Company NameMetric Gaming (UK) Limited
DirectorsAlan Steven Paterson and Keith Raymond Hayes
Company StatusActive
Company Number10287606
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Alan Steven Paterson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Director NameMr Keith Raymond Hayes
Date of BirthOctober 1984 (Born 39 years ago)
NationalityMaltese
StatusCurrent
Appointed10 December 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed11 October 2023(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence AddressProvidence House Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr Samuel Foulkes
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr James Francis Daniel Supple
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 2016(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
15 August 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
15 March 2017Termination of appointment of Samuel Foulkes as a director on 2 March 2017 (1 page)
15 March 2017Termination of appointment of Samuel Foulkes as a director on 2 March 2017 (1 page)
10 November 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
10 November 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
3 November 2016Appointment of Mr. Alan Steven Paterson as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr. Alan Steven Paterson as a director on 3 November 2016 (2 pages)
4 October 2016Appointment of Mr. James Francis Daniel Supple as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr. James Francis Daniel Supple as a director on 1 October 2016 (2 pages)
28 July 2016Director's details changed for Mr Samuel Foulkes on 20 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Samuel Foulkes on 20 July 2016 (2 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)