IGT UK INTERACTIVE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2023-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/02/2511 February 2025 Register inspection address has been changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to 3rd Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN

View Document

16/04/2416 April 2024 Full accounts made up to 2022-12-31

View Document

08/04/248 April 2024 Appointment of Mr. Gil Rotem as a director on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Enrico Drago as a director on 2024-03-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

09/07/219 July 2021 Register inspection address has been changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

08/07/218 July 2021 Register(s) moved to registered inspection location Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR CHARLES PHILIP COHEN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MEARS / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JONES / 06/06/2017

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 70 CHANCERY LANE LONDON WC2A 1AF

View Document

12/07/1612 July 2016 Registered office address changed from , 70 Chancery Lane, London, WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 2016-07-12

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

14/06/1614 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MEARS / 09/04/2016

View Document

03/05/163 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JONES / 01/03/2016

View Document

09/04/169 April 2016 COMPANY NAME CHANGED GTECH UK INTERACTIVE LIMITED CERTIFICATE ISSUED ON 09/04/16

View Document

09/04/169 April 2016 CHANGE OF NAME 21/03/2016

View Document

09/04/169 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1631 March 2016 12/12/13 STATEMENT OF CAPITAL GBP 1173

View Document

31/03/1631 March 2016 12/02/14 STATEMENT OF CAPITAL GBP 1174

View Document

31/03/1631 March 2016 20/10/14 STATEMENT OF CAPITAL GBP 1175

View Document

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JONES / 01/04/2015

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR PAUL ANTHONY MEARS

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATSON

View Document

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED SPIELO INTERNATIONAL UK LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/11/125 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/125 November 2012 COMPANY NAME CHANGED FINSOFT LIMITED CERTIFICATE ISSUED ON 05/11/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY QFL SECRETARIES LIMITED

View Document

30/10/1230 October 2012 SAIL ADDRESS CHANGED FROM: C/O QF REGISTRARS LIMITED 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MEARS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAOLO PERSONENI

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR ROBERT ANDREW JONES

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR ANTHONY LAVAZ WATSON

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTEO CARLI

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 16-18 HATTON GARDEN LONDON EC1N 8AT

View Document

22/12/1122 December 2011 Registered office address changed from , 16-18 Hatton Garden, London, EC1N 8AT on 2011-12-22

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR PAUL MEARS

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR PAOLO PERSONENI

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR MATTEO CARLI

View Document

04/07/114 July 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

21/06/1121 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

26/11/1026 November 2010 CORPORATE SECRETARY APPOINTED QFL SECRETARIES LIMITED

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BRADBURY

View Document

20/05/1020 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/01/1015 January 2010 AMENDED FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 AUDITOR'S RESIGNATION

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 SEC RESIGN/APPOINTED 23/07/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/068 August 2006 £ SR 18@1 08/07/05

View Document

08/08/068 August 2006 £ IC 1195/1192 08/06/06 £ SR 3@1=3

View Document

08/08/068 August 2006 £ IC 1192/1190 08/06/06 £ SR 2@1=2

View Document

08/08/068 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/068 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/08/061 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/061 August 2006 £ IC 1200/1195 28/06/06 £ SR 5@1=5

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ADOPT MEM AND ARTS 12/08/99

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: MALCOLM REID & CO CAUDLE STREET HIGH STREET HENFIELD WEST SUSSEX BN5 9DQ

View Document

18/08/9818 August 1998

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 09/05/97; CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

26/02/9726 February 1997

View Document

20/01/9720 January 1997 £ NC 1000/1200 31/12/96

View Document

20/01/9720 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9622 August 1996 S386 DISP APP AUDS 30/04/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 S80A AUTH TO ALLOT SEC 30/04/96

View Document

22/08/9622 August 1996 S252 DISP LAYING ACC 30/04/96

View Document

22/08/9622 August 1996 S369(4) SHT NOTICE MEET 30/04/96

View Document

22/08/9622 August 1996 S366A DISP HOLDING AGM 30/04/96

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: C/O MALCOLM REID & CO CAUDLE STREET HENFIELD WEST SUSSEX BN5 9DB

View Document

31/07/9631 July 1996

View Document

31/07/9631 July 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 30/06/96

View Document

24/03/9624 March 1996 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company