Company NameNYX Digital Gaming (Ob Holdings) Limited
Company StatusDissolved
Company Number10047163
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Dissolution Date4 June 2022 (1 year, 10 months ago)
Previous NameSnrdco 3225 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Melissa Autumn Braff Bengtson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2021(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 04 June 2022)
RoleSenior Vice President, Dgc
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMs Constance Purcell James
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2021(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 04 June 2022)
RoleExecutive Vice President, Cfo
Country of ResidenceUnited States
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMs Melissa Autumn Braff Bengtson
StatusClosed
Appointed15 October 2021(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 04 June 2022)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Peter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Art Elliot Hamilton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2016(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8691 W. Sahara
Suite 200
Las Vegas
Nevada
89117
Director NameMr Matt Stuart Davey
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2016(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Secretary NameMatt Stafford
StatusResigned
Appointed22 March 2016(2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2016)
RoleCompany Director
Correspondence Address8691 W. Sahara
Suite 200
Las Vegas
Nevada
89117
Secretary NameMr Silas Augustine John Brown
StatusResigned
Appointed31 August 2016(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Director NameMr Silas Augustine John Brown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 year after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Director NameMr Eric John Matejevich
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(1 year after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Director NameMr Michael Alan Quartieri
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2018(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameMr Michael Alan Quartieri
NationalityAmerican
StatusResigned
Appointed28 February 2018(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameMr Michael Christopher Eklund
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2020(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameMr Michael Christopher Eklund
StatusResigned
Appointed26 June 2020(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Charges

13 May 2016Delivered on: 19 May 2016
Satisfied on: 2 June 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Fully Satisfied

Filing History

19 February 2021Liquidators' statement of receipts and payments to 10 January 2021 (6 pages)
2 July 2020Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages)
2 July 2020Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page)
2 July 2020Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page)
2 July 2020Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages)
21 February 2020Liquidators' statement of receipts and payments to 10 January 2020 (6 pages)
7 February 2019Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on 7 February 2019 (2 pages)
30 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-11
(1 page)
30 January 2019Declaration of solvency (6 pages)
30 January 2019Appointment of a voluntary liquidator (3 pages)
17 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
11 December 2018Solvency Statement dated 07/12/18 (1 page)
11 December 2018Statement of capital on 11 December 2018
  • GBP 1
(5 pages)
11 December 2018Statement by Directors (1 page)
11 December 2018Resolutions
  • RES13 ‐ Reduce share [prem a/c 07/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • CAD 187,000,000
  • GBP 289,497,986
(3 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
13 August 2018Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page)
24 May 2018Change of share class name or designation (2 pages)
18 May 2018Confirmation statement made on 6 March 2018 with updates (6 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
30 April 2018Change of share class name or designation (1 page)
22 March 2018Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages)
21 March 2018Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page)
21 March 2018Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages)
21 March 2018Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page)
21 March 2018Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page)
18 January 2018Full accounts made up to 31 December 2016 (19 pages)
18 January 2018Full accounts made up to 31 December 2016 (19 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Director's details changed for Mr Matt Davey on 4 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Matt Davey on 4 April 2017 (2 pages)
5 April 2017Appointment of Mr Eric John Matejevich as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Art Hamilton as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Eric John Matejevich as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Art Hamilton as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
5 September 2016Registered office address changed from 43 Manchester Street London W1U 7LP England to Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 5 September 2016 (1 page)
5 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 September 2016Termination of appointment of Matt Stafford as a secretary on 31 August 2016 (1 page)
5 September 2016Registered office address changed from 43 Manchester Street London W1U 7LP England to Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 5 September 2016 (1 page)
5 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 September 2016Appointment of Mr Silas Augustine John Brown as a secretary on 31 August 2016 (2 pages)
5 September 2016Termination of appointment of Matt Stafford as a secretary on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Silas Augustine John Brown as a secretary on 31 August 2016 (2 pages)
6 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 61,567,681.00
  • CAD 187,000,000
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 61,567,681.00
  • CAD 187,000,000
(4 pages)
2 June 2016Satisfaction of charge 100471630001 in full (1 page)
2 June 2016Satisfaction of charge 100471630001 in full (1 page)
19 May 2016Registration of charge 100471630001, created on 13 May 2016 (56 pages)
19 May 2016Registration of charge 100471630001, created on 13 May 2016 (56 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
23 March 2016Appointment of Matt Davey as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Matt Davey as a director on 22 March 2016 (2 pages)
23 March 2016Termination of appointment of Peter Charles Cox as a director on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Dentons Directors Limited as a director on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Dentons Directors Limited as a director on 22 March 2016 (1 page)
23 March 2016Appointment of Art Hamilton as a director on 22 March 2016 (2 pages)
23 March 2016Termination of appointment of Peter Charles Cox as a director on 22 March 2016 (1 page)
23 March 2016Appointment of Art Hamilton as a director on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from One Fleet Place London EC4M 7WS to 43 Manchester Street London W1U 7LP on 22 March 2016 (1 page)
22 March 2016Registered office address changed from One Fleet Place London EC4M 7WS to 43 Manchester Street London W1U 7LP on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Dentons Secretaries Limited as a secretary on 22 March 2016 (1 page)
22 March 2016Appointment of Matt Stafford as a secretary on 22 March 2016 (2 pages)
22 March 2016Company name changed snrdco 3225 LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
22 March 2016Appointment of Matt Stafford as a secretary on 22 March 2016 (2 pages)
22 March 2016Company name changed snrdco 3225 LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
22 March 2016Termination of appointment of Dentons Secretaries Limited as a secretary on 22 March 2016 (1 page)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(49 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(49 pages)