Little River
3211
Director Name | Mr Peter Lombardo |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 9, 30 Prohasky Street Port Melbourne Victoria 3207 Australia |
Secretary Name | Mr Peter Lombardo |
---|---|
Status | Current |
Appointed | 01 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 9, 30 Prohasky Street Port Melbourne Victoria 3207 Australia |
Director Name | Mr Richard James Walker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Level 2 802 Pacific Highway Gordon 2072 |
Director Name | Ms Silvana De Cianni |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Mitchell Close Fitzroy 5082 |
Secretary Name | Richard Walker |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Level 2 802 Pacific Highway Gordon 2072 |
Director Name | Mr Peter John Bentley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Office 11 10 Great Russell Street London WC1B 3BQ |
Director Name | Mr Nicholas Peraza-Mathews |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2012(11 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2012) |
Role | Fund Manager |
Country of Residence | Australia |
Correspondence Address | Office 11 10 Great Russell Street London WC1B 3BQ |
Director Name | Mrs Jackie Lindha Gurr |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | Vietnam |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Mr James Edward Miller |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Mr David Francis Mahon |
---|---|
Status | Resigned |
Appointed | 31 January 2013(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | Level 3 9 Bowman Street South Perth Wa Australia |
Director Name | Mr Sorin Mihail Pigulea |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 November 2014(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 2019) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Bl. 21/3a, Apt 7 11 Elena Vacarescu Street Bucharest 013931 Romania |
Secretary Name | Mr Nigel John Harrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 June 2020) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Harry Hatch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.2upgroup.com |
---|
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
119.5m at £0.1 | W B Nominees LTD 43.32% Ordinary |
---|---|
10.7m at £0.1 | Nomura Pb Nominees Limited 3.88% Ordinary |
6.3m at £0.1 | Fitel Nominees Limited 2.28% Ordinary |
43m at £0.1 | Matmun Holdings Pty LTD 15.58% Ordinary |
30.5m at £0.1 | Simply Brilliant Pty LTD 11.07% Ordinary |
- | OTHER 10.77% - |
5m at £0.1 | Dan Manea 1.81% Ordinary |
5m at £0.1 | Orlando Razvan Matei 1.81% Ordinary |
4.8m at £0.1 | Sorin Mihail Pigulea 1.75% Ordinary |
3m at £0.1 | Primrose Meadows Pty LTD 1.09% Ordinary |
2.5m at £0.1 | Paul Bryce William Czislowski 0.91% Ordinary |
2.3m at £0.1 | Maija Holiday Pty LTD 0.84% Ordinary |
2m at £0.1 | Glen Davis 0.72% Ordinary |
2m at £0.1 | Hibbert 0.72% Ordinary |
2m at £0.1 | Hsbc Client Holdings Nominee (Uk) Limited 0.72% Ordinary |
1.8m at £0.1 | Kamsa Pty LTD 0.63% Ordinary |
1.3m at £0.1 | Locman Enterprises Pty LTD 0.45% Ordinary |
1.3m at £0.1 | Locman Enterprises Pty LTD A/c Atf Lococo Family 0.45% Ordinary |
1.2m at £0.1 | Glenn Davis G & L Davis Family A/c Atf 0.42% Ordinary |
1.1m at £0.1 | Vidacos Nominees Limited 0.39% Ordinary |
1.000k at £0.1 | Michelina D'anna 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,046 |
Cash | £3,967 |
Current Liabilities | £553,761 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 21 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 4 February 2023 (overdue) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2022 | Confirmation statement made on 21 January 2022 with updates (31 pages) |
31 July 2021 | Confirmation statement made on 21 January 2021 with updates (38 pages) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2020 | Termination of appointment of Nigel John Harrison as a secretary on 11 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 21 January 2020 with updates (38 pages) |
7 October 2019 | Secretary's details changed for Mr Peter Lombardo on 1 October 2019 (1 page) |
7 October 2019 | Director's details changed for Mr Peter Lombardo on 1 October 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 21 January 2019 with updates (44 pages) |
22 March 2019 | Termination of appointment of Sorin Mihail Pigulea as a director on 9 March 2019 (1 page) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Termination of appointment of Harry Hatch as a director on 17 February 2019 (1 page) |
20 August 2018 | Resolutions
|
27 April 2018 | Group of companies' accounts made up to 30 June 2017 (49 pages) |
7 March 2018 | Confirmation statement made on 21 January 2018 with updates (64 pages) |
25 July 2017 | Appointment of Mr Harry Hatch as a director on 23 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr Harry Hatch as a director on 23 June 2017 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
4 July 2017 | Memorandum and Articles of Association (71 pages) |
4 July 2017 | Memorandum and Articles of Association (71 pages) |
2 May 2017 | Group of companies' accounts made up to 30 June 2016 (50 pages) |
2 May 2017 | Group of companies' accounts made up to 30 June 2016 (50 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (76 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (76 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
29 August 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 29 August 2016 (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
5 May 2016 | Group of companies' accounts made up to 30 June 2015 (46 pages) |
5 May 2016 | Group of companies' accounts made up to 30 June 2015 (46 pages) |
25 April 2016 | Termination of appointment of Jackie Lindha Gurr as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Jackie Lindha Gurr as a director on 25 April 2016 (1 page) |
