Company NameGamesys Group Limited
Company StatusActive
Company Number10303804
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robeson Mandela Reeves
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Daniel Jeremy Talisman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Legal Officer & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMr John Rowland-Jones
StatusCurrent
Appointed01 October 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Bradley John Muffitt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(6 years, 8 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address70 Berners Street
London
W1T 3NL
Director NameMr Matthew James Hill
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Nicholas Simon Sales
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSenior Vice President Finance
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMs Katherine Alice Moir
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Andrew Ross McIver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Neil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2021)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr Sumesh Paul Pathak
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed19 August 2016(3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2019)
RolePartner
Country of ResidenceCanada
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Chayim David Danziger
Date of BirthNovember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2016(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2019)
RoleSenior Vice President Of Assurance Services At Mnp
Country of ResidenceCanada
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Keith Edward Laslop
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed05 September 2016(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2022)
RoleChief Finance Officer Of The Intertain Group Ltd
Country of ResidenceEngland
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr James Alan Ryan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2016(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 01 October 2021)
RoleChief Executive Officer Of Pala Interactive Llc
Country of ResidenceCanada
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr JÖRgen Nordlund
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed19 January 2017(5 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr Colin Lindsay Sturgeon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameSimon Wykes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2020)
RoleTransition Director
Country of ResidenceEngland
Correspondence Address10 Piccadilly
London
W1J 0DD
Secretary NameMr Daniel Talisman
StatusResigned
Appointed06 February 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMrs Andria Louise Vidler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr Lee Daniel Fenton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Catherine Sarah Elizabeth Vanneck-Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMrs Christina Dawn Southall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2023)
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Ifor Lewis Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2023(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 2023)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address70 Berners Street
London
W1T 3NL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed15 August 2016(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered AddressColegrave House
70 Berners Street
London
W1T 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

13 April 2022Delivered on: 22 April 2022
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 April 2022Delivered on: 14 April 2022
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 December 2017Delivered on: 20 December 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 20 December 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Secured Party)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Statement of capital following an allotment of shares on 21 December 2023
  • GBP 11,196,134.9
(3 pages)
14 December 2023Termination of appointment of Ifor Lewis Evans as a director on 30 November 2023 (1 page)
18 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
25 August 2023Full accounts made up to 31 December 2022 (34 pages)
16 June 2023Resolutions
  • RES13 ‐ Cancelling share premium account 15/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2023Solvency Statement dated 15/06/23 (1 page)
16 June 2023Statement of capital on 16 June 2023
  • GBP 11,196,134.8
(5 pages)
16 June 2023Statement by Directors (1 page)
15 June 2023Statement of capital following an allotment of shares on 15 June 2023
  • GBP 11,196,135
(3 pages)
9 May 2023Full accounts made up to 31 December 2021 (39 pages)
28 April 2023Statement of capital on 28 April 2023
  • GBP 11,196,134.90
(5 pages)
28 April 2023Statement by Directors (1 page)
28 April 2023Resolutions
  • RES13 ‐ Reduce share prem reserve 28/04/2023
(1 page)
28 April 2023Solvency Statement dated 28/04/23 (1 page)
17 April 2023Appointment of Mr Bradley John Muffitt as a director on 31 March 2023 (2 pages)
17 April 2023Appointment of Mr Ifor Lewis Evans as a director on 31 March 2023 (2 pages)
17 April 2023Termination of appointment of Lee Daniel Fenton as a director on 30 March 2023 (1 page)
15 February 2023Second filing of Confirmation Statement dated 7 October 2021 (3 pages)
15 February 2023Second filing of Confirmation Statement dated 7 October 2022 (3 pages)
14 February 2023Termination of appointment of Christina Dawn Southall as a director on 10 February 2023 (1 page)
13 February 2023Statement of capital following an allotment of shares on 4 October 2021
  • GBP 11,196,134.9
(3 pages)
7 October 2022Confirmation statement made on 7 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/02/2023
(5 pages)
30 September 2022Registered office address changed from 10 Piccadilly London W1J 0DD England to Colegrave House 70 Berners Street London W1T 3NL on 30 September 2022 (1 page)
22 April 2022Registration of charge 103038040004, created on 13 April 2022 (33 pages)
14 April 2022Registration of charge 103038040003, created on 13 April 2022 (29 pages)
12 April 2022Change of details for Bally’S Corporation as a person with significant control on 19 January 2022 (2 pages)
14 March 2022Termination of appointment of Keith Edward Laslop as a director on 11 March 2022 (1 page)
11 October 2021Confirmation statement made on 7 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/02/2023
(4 pages)
11 October 2021Notification of Bally’S Corporation as a person with significant control on 4 October 2021 (2 pages)
