London
E14 5NR
Director Name | Alexandr Poyarel |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Kazakhstan |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Kazakstan |
Correspondence Address | 140 Chaikovskogo Str Almaty 050000 |
Director Name | Maxim Poyarel |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Kazakhstan |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Kazakstan |
Correspondence Address | 140 Chaikovskogo Str Almaty 050000 |
Director Name | Nadezhda Abenova |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 140 Chaikovskogo Str Almaty 050000 |
Director Name | Mr Farid Gasanov |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 15 June 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Benjamin James Wells |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 229 The Broadway London SW19 1SD |
Director Name | Nurlan Aitakhan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 18 June 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL |
Registered Address | 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
12 December 2023 | Termination of appointment of Benjamin James Wells as a director on 7 December 2023 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
3 December 2021 | Memorandum and Articles of Association (20 pages) |
3 December 2021 | Resolutions
|
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
4 January 2021 | Registered office address changed from Unit 1 Moore House, Millfields Road London E5 0BF England to 2nd Floor, 229 the Broadway London SW19 1SD on 4 January 2021 (1 page) |
29 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
3 October 2018 | Termination of appointment of Nurlan Aitakhan as a director on 3 October 2018 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 August 2018 | Registered office address changed from 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom to Unit 1 Moore House, Millfields Road London E5 0BF on 24 August 2018 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
21 June 2018 | Appointment of Nurlan Aitakhan as a director on 18 June 2018 (2 pages) |
16 August 2017 | Appointment of Ms Elena Delieu as a director on 10 August 2017 (2 pages) |
16 August 2017 | Appointment of Ms Elena Delieu as a director on 10 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Farid Gasanov as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Farid Gasanov as a director on 10 August 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 July 2017 | Notification of Anna Berezina as a person with significant control on 23 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Anna Berezina as a person with significant control on 23 June 2017 (2 pages) |
11 July 2017 | Notification of Anna Berezina as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 May 2017 | Appointment of Mr Benjamin James Wells as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Benjamin James Wells as a director on 2 May 2017 (2 pages) |
9 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
28 October 2016 | Termination of appointment of Nadezhda Abenova as a director on 25 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Nadezhda Abenova as a director on 25 October 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 June 2016 | Appointment of Mr Farid Gasanov as a director on 15 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Farid Gasanov as a director on 15 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 March 2016 | Company name changed the world of gaming LTD\certificate issued on 01/03/16
|
1 March 2016 | Company name changed the world of gaming LTD\certificate issued on 01/03/16
|
29 February 2016 | Registered office address changed from 4 Gransden Park Potton Road Abbotsley Cambridgeshire PE19 6TY to 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Alexandr Poyarel as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Alexandr Poyarel as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Maxim Poyarel as a director on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 4 Gransden Park Potton Road Abbotsley Cambridgeshire PE19 6TY to 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Maxim Poyarel as a director on 29 February 2016 (1 page) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
9 September 2013 | Company name changed the gaming world uk LTD\certificate issued on 09/09/13
|
9 September 2013 | Company name changed the gaming world uk LTD\certificate issued on 09/09/13
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|