GAMESYS GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Matthew James Hill on 2025-07-14

View Document

23/06/2523 June 2025 NewRegistration of charge 103038040005, created on 2025-06-18

View Document

04/02/254 February 2025 Appointment of Ms Amy Neville as a director on 2025-01-22

View Document

04/02/254 February 2025 Appointment of Ms Ekaterina Gomaniouk as a director on 2025-01-22

View Document

31/01/2531 January 2025 Termination of appointment of Nicholas Simon Sales as a director on 2025-01-22

View Document

13/01/2513 January 2025 Appointment of Ms Elizabeth Anna Hutton as a secretary on 2025-01-10

View Document

13/01/2513 January 2025 Termination of appointment of Daniel Jeremy Talisman as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of John Rowland-Jones as a secretary on 2025-01-10

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-15

View Document

13/02/2413 February 2024 Appointment of Mr Matthew James Hill as a director on 2024-02-05

View Document

09/02/249 February 2024 Appointment of Mr Nicholas Simon Sales as a director on 2024-02-05

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

14/12/2314 December 2023 Termination of appointment of Ifor Lewis Evans as a director on 2023-11-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Statement of capital on 2023-06-16

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

09/05/239 May 2023 Full accounts made up to 2021-12-31

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023 Statement of capital on 2023-04-28

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of Mr Ifor Lewis Evans as a director on 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Mr Bradley John Muffitt as a director on 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of Lee Daniel Fenton as a director on 2023-03-30

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2021-10-07

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2022-10-07

View Document

14/02/2314 February 2023 Termination of appointment of Christina Dawn Southall as a director on 2023-02-10

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2021-10-04

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/09/2230 September 2022 Registered office address changed from 10 Piccadilly London W1J 0DD England to Colegrave House 70 Berners Street London W1T 3NL on 2022-09-30

View Document

14/04/2214 April 2022 Registration of charge 103038040003, created on 2022-04-13

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

11/10/2111 October 2021 Notification of Bally’S Corporation as a person with significant control on 2021-10-04

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

06/10/216 October 2021 Certificate of re-registration from Public Limited Company to Private

View Document

06/10/216 October 2021 Re-registration from a public company to a private limited company

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Re-registration of Memorandum and Articles

View Document

05/10/215 October 2021 Court order

View Document

04/10/214 October 2021 Satisfaction of charge 103038040002 in full

View Document

04/10/214 October 2021 Satisfaction of charge 103038040001 in full

View Document

03/10/213 October 2021 Termination of appointment of Catherine Sarah Elizabeth Vanneck-Smith as a director on 2021-10-01

View Document

03/10/213 October 2021 Termination of appointment of Colin Lindsay Sturgeon as a director on 2021-10-01

View Document

03/10/213 October 2021 Termination of appointment of Nigel David Brewster as a director on 2021-10-01

View Document

03/10/213 October 2021 Appointment of Mr Daniel Jeremy Talisman as a director on 2021-10-01

View Document

03/10/213 October 2021 Termination of appointment of Daniel Talisman as a secretary on 2021-10-01

View Document

03/10/213 October 2021 Termination of appointment of James Alan Ryan as a director on 2021-10-01

View Document

03/10/213 October 2021 Appointment of Mr John Rowland-Jones as a secretary on 2021-10-01

View Document

03/10/213 October 2021 Termination of appointment of Andria Louise Vidler as a director on 2021-10-01

View Document

03/10/213 October 2021 Termination of appointment of Neil Geoffrey Goulden as a director on 2021-10-01

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Memorandum and Articles of Association

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

10/08/2010 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 10875046.2

View Document

10/08/2010 August 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

10/08/2010 August 2020 SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

10/08/2010 August 2020 SAIL ADDRESS CHANGED FROM: 10 PICCADILLY LONDON W1J 0DD UNITED KINGDOM

View Document

10/08/2010 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/07/2016 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 10874690.5

View Document

11/06/2011 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 SHARE INCENTIVE PLAN APPROVED / GENERAL MEETINGS MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE 03/06/2020