8 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 11,196,134.8
(3 pages)
8 October 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 11,159,403
(3 pages)
6 October 2021Re-registration of Memorandum and Articles (25 pages)
6 October 2021Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2021Re-registration from a public company to a private limited company (2 pages)
6 October 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2021Scheme of arrangement (12 pages)
4 October 2021Satisfaction of charge 103038040002 in full (1 page)
4 October 2021Satisfaction of charge 103038040001 in full (1 page)
3 October 2021Termination of appointment of Neil Geoffrey Goulden as a director on 1 October 2021 (1 page)
3 October 2021Termination of appointment of Colin Lindsay Sturgeon as a director on 1 October 2021 (1 page)
3 October 2021Termination of appointment of Nigel David Brewster as a director on 1 October 2021 (1 page)
3 October 2021Appointment of Mr John Rowland-Jones as a secretary on 1 October 2021 (2 pages)
3 October 2021Appointment of Mr Daniel Jeremy Talisman as a director on 1 October 2021 (2 pages)
3 October 2021Termination of appointment of Daniel Talisman as a secretary on 1 October 2021 (1 page)
3 October 2021Termination of appointment of Andria Louise Vidler as a director on 1 October 2021 (1 page)
3 October 2021Termination of appointment of Catherine Sarah Elizabeth Vanneck-Smith as a director on 1 October 2021 (1 page)
3 October 2021Termination of appointment of James Alan Ryan as a director on 1 October 2021 (1 page)
9 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 10,973,010.9
(3 pages)
7 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 10,972,973.6
(3 pages)
2 September 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 10,972,773.6
(3 pages)
6 August 2021Statement of capital following an allotment of shares on 28 July 2021
  • GBP 10,972,273.6
(3 pages)
6 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
15 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 July 2021Memorandum and Articles of Association (82 pages)
9 July 2021Group of companies' accounts made up to 31 December 2020 (173 pages)
8 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 10,972,151.6
(3 pages)
29 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorise directors to call general meetings 10/06/2021
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
4 June 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 10,971,851.9
(3 pages)
3 June 2021Statement of capital following an allotment of shares on 2 June 2021
  • GBP 10,970,620.1
(3 pages)
24 May 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 10,968,420.1
(3 pages)
11 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 10,961,920.1
(3 pages)
19 April 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 10,961,578.6
(3 pages)
7 April 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 10,950,312
(3 pages)
7 April 2021Cessation of Clifford Chance Nominees Limited as a person with significant control on 26 August 2016 (1 page)
1 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 10,948,063
(3 pages)
1 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 10,949,863
(3 pages)
26 March 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 10,944,063
(3 pages)
19 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 10,938,563
(3 pages)
19 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 10,943,563
(3 pages)
18 March 2021Appointment of Miss Christina Dawn Southall as a director on 9 March 2021 (2 pages)
2 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 10,938,323.5
(3 pages)
23 February 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 10,933,323.5
(3 pages)
5 February 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 10,932,823.5
(3 pages)
21 January 2021Director's details changed for Mr Neil Geoffrey Goulden on 16 March 2020 (2 pages)
19 January 2021Director's details changed for Mr Keith Edward Laslop on 1 October 2020 (2 pages)
18 January 2021Director's details changed for Mrs Andria Louise Vidler on 16 March 2020 (2 pages)
13 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 10,932,562.9
(3 pages)
11 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 10,932,231.4
(3 pages)
12 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 10,891,934.7
(3 pages)
12 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 10,931,934.7
(3 pages)
2 November 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 10,891,679.1
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 10,883,179.1
(3 pages)
14 October 2020Termination of appointment of Simon Wykes as a director on 30 September 2020 (1 page)
15 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 10,875,377.7
(3 pages)
10 August 2020Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
10 August 2020Statement of capital following an allotment of shares on 3 August 2020
  • GBP 10,875,046.2
(3 pages)
10 August 2020Register(s) moved to registered office address 10 Piccadilly London W1J 0DD (1 page)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
10 August 2020Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to 10 Piccadilly London W1J 0DD (1 page)
10 August 2020Register inspection address has been changed from 10 Piccadilly London W1J 0DD United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
16 July 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 10,874,690.5
(3 pages)
11 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share incentive plan approved / general meetings may be called on not less than 14 clear days' notice 03/06/2020
(4 pages)
11 June 2020Group of companies' accounts made up to 31 December 2019 (144 pages)
13 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 10,873,524.8
(3 pages)
7 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 10,868,524.8
(3 pages)
16 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 10 Piccadilly London W1J 0DD on 16 March 2020 (1 page)
6 January 2020Second filing of a statement of capital following an allotment of shares on 26 September 2019
  • GBP 10,812,752.40
(7 pages)
16 December 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 10,861,524.8
(3 pages)
16 December 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 10,866,524.8
(3 pages)
11 October 2019Appointment of Mrs Catherine Sarah Elizabeth Vanneck-Smith as a director on 1 October 2019 (2 pages)
8 October 2019Appointment of Mr Robeson Mandela Reeves as a director on 26 September 2019 (2 pages)
8 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 10,812,752.4
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2020.
