TAKE-TWO GB LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HP

Company number 05875194
Status Active
Incorporation Date 13 July 2006
Company Type Private Limited Company
Address HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Secretary's details changed for Daniel Emerson on 18 May 2016. The most likely internet sites of TAKE-TWO GB LIMITED are www.taketwogb.co.uk, and www.take-two-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Take Two Gb Limited is a Private Limited Company. The company registration number is 05875194. Take Two Gb Limited has been working since 13 July 2006. The present status of the company is Active. The registered address of Take Two Gb Limited is Hanover House 14 Hanover Square London W1s 1hp. . EMERSON, Daniel is a Secretary of the company. HAL MANAGEMENT LIMITED is a Secretary of the company. BELCHER, John Sebastian is a Director of the company. EMERSON, Daniel Peter is a Director of the company. WOOD, Andrew John is a Director of the company. Secretary LITTLE, Simon has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director ELLINGFORD, James Anthony has been resigned. Director KORO, Serhad Ibraham has been resigned. Director LITTLE, Simon has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
EMERSON, Daniel
Appointed Date: 22 June 2007

Secretary
HAL MANAGEMENT LIMITED
Appointed Date: 17 October 2008

Director
BELCHER, John Sebastian
Appointed Date: 08 February 2008
55 years old

Director
EMERSON, Daniel Peter
Appointed Date: 22 June 2007
54 years old

Director
WOOD, Andrew John
Appointed Date: 15 February 2016
63 years old

Resigned Directors

Secretary
LITTLE, Simon
Resigned: 22 June 2007
Appointed Date: 13 July 2006

Secretary
HAL MANAGEMENT LIMITED
Resigned: 13 July 2006
Appointed Date: 13 July 2006

Director
ELLINGFORD, James Anthony
Resigned: 22 June 2007
Appointed Date: 13 July 2006
60 years old

Director
KORO, Serhad Ibraham
Resigned: 22 June 2007
Appointed Date: 13 July 2006
57 years old

Director
LITTLE, Simon
Resigned: 31 July 2008
Appointed Date: 22 June 2007
58 years old

Director
HAL DIRECTORS LIMITED
Resigned: 13 July 2006
Appointed Date: 13 July 2006

TAKE-TWO GB LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
31 May 2016
Secretary's details changed for Daniel Emerson on 18 May 2016
27 May 2016
Director's details changed for Daniel Peter Emerson on 18 May 2016
23 Feb 2016
Appointment of Andrew John Wood as a director on 15 February 2016
...
... and 46 more events
20 Jul 2006
Director resigned
20 Jul 2006
Secretary resigned
20 Jul 2006
Ad 13/07/06--------- £ si 49999@1=49999 £ ic 1/50000
20 Jul 2006
Registered office changed on 20/07/06 from: hanover house 14 hanover square london W1S 1HP
13 Jul 2006
Incorporation

TAKE-TWO GB LIMITED Charges

16 November 2007
Supplement to security agreement
Delivered: 26 November 2007
Status: Outstanding
Persons entitled: Wells Fargo Foothill,Inc.
Description: All its assets including,all property of the…
16 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Wells Fargo Foothill, Inc (The Agent)
Description: Fixed and floating charges over the undertaking and all…
24 October 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 7 february 2001
Delivered: 27 October 2006
Status: Satisfied on 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…