11 March 2016 | Company name changed 2UP gaming PLC\certificate issued on 11/03/16
|
11 March 2016 | Company name changed 2UP gaming PLC\certificate issued on 11/03/16
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
1 June 2015 | Appointment of Mr Nigel John Harrison as a secretary on 29 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Nigel John Harrison as a secretary on 29 May 2015 (2 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
18 March 2015 | Group of companies' accounts made up to 30 June 2014 (50 pages) |
18 March 2015 | Group of companies' accounts made up to 30 June 2014 (50 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 December 2014 | Registered office address changed from Box 411 10 Great Russell Street Bloomsbury London WC1B 3BQ to 6 New Street Square London EC4A 3LX on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Box 411 10 Great Russell Street Bloomsbury London WC1B 3BQ to 6 New Street Square London EC4A 3LX on 15 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Sorin Mihail Pigulea as a director on 21 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Sorin Mihail Pigulea as a director on 21 November 2014 (2 pages) |
7 October 2014 | Appointment of Mr Peter Lombardo as a secretary on 1 May 2014 (2 pages) |
7 October 2014 | Appointment of Mr Peter Lombardo as a secretary on 1 May 2014 (2 pages) |
7 October 2014 | Appointment of Mr Peter Lombardo as a secretary on 1 May 2014 (2 pages) |
3 July 2014 | Group of companies' accounts made up to 30 June 2013 (52 pages) |
3 July 2014 | Group of companies' accounts made up to 30 June 2013 (52 pages) |
12 May 2014 | Termination of appointment of David Mahon as a secretary (1 page) |
12 May 2014 | Termination of appointment of David Mahon as a secretary (1 page) |
9 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (8 pages) |
17 February 2014 | Secretary's details changed for Mr David Francis Mahon on 31 January 2014 (1 page) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (8 pages) |
17 February 2014 | Secretary's details changed for Mr David Francis Mahon on 31 January 2014 (1 page) |
25 December 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 25 December 2013 (1 page) |
25 December 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 25 December 2013 (1 page) |
24 December 2013 | Registered office address changed from Box 411 10 Great Russell Street Bloomsbury London WC1B 3BQ England on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from Box 411 10 Great Russell Street Bloomsbury London WC1B 3BQ England on 24 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 17 December 2013 (1 page) |
24 July 2013 | Cancellation of shares by a PLC. Statement of capital on 5 July 2013 (4 pages) |
24 July 2013 | Cancellation of shares by a PLC. Statement of capital on 5 July 2013 (4 pages) |
24 July 2013 | Cancellation of shares by a PLC. Statement of capital on 5 July 2013 (4 pages) |
29 April 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
29 April 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
2 April 2013 | Group of companies' accounts made up to 31 January 2012 (45 pages) |
2 April 2013 | Group of companies' accounts made up to 31 January 2012 (45 pages) |
28 February 2013 | Appointment of Mr David Francis Mahon as a secretary (2 pages) |
28 February 2013 | Appointment of Mr David Francis Mahon as a secretary (2 pages) |
28 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Richard Walker as a director (1 page) |
8 August 2012 | Appointment of Mr Peter Lombardo as a director (2 pages) |
8 August 2012 | Termination of appointment of Richard Walker as a secretary (1 page) |
8 August 2012 | Termination of appointment of Richard Walker as a director (1 page) |
8 August 2012 | Termination of appointment of James Miller as a director (1 page) |
8 August 2012 | Termination of appointment of James Miller as a director (1 page) |
8 August 2012 | Appointment of Mr Peter Lombardo as a director (2 pages) |
8 August 2012 | Termination of appointment of Richard Walker as a secretary (1 page) |
9 March 2012 | Appointment of Mr James Edward Miller as a director (2 pages) |
9 March 2012 | Appointment of Mr James Edward Miller as a director (2 pages) |
22 February 2012 | Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 22 February 2012 (1 page) |
16 February 2012 | Annual return made up to 21 January 2012 no member list (5 pages) |
16 February 2012 | Annual return made up to 21 January 2012 no member list (5 pages) |
18 January 2012 | Termination of appointment of Peter Bentley as a director (1 page) |
18 January 2012 | Termination of appointment of Nicholas Peraza-Mathews as a director (1 page) |
18 January 2012 | Termination of appointment of Nicholas Peraza-Mathews as a director (1 page) |
18 January 2012 | Termination of appointment of Peter Bentley as a director (1 page) |
13 January 2012 | Appointment of Mr Nicholas Peraza-Mathews as a director (2 pages) |
13 January 2012 | Appointment of Mrs Jackie Lindha Gurr as a director (2 pages) |
13 January 2012 | Appointment of Mrs Jackie Lindha Gurr as a director (2 pages) |
13 January 2012 | Appointment of Mr Nicholas Peraza-Mathews as a director (2 pages) |
22 April 2011 | Termination of appointment of Silvana De Cianni as a director (1 page) |
22 April 2011 | Appointment of Mr Peter John Bentley as a director (2 pages) |
22 April 2011 | Appointment of Mr Peter John Bentley as a director (2 pages) |
22 April 2011 | Termination of appointment of Silvana De Cianni as a director (1 page) |
19 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
2 February 2011 | Commence business and borrow (1 page) |
2 February 2011 | Trading certificate for a public company (3 pages) |
2 February 2011 | Trading certificate for a public company (3 pages) |
2 February 2011 | Commence business and borrow (1 page) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|