the company. SALA, Marco is a Director of the company. SATRE, Philip Glen is a Director of the company. TONDATO DA RUOS, Gianmario is a Director of the company. Secretary ELIAN CORPORATE SERVICES (UK) LIMITED has been resigned. Director FORNARO, Alberto has been resigned. Director HARKIN, Declan James has been resigned. Director SALA, Marco has been resigned. Director WEBER, Tracey Drake has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOCCIA, Pierfrancesco
Appointed Date: 12 May 2015

Director
ALVES III, Paget Leonard
Appointed Date: 07 April 2015
71 years old

Director
CERETTI, Paolo
Appointed Date: 07 April 2015
70 years old

Director
DESSY, Alberto, Professor
Appointed Date: 07 April 2015
72 years old

Director
DRAGO, Marco
Appointed Date: 07 April 2015
79 years old

Director
HANLEY, Jeremy, Sir
Appointed Date: 07 April 2015
79 years old

Director
HART, Patti Sarles
Appointed Date: 07 April 2015
69 years old

Director
MCCANN, James Francis
Appointed Date: 07 April 2015
74 years old

Director
MCGREGOR, Heather Jane, Professor
Appointed Date: 08 March 2017
63 years old

Director
PELLICIOLI, Lorenzo
Appointed Date: 07 April 2015
74 years old

Director
SADUSKY, Vincent Louis
Appointed Date: 07 April 2015
60 years old

Director
SALA, Marco
Appointed Date: 07 April 2015
66 years old

Director
SATRE, Philip Glen
Appointed Date: 07 April 2015
76 years old

Director
TONDATO DA RUOS, Gianmario
Appointed Date: 07 April 2015
65 years old

Resigned Directors

Secretary
ELIAN CORPORATE SERVICES (UK) LIMITED
Resigned: 12 May 2015
Appointed Date: 16 September 2014

Director
FORNARO, Alberto
Resigned: 07 April 2015
Appointed Date: 15 September 2014
60 years old

Director
HARKIN, Declan James
Resigned: 07 April 2015
Appointed Date: 15 July 2014
64 years old

Director
SALA, Marco
Resigned: 15 July 2014
Appointed Date: 11 July 2014
66 years old

Director
WEBER, Tracey Drake
Resigned: 16 March 2016
Appointed Date: 07 April 2015
58 years old

INTERNATIONAL GAME TECHNOLOGY PLC Events

16 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • USD 20,239,810.10
  • GBP 50,000

09 Mar 2017
Appointment of Professor Heather Jane Mcgregor as a director on 8 March 2017
23 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 50,000
  • USD 20,232,035.42

25 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • USD 20,228,819.09
  • GBP 50,000

24 Jan 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 50,000
  • USD 20,227,006.77

...
... and 70 more events
16 Sep 2014
Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration

16 Sep 2014
Re-registration from a private company to a public company including appointment of secretary(s)
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report

19 Aug 2014
Termination of appointment of Marco Sala as a director on 15 July 2014
30 Jul 2014
Appointment of Declan James Harkin as a director on 15 July 2014
11 Jul 2014
Incorporation
Statement of capital on 2014-07-11
  • GBP 1

INTERNATIONAL GAME TECHNOLOGY PLC Charges

7 April 2015
Charge code 0912 7533 0004
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 April 2015
Charge code 0912 7533 0003
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 April 2015
Charge code 0912 7533 0002
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Citigroup Global Markets Limited The Royal Bank of Scotland PLC Credit Suisse Ag, Milan Branch Barclays Bank PLC
Description: Contains fixed charge…
7 April 2015
Charge code 0912 7533 0001
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…