Company NameTake-Two GB Limited
DirectorsJohn Sebastian Belcher and Andrew John Wood
Company StatusActive
Company Number05875194
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

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(1 year, 7 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
Appointed15 February 2016(9 years, 7 months after company formation)
Appointment Duration8 years, 2 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(2 years, 3 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameJames Anthony Ellingford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFatimah House
Church Road Bray
Maidenhead
Berkshire
SL6 1UR
Director NameSerhad Ibraham Koro
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleManaging Director
Correspondence Address56 Eton Road
Datchet
Berkshire
SL3 9AY
Secretary NameSimon Little
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Trumps Green Avenue
Virginia Water
Surrey
GU25 4EW
Director NameSimon Little
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2008)
RoleBusiness Affairs Director
Correspondence Address43a Chemin De La Blonde
1253 Vandoeuvres
1253
Director NameDaniel Peter Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2007(11 months, 2 weeks 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(11 months, 2 weeks 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 NameHAL Directors Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

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

50k at £1Take Two International Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£47,596,000
Gross Profit£12,915,000
Net Worth£8,789,000
Cash£9,095,000
Current Liabilities£45,179,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

16 November 2007Delivered on: 26 November 2007
Persons entitled: Wells Fargo Foothill,Inc.

Classification: Supplement to security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its assets including,all property of the type,commercial tort claims,copyrights,intellectual property licences,patents,pledged companies. See the mortgage charge document for full details.
Outstanding
16 November 2007Delivered on: 23 November 2007
Persons entitled: Wells Fargo Foothill, Inc (The Agent)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 27 October 2006
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 7 february 2001
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 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)
9 December 2022Full accounts made up to 31 March 2022 (30 pages)
26 July 2022Director's details changed for Andrew John Wood on 26 July 2022 (2 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 31 March 2021 (31 pages)
26 July 2021Confirmation statement made on 22 July 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)
6 April 2021Full accounts made up to 31 March 2020 (29 pages)
31 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (26 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 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
12 June 2019Satisfaction of charge 3 in full (4 pages)
12 June 2019Satisfaction of charge 2 in full (4 pages)
3 January 2019Full accounts made up to 31 March 2018 (21 pages)
25 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
27 March 2018Change of details for Take Two Interactive Software Inc. as a person with significant control on 26 March 2018 (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)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
22 December 2017Full accounts made up to 31 March 2017 (21 pages)
22 December 2017Full accounts made up to 31 March 2017 (21 pages)
7 November 2017Notification of Take Two Interactive Software Inc. as a person with significant control on 14 June 2016 (2 pages)
7 November 2017Notification of Take Two Interactive Software Inc. as a person with significant control on 14 June 2016 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
28 December 2016Full accounts made up to 31 March 2016 (22 pages)
28 December 2016Full accounts made up to 31 March 2016 (22 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (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)
23 February 2016Appointment of Andrew John Wood as a director on 15 February 2016 (2 pages)
23 February 2016Appointment of Andrew John Wood as a director on 15 February 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)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
(5 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
(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)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(5 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
29 November 2012Full accounts made up to 31 March 2012 (18 pages)
29 November 2012Full accounts made up to 31 March 2012 (18 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 14 July 2012 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 14 July 2012 (2 pages)
5 October 2012Secretary's details changed for Daniel Emerson on 14 July 2012 (2 pages)
5 October 2012Director's details changed for Daniel Emerson on 14 July 2012 (2 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
17 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
4 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
26 October 2010Full accounts made up to 31 October 2009 (17 pages)
26 October 2010Full accounts made up to 31 October 2009 (17 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 October 2008 (17 pages)
22 June 2009Full accounts made up to 31 October 2008 (17 pages)
27 October 2008Registered office changed on 27/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
27 October 2008Secretary appointed hal management LIMITED (2 pages)
27 October 2008Registered office changed on 27/10/2008 from saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
27 October 2008Secretary appointed hal management LIMITED (2 pages)
23 October 2008Appointment terminated director simon little (1 page)
23 October 2008Return made up to 13/07/08; full list of members (5 pages)
23 October 2008Appointment terminated director simon little (1 page)
23 October 2008Return made up to 13/07/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 October 2007 (17 pages)
2 July 2008Full accounts made up to 31 October 2007 (17 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
11 January 2008Memorandum and Articles of Association (7 pages)
11 January 2008Memorandum and Articles of Association (7 pages)
20 December 2007Memorandum and Articles of Association (4 pages)
20 December 2007Memorandum and Articles of Association (4 pages)
10 December 2007Memorandum and Articles of Association (9 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2007Memorandum and Articles of Association (9 pages)
6 December 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
6 December 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
26 November 2007Particulars of mortgage/charge (26 pages)
26 November 2007Particulars of mortgage/charge (26 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 August 2007Return made up to 13/07/07; full list of members (2 pages)
22 August 2007Return made up to 13/07/07; full list of members (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
20 July 2006Registered office changed on 20/07/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Ad 13/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Ad 13/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
13 July 2006Incorporation (13 pages)
13 July 2006Incorporation (13 pages)