(4 pages)
8 October 2019Director's details changed for Simon Wykes on 26 September 2019 (2 pages)
8 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 10,829,760
(3 pages)
8 October 2019Appointment of Lee Daniel Fenton as a director on 26 September 2019 (2 pages)
8 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 10,842,480.6
(3 pages)
26 September 2019Second filing of a statement of capital following an allotment of shares on 21 March 2018
  • GBP 742,025.97
(7 pages)
26 September 2019Company name changed jpj group PLC\certificate issued on 26/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
16 September 2019Second filing of a statement of capital following an allotment of shares on 18 January 2018
  • GBP 7,407,743.10
(7 pages)
16 September 2019Second filing of a statement of capital following an allotment of shares on 4 September 2018
  • GBP 7,432,893.00
(7 pages)
16 September 2019Second filing of a statement of capital following an allotment of shares on 19 March 2019
  • GBP 7,443,601.00
(7 pages)
16 September 2019Second filing of a statement of capital following an allotment of shares on 8 April 2019
  • GBP 7,447,367.80
(7 pages)
16 September 2019Second filing of a statement of capital following an allotment of shares on 23 March 2018
  • GBP 7,425,893.00
(7 pages)
16 September 2019Second filing of a statement of capital following an allotment of shares on 11 February 2019
  • GBP 7,433,951.00
(7 pages)
12 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of combined circular and prospectus 31/07/2019
(1 page)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
26 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
20 June 2019Group of companies' accounts made up to 31 December 2018 (124 pages)
14 June 2019Termination of appointment of Sumesh Paul Pathak as a director on 13 June 2019 (1 page)
14 June 2019Termination of appointment of Chayim David Danziger as a director on 13 June 2019 (1 page)
15 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 744,736.78
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2019.
(4 pages)
21 March 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 744,360.1
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2019.
(4 pages)
28 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 743,395.1
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2019.
(4 pages)
5 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 743,289.3
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2019.
(4 pages)
21 August 2018Second filing of a statement of capital following an allotment of shares on 21 March 2018
  • GBP 742,025.97
(7 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
3 July 2018Appointment of Mrs Andria Louise Vidler as a director on 7 June 2018 (2 pages)
27 June 2018Company name changed jackpotjoy PLC\certificate issued on 27/06/18 (3 pages)
26 June 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 742,589.3
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2019.
(4 pages)
26 June 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 7,402,025.97
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2018 and again on 26/09/2019.
(4 pages)
15 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 May 2018Group of companies' accounts made up to 31 December 2017 (117 pages)
5 March 2018Appointment of Mr Daniel Talisman as a secretary on 6 February 2018 (2 pages)
5 March 2018Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 6 February 2018 (1 page)
6 February 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 740,774.31
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2019.
(4 pages)
6 February 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 740,774.31
(3 pages)
12 January 2018Appointment of Simon Wykes as a director on 1 November 2017 (2 pages)
12 January 2018Appointment of Simon Wykes as a director on 1 November 2017 (2 pages)
5 January 2018Termination of appointment of Andrew Ross Mciver as a director on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Andrew Ross Mciver as a director on 31 December 2017 (1 page)
2 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 7,406,493.1
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 7,406,493.1
(3 pages)
20 December 2017Registration of charge 103038040002, created on 14 December 2017 (33 pages)
20 December 2017Registration of charge 103038040001, created on 14 December 2017 (22 pages)
20 December 2017Registration of charge 103038040001, created on 14 December 2017 (22 pages)
20 December 2017Registration of charge 103038040002, created on 14 December 2017 (33 pages)
15 September 2017Second filing of Confirmation Statement dated 28/07/2017 (5 pages)
15 September 2017Second filing of Confirmation Statement dated 28/07/2017 (5 pages)
12 September 2017Termination of appointment of Jörgen Nordlund as a director on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Jörgen Nordlund as a director on 1 September 2017 (1 page)
31 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 7,405,243.1
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 7,405,243.1
(3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change and trading status of shares change) was registered on 15/09/2017.
(6 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change and trading status of shares change) was registered on 15/09/2017.
