Company NameTake Two Europe (Holdings) Limited
DirectorsJohn Sebastian Belcher and Andrew John Wood
Company StatusActive
Company Number03572747
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Previous NamesGoldweb Services Limited and Silvero Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Sebastian Belcher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(9 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Director NameMr Andrew John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTake-Two House 30 Cleveland Street
London
W1T 4JD
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed17 October 2008(10 years, 4 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameGary Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burgess Wood Grove
Beaconsfield
Buckinghamshire
HP9 1EH
Director NameKelly Galvin Sumner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressChimneys
27 Oatsland Close
Weybridge
Surrey
KT13 9EE
Director NameMr Gerald Louis Tucker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Secretary NameMr Gerald Louis Tucker
NationalityBritish
StatusResigned
Appointed19 April 2000(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burleigh Gardens
Southgate
London
N14 5AH
Director NameAshish Solanki
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 June 2007)
RoleAccountant
Correspondence Address18 Ch. Chantecoucou
1255 Veyrier
1255
Secretary NameAshish Solanki
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2003)
RoleAccountant
Correspondence Address102 Deane Croft Road
Pinner
Middlesex
HA5 1SP
Director NameSimon Little
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2008)
RoleBusiness Affairs Director
Correspondence Address43a Chemin De La Blonde
1253 Vandoeuvres
1253
Secretary NameSimon Little
NationalityBritish
StatusResigned
Appointed03 September 2001(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 2007)
RoleBusiness Affairs Director
Correspondence Address43a Chemin De La Blonde
1253 Vandoeuvres
1253
Director NameJames Anthony Ellingford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2007)
RoleManaging Director
Correspondence Address37 Rte Du Creux-De-Genthod
1294 Genthod
1294
Director NameDaniel Peter Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2007(9 years after company formation)
Appointment Duration10 years, 6 months (resigned 08 January 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Secretary NameDaniel Emerson
NationalityAmerican
StatusResigned
Appointed22 June 2007(9 years after company formation)
Appointment Duration10 years, 6 months (resigned 08 January 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110 West 44th Street
New York
10036
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeggersmannlondon.com

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Take Two Interactive Software Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

14 September 1999Delivered on: 1 October 1999
Satisfied on: 6 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 June 2023Termination of appointment of John Sebastian Belcher as a director on 31 May 2023 (1 page)
27 June 2023Appointment of Paul Joseph Collins as a director on 31 May 2023 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 July 2022Director's details changed for Andrew John Wood on 26 July 2022 (2 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
27 April 2021Director's details changed for John Sebastian Belcher on 26 April 2021 (2 pages)
27 April 2021Director's details changed for Andrew John Wood on 26 April 2021 (2 pages)
1 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 October 2019Secretary's details changed for Daniel Emerson on 1 January 2018 (1 page)
23 October 2019Director's details changed for Daniel Peter Emerson on 1 January 2018 (2 pages)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
26 July 2019Change of details for Take Two Interactive Software Europe Limited as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
14 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 January 2018Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page)
11 January 2018Termination of appointment of Daniel Emerson as a secretary on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Daniel Peter Emerson as a director on 8 January 2018 (1 page)
10 January 2018Appointment of Andrew John Wood as a director on 8 January 2018 (2 pages)
10 January 2018Appointment of Andrew John Wood as a director on 8 January 2018 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
31 May 2016Secretary's details changed for Daniel Emerson on 18 May 2016 (1 page)
31 May 2016Secretary's details changed for Daniel Emerson on 18 May 2016 (1 page)
27 May 2016Director's details changed for Daniel Peter Emerson on 18 May 2016 (2 pages)
27 May 2016Director's details changed for Daniel Peter Emerson on 18 May 2016 (2 pages)
29 January 2016Secretary's details changed for Daniel Emerson on 28 January 2016 (1 page)
29 January 2016Secretary's details changed for Daniel Emerson on 28 January 2016 (1 page)
28 January 2016Director's details changed for Daniel Peter Emerson on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Daniel Peter Emerson on 28 January 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
21 April 2015Director's details changed for Daniel Emerson on 15 April 2015 (2 pages)
21 April 2015Director's details changed for Daniel Emerson on 15 April 2015 (2 pages)
20 April 2015Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages)
20 April 2015Director's details changed for John Sebastian Belcher on 15 April 2015 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 2 June 2012 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 2 June 2012 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 2 June 2012 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 2 June 2012 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 2 June 2012 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 2 June 2012 (2 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
27 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
7 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
27 November 2008Full accounts made up to 31 October 2007 (10 pages)
27 November 2008Full accounts made up to 31 October 2007 (10 pages)
27 October 2008Registered office changed on 27/10/2008 from c/o take 2 interactive software LTD 2-4 victoria street windsor berkshire SL4 1EN (1 page)
27 October 2008Registered office changed on 27/10/2008 from c/o take 2 interactive software LTD 2-4 victoria street windsor berkshire SL4 1EN (1 page)
27 October 2008Secretary appointed hal management LIMITED (2 pages)
27 October 2008Secretary appointed hal management LIMITED (2 pages)
23 October 2008Appointment terminated director simon little (1 page)
23 October 2008Appointment terminated director simon little (1 page)
23 October 2008Return made up to 01/06/08; full list of members (5 pages)
23 October 2008Return made up to 01/06/08; full list of members (5 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2005 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2005 (4 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
16 July 2007Return made up to 01/06/07; full list of members (2 pages)
16 July 2007Return made up to 01/06/07; full list of members (2 pages)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
10 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
2 September 2004Full accounts made up to 31 October 2003 (8 pages)
2 September 2004Full accounts made up to 31 October 2003 (8 pages)
19 July 2004Full accounts made up to 31 October 2002 (8 pages)
19 July 2004Full accounts made up to 31 October 2002 (8 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
25 September 2003Company name changed silvero LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed silvero LIMITED\certificate issued on 25/09/03 (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
22 March 2003Auditor's resignation (1 page)
22 March 2003Auditor's resignation (1 page)
27 October 2002Secretary's particulars changed;director's particulars changed (1 page)
27 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Registered office changed on 17/07/02 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Registered office changed on 17/07/02 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
17 July 2002Full accounts made up to 31 October 2001 (9 pages)
17 July 2002Full accounts made up to 31 October 2001 (9 pages)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Return made up to 01/06/01; full list of members (6 pages)
4 September 2001Full accounts made up to 31 October 2000 (9 pages)
4 September 2001Full accounts made up to 31 October 2000 (9 pages)
4 September 2001Return made up to 01/06/01; full list of members (6 pages)
3 September 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
3 September 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
19 September 2000Full accounts made up to 31 October 1999 (8 pages)
19 September 2000Full accounts made up to 31 October 1999 (8 pages)
25 July 2000Return made up to 01/06/00; full list of members (7 pages)
25 July 2000Return made up to 01/06/00; full list of members (7 pages)
11 May 2000Registered office changed on 11/05/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
11 May 2000Registered office changed on 11/05/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
4 October 1999Return made up to 01/06/99; full list of members (6 pages)
4 October 1999Return made up to 01/06/99; full list of members (6 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 December 1998Memorandum and Articles of Association (11 pages)
4 December 1998Memorandum and Articles of Association (11 pages)
2 December 1998Company name changed goldweb services LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed goldweb services LIMITED\certificate issued on 03/12/98 (2 pages)
25 July 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
25 July 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
8 June 1998Registered office changed on 08/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
8 June 1998Registered office changed on 08/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
1 June 1998Incorporation (17 pages)
1 June 1998Incorporation (17 pages)