Company NameRiot Games Services Limited
Company StatusActive
Company Number08818044
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Jeremiah Bridgeman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHasan Colakoglu
Date of BirthOctober 1971 (Born 52 years ago)
NationalityTurkish
StatusCurrent
Appointed23 January 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director, Emea, Riot Games
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHannes Seifert
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed01 July 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceAustria
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJin Ho Oh
Date of BirthJune 1968 (Born 55 years ago)
NationalitySouth Korean
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameNicolas Pierre Fernand Laurent
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameBruno Thibau Schirch
Date of BirthMay 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2019(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Observatory 7-11 Sir John Rogerson's Quay
Dublin
2
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed17 December 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 31 December 2019 (29 pages)
24 January 2020Appointment of Hasan Colakoglu as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Bruno Thibau Schirch as a director on 25 September 2019 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (24 pages)
18 July 2019Appointment of Bruno Thibau Schirch as a director on 1 January 2019 (2 pages)
18 July 2019Termination of appointment of Nicolas Pierre Fernand Laurent as a director on 31 December 2018 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (24 pages)
3 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
3 January 2018Termination of appointment of Jin Ho Oh as a director on 31 May 2017 (1 page)
3 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
3 January 2018Termination of appointment of Jin Ho Oh as a director on 31 May 2017 (1 page)
22 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
29 June 2017Appointment of Alan Jeremiah Bridgeman as a director on 31 May 2017 (3 pages)
29 June 2017Appointment of Alan Jeremiah Bridgeman as a director on 31 May 2017 (3 pages)
28 June 2017Termination of appointment of Jin Ho Oh as a director on 31 May 2017 (2 pages)
28 June 2017Termination of appointment of Jin Ho Oh as a director on 31 May 2017 (2 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Full accounts made up to 31 December 2015 (29 pages)
8 December 2016Full accounts made up to 31 December 2015 (29 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
21 November 2015Full accounts made up to 31 December 2014 (16 pages)
21 November 2015Full accounts made up to 31 December 2014 (16 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
13 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
13 February 2014Appointment of Nicolas Pierre Fernand Laurent as a director (2 pages)
13 February 2014Appointment of Nicolas Pierre Fernand Laurent as a director (2 pages)
13 February 2014Termination of appointment of Richard Bursby as a director (1 page)
13 February 2014Termination of appointment of Richard Bursby as a director (1 page)
13 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
13 February 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
13 February 2014Appointment of Jin Ho Oh as a director (2 pages)
13 February 2014Appointment of Jin Ho Oh as a director (2 pages)
13 February 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1,000
(54 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1,000
(54 pages)