Company NameInteractive Games Limited
DirectorRobert Mark Snelling
Company StatusActive
Company Number09871841
CategoryPrivate Limited Company
Incorporation Date13 November 2015(8 years, 5 months ago)
Previous NameIAGL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Mark Snelling
StatusCurrent
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Robert Mark Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(7 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Anthony John Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RB
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RB
Director NameStephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RB
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RB
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Ian Graeme Salters
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 May 2023Appointment of Mr Robert Mark Snelling as a director on 30 April 2023 (2 pages)
4 May 2023Termination of appointment of Ian Graeme Salters as a director on 1 May 2023 (1 page)
19 January 2023Confirmation statement made on 12 November 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 April 2022Appointment of Mr Ian Graeme Salters as a director on 31 March 2022 (2 pages)
12 April 2022Termination of appointment of Robert Brian Stevens as a director on 31 March 2022 (1 page)
15 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
19 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
2 December 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5RB United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 December 2019 (1 page)
26 November 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
25 November 2019Appointment of Mr Robert Brian Stevens as a director on 19 November 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 December 2017Termination of appointment of Stephen Marcus Merkel as a director on 5 December 2017 (1 page)
30 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
9 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
2 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 November 2015Change of name notice (2 pages)
17 November 2015Change of name notice (2 pages)
17 November 2015Company name changed iagl LIMITED\certificate issued on 17/11/15
  • RES15 ‐ Change company name resolution on 2015-11-16
(2 pages)
17 November 2015Company name changed iagl LIMITED\certificate issued on 17/11/15
  • RES15 ‐ Change company name resolution on 2015-11-16
(2 pages)
13 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-13
  • USD 100
(24 pages)
13 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-13
  • USD 100
(24 pages)