View Document

13/05/2013 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 10873524.8

View Document

07/05/207 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 10868524.8

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

06/01/206 January 2020 SECOND FILED SH01 - 26/09/19 STATEMENT OF CAPITAL GBP 10812752.40

View Document

16/12/1916 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 10861524.8

View Document

16/12/1916 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 10866524.8

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS CATHERINE SARAH ELIZABETH VANNECK-SMITH

View Document

08/10/198 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 10842480.6

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WYKES / 26/09/2019

View Document

08/10/198 October 2019 DIRECTOR APPOINTED LEE DANIEL FENTON

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ROBESON MANDELA REEVES

View Document

08/10/198 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 10812752.4

View Document

08/10/198 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 10829760

View Document

26/09/1926 September 2019 SECOND FILED SH01 - 21/03/18 STATEMENT OF CAPITAL GBP 742025.97

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED JPJ GROUP PLC CERTIFICATE ISSUED ON 26/09/19

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 04/09/18 STATEMENT OF CAPITAL GBP 7432893.00

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 11/02/19 STATEMENT OF CAPITAL GBP 7433951.00

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 18/01/18 STATEMENT OF CAPITAL GBP 7407743.10

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 23/03/18 STATEMENT OF CAPITAL GBP 7425893.00

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 08/04/19 STATEMENT OF CAPITAL GBP 7447367.80

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 19/03/19 STATEMENT OF CAPITAL GBP 7443601.00

View Document

12/08/1912 August 2019 APPROVAL OF COMBINED CIRCULAR AND PROSPECTUS 31/07/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

26/06/1926 June 2019 ADOPT ARTICLES 13/06/2019

View Document

20/06/1920 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHAYIM DANZIGER

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUMESH PATHAK

View Document

15/04/1915 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 744736.78

View Document

21/03/1921 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 744360.1

View Document

28/02/1928 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 743395.1

View Document

05/09/185 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 743289.3

View Document

21/08/1821 August 2018 SECOND FILED SH01 - 21/03/18 STATEMENT OF CAPITAL GBP 742025.97

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS ANDRIA LOUISE VIDLER

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED JACKPOTJOY PLC CERTIFICATE ISSUED ON 27/06/18

View Document

26/06/1826 June 2018 23/03/18 STATEMENT OF CAPITAL GBP 742589.3

View Document

26/06/1826 June 2018 21/03/18 STATEMENT OF CAPITAL GBP 7402025.97

View Document

15/06/1815 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY INTERTRUST CORPORATE SERVICES (UK) LIMITED

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR DANIEL TALISMAN

View Document

06/02/186 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 740774.31

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED SIMON WYKES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCIVER

View Document

02/01/182 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 7406493.1

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103038040001

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103038040002

View Document

15/09/1715 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2017

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JÖRGEN NORDLUND

View Document

31/07/1731 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 7405243.1

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 7405226.5

View Document

07/07/177 July 2017 11/05/17 STATEMENT OF CAPITAL GBP 7383609.90

View Document

30/06/1730 June 2017 SECOND FILED SH01 - 26/05/17 STATEMENT OF CAPITAL GBP 738361

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/1730 May 2017 26/05/17 STATEMENT OF CAPITAL GBP 7383610

View Document

24/05/1724 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 7379077.6

View Document

18/05/1718 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 7376894.3

View Document

08/02/178 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 7371894.2

View Document

01/02/171 February 2017 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

01/02/171 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 7371894.20

View Document

01/02/171 February 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/01/1727 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/01/1727 January 2017 SAIL ADDRESS CREATED

View Document

25/01/1725 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 7421894.3

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR NIGEL DAVID BREWSTER

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR COLIN STURGEON

View Document

23/01/1723 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 12/12/2016

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JÖRGEN NORDLUND

View Document

17/11/1617 November 2016 AGREEMENT 02/11/2016

View Document

28/09/1628 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/1613 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR KEITH EDWARD LASLOP

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR JAMES ALAN RYAN

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR CHAYIM DAVID DANZIGER

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR SUMESH PAUL PATHAK

View Document

31/08/1631 August 2016 SECOND FILED SH01 - 15/08/16 STATEMENT OF CAPITAL GBP 50000.10

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR NEIL GEOFFREY GOULDEN

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR ANDREW ROSS MCIVER

View Document

15/08/1615 August 2016 APPLICATION COMMENCE BUSINESS

View Document

15/08/1615 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 1.1

View Document

15/08/1615 August 2016 CORPORATE SECRETARY APPOINTED ELIAN CORPORATE SERVICES (UK) LIMITED

View Document

15/08/1615 August 2016 COMMENCE BUSINESS AND BORROW

View Document

15/08/1615 August 2016 COMPANY NAME CHANGED GOLDILOCKS TOPCO PLC CERTIFICATE ISSUED ON 15/08/16

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MOIR

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

15/08/1615 August 2016 CURRSHO FROM 31/07/2017 TO 31/12/2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information