(6 pages)
11 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 7,405,226.5
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 7,405,226.5
(3 pages)
7 July 2017Cancellation of shares by a PLC. Statement of capital on 11 May 2017
  • GBP 7,383,609.90
(4 pages)
7 July 2017Cancellation of shares by a PLC. Statement of capital on 11 May 2017
  • GBP 7,383,609.90
(4 pages)
30 June 2017Second filing of a statement of capital following an allotment of shares on 26 May 2017
  • GBP 738,361
(7 pages)
30 June 2017Second filing of a statement of capital following an allotment of shares on 26 May 2017
  • GBP 738,361
(7 pages)
21 June 2017Full accounts made up to 31 December 2016 (14 pages)
21 June 2017Full accounts made up to 31 December 2016 (14 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
30 May 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 7,383,610
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2017.
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 7,383,610
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2017.
(4 pages)
24 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 7,379,077.6
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 7,379,077.6
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 7,376,894.3
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 7,376,894.3
(3 pages)
8 February 2017Cancellation of shares by a PLC. Statement of capital on 1 February 2017
  • GBP 7,371,894.2
(4 pages)
8 February 2017Cancellation of shares by a PLC. Statement of capital on 1 February 2017
  • GBP 7,371,894.2
(4 pages)
1 February 2017Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 February 2017Reduction of iss capital and minute (oc) (4 pages)
1 February 2017Statement of capital on 1 February 2017
  • GBP 7,371,894.20
(3 pages)
1 February 2017Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 February 2017Statement of capital on 1 February 2017
  • GBP 7,371,894.20
(3 pages)
1 February 2017Reduction of iss capital and minute (oc) (4 pages)
27 January 2017Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
27 January 2017Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
27 January 2017Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
27 January 2017Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 7,421,894.3
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 7,421,894.3
(3 pages)
23 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
23 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
23 January 2017Appointment of Mr Jörgen Nordlund as a director on 19 January 2017 (2 pages)
23 January 2017Appointment of Mr Nigel David Brewster as a director on 19 January 2017 (2 pages)
23 January 2017Appointment of Mr Nigel David Brewster as a director on 19 January 2017 (2 pages)
23 January 2017Appointment of Mr Colin Sturgeon as a director on 19 January 2017 (2 pages)
23 January 2017Appointment of Mr Jörgen Nordlund as a director on 19 January 2017 (2 pages)
23 January 2017Appointment of Mr Colin Sturgeon as a director on 19 January 2017 (2 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 02/11/2016
(6 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 02/11/2016
(6 pages)
28 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cancel share premium account 19/08/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cancel share premium account 19/08/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2016Appointment of Mr Keith Edward Laslop as a director on 5 September 2016 (2 pages)
9 September 2016Appointment of Mr Keith Edward Laslop as a director on 5 September 2016 (2 pages)
7 September 2016Appointment of Mr James Alan Ryan as a director on 5 September 2016 (2 pages)
7 September 2016Appointment of Mr Chayim David Danziger as a director on 5 September 2016 (2 pages)
7 September 2016Appointment of Mr James Alan Ryan as a director on 5 September 2016 (2 pages)
7 September 2016Appointment of Mr Chayim David Danziger as a director on 5 September 2016 (2 pages)
1 September 2016Appointment of Mr Sumesh Paul Pathak as a director on 19 August 2016 (2 pages)
1 September 2016Appointment of Mr Sumesh Paul Pathak as a director on 19 August 2016 (2 pages)
31 August 2016Second filing of a statement of capital following an allotment of shares on 15 August 2016
  • GBP 50,000.10
(7 pages)
31 August 2016Second filing of a statement of capital following an allotment of shares on 15 August 2016
  • GBP 50,000.10
(7 pages)
16 August 2016Appointment of Mr Neil Geoffrey Goulden as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Mr Neil Geoffrey Goulden as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Appointment of Mr Andrew Ross Mciver as a director on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 15 August 2016 (1 page)
15 August 2016Appointment of Mr Andrew Ross Mciver as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Katherine Alice Moir as a director on 15 August 2016 (1 page)
15 August 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
15 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 1.1
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016
(4 pages)
15 August 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Adrian Joseph Morris Levy as a director on 15 August 2016 (1 page)
15 August 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
15 August 2016Termination of appointment of Katherine Alice Moir as a director on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 15 August 2016 (1 page)
15 August 2016Company name changed goldilocks topco PLC\certificate issued on 15/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 August 2016Appointment of Elian Corporate Services (Uk) Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Company name changed goldilocks topco PLC\certificate issued on 15/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 August 2016Trading certificate for a public company (3 pages)
15 August 2016Appointment of Elian Corporate Services (Uk) Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Adrian Joseph Morris Levy as a director on 15 August 2016 (1 page)
15 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 1.1
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016
(4 pages)
15 August 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
15 August 2016Commence business and borrow (1 page)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP .1
(84 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP .1
(84 pages)