WAGERLOGIC (UK) LIMITED
LONDON HILLGATE (254) LIMITED

Hellopages » Greater London » Westminster » W1B 1LZ

Company number 04257150
Status Active
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address 30 PORTLAND PLACE, LONDON, W1B 1LZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of WAGERLOGIC (UK) LIMITED are www.wagerlogicuk.co.uk, and www.wagerlogic-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and three months. Wagerlogic Uk Limited is a Private Limited Company. The company registration number is 04257150. Wagerlogic Uk Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Wagerlogic Uk Limited is 30 Portland Place London W1b 1lz. The company`s financial liabilities are £275.12k. It is £-1243k against last year. The cash in hand is £35.42k. It is £16.69k against last year. And the total assets are £1428.61k, which is £-866.74k against last year. DAVEY, Matthew Stuart is a Director of the company. Secretary CHRYSOSTOMIDES, Kypros, Dr has been resigned. Secretary DEMETRIADES, Antony has been resigned. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary LOUGHREY, John Gerard has been resigned. Director CAFOLLA, Silvano has been resigned. Director DEMETRIADES, Antony has been resigned. Director DEVER, Paul has been resigned. Director GAVAGAN, David Myles has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director PRICE, Ian David has been resigned. Director STIKEMAN, Harry Robert Heward has been resigned. The company operates in "Other information technology service activities".


wagerlogic (uk) Key Finiance

LIABILITIES £275.12k
-82%
CASH £35.42k
+89%
TOTAL ASSETS £1428.61k
-38%
All Financial Figures

Current Directors

Director
DAVEY, Matthew Stuart
Appointed Date: 31 July 2015
52 years old

Resigned Directors

Secretary
CHRYSOSTOMIDES, Kypros, Dr
Resigned: 01 March 2003
Appointed Date: 07 November 2001

Secretary
DEMETRIADES, Antony
Resigned: 30 September 2009
Appointed Date: 01 March 2003

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 07 November 2001
Appointed Date: 23 July 2001

Secretary
LOUGHREY, John Gerard
Resigned: 05 April 2013
Appointed Date: 30 September 2010

Director
CAFOLLA, Silvano
Resigned: 31 July 2015
Appointed Date: 31 January 2013
46 years old

Director
DEMETRIADES, Antony
Resigned: 30 September 2009
Appointed Date: 14 November 2007
56 years old

Director
DEVER, Paul
Resigned: 31 July 2015
Appointed Date: 31 January 2013
51 years old

Director
GAVAGAN, David Myles
Resigned: 18 October 2012
Appointed Date: 30 September 2010
74 years old

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 07 November 2001
Appointed Date: 23 July 2001

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 07 November 2001
Appointed Date: 23 July 2001

Director
PRICE, Ian David
Resigned: 31 January 2013
Appointed Date: 03 February 2010
63 years old

Director
STIKEMAN, Harry Robert Heward
Resigned: 30 September 2010
Appointed Date: 07 November 2001
80 years old

WAGERLOGIC (UK) LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
31 Aug 2016
Confirmation statement made on 23 July 2016 with updates
22 Mar 2016
Satisfaction of charge 1 in full
...
... and 55 more events
10 Dec 2001
Registered office changed on 10/12/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
10 Dec 2001
Secretary resigned;director resigned
10 Dec 2001
Director resigned
22 Nov 2001
Company name changed hillgate (254) LIMITED\certificate issued on 22/11/01
23 Jul 2001
Incorporation

WAGERLOGIC (UK) LIMITED Charges

8 May 2011
Charge of deposit
Delivered: 14 May 2011
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £2,000 and all amounts in the future…