Company NameImmersive Group Gaming Ltd
Company StatusActive
Company Number11241058
CategoryPrivate Limited Company
Incorporation Date7 March 2018(6 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr William Thomas Dean
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 23 Fifth Floor
63/66 Hatton Garden
London
EC1N 8LE
Director NameMr David William Spindler
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSuite 23 Fifth Floor
63/66 Hatton Garden
London
EC1N 8LE
Director NameMr Florian Heinemann
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed16 December 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 23 Fifth Floor
63/66 Hatton Garden
London
EC1N 8LE
Director NameMr Benjamin John Bieder Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 23 Fifth Floor
63/66 Hatton Garden
London
EC1N 8LE
Director NameMr Guzman Diaz Solana
Date of BirthSeptember 1991 (Born 32 years ago)
NationalitySpanish
StatusResigned
Appointed17 December 2018(9 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 May 2019)
RolePrincipal (Investment Professional)
Country of ResidenceUnited Kingdom
Correspondence AddressIndex Ventures (Uk) Llp 3 Burlignton Gardens
London
W15 3EP
Director NameMr Daniel Hillel Rimer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwiss,Canadian
StatusResigned
Appointed13 May 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burlington Gardens
London
W1S 3EP

Location

Registered Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

25 October 2022Delivered on: 4 November 2022
Persons entitled: Hcp Credit Management Llc (As Security Trustee)

Classification: A registered charge
Particulars: “Intellectual property” as defined in section 1.1(b) of the instrument, being all present and future trade secrets, know-how and other proprietary information, trademark, copyrights, unpatented inventions, patents, industrial designs, and all other intellectual property including australian patent number 2022231739 and the other “copyright licenses” listed in schedule 3, and “fixtures” as defined in section 1.1(a) of the instrument, being goods that have become so related to particular real property that an interest in them arises under the real property law of the state of new york. For more details please refer to the instrument.
Outstanding
25 October 2022Delivered on: 1 November 2022
Persons entitled: Hcp Credit Management Llc (As Security Trustee)

Classification: A registered charge
Particulars: All the company’s right title and interest in and to (a) all trademarks, service marks, trade names, logos, internet domain names now existing or hereafter adopted or acquired, (b) all patents and patent applications, patent disclosures and inventions, and (c) all copyrights and copyrightable works and registrations thereof and mask works and registrations thereof.. For more details please refer to the instrument.
Outstanding
25 October 2022Delivered on: 1 November 2022
Persons entitled: Hcp Credit Management Llc (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 October 2022Delivered on: 1 November 2022
Persons entitled: Hcp Credit Management Llc (As Security Trustee)

Classification: A registered charge
Particulars: 83 scoresby street, london, SE1 oex (title TGL520814), plus 6 other properties. Any other freehold or leasehold property now vested in the company, and all other real property which it now has or may subsequently acquire. The 9 patents, 66 (approx.) trade marks, 342 (approx.) domain names, and 4 unregistered trade marks listed in schedule 5 of the instrument, and any intellectual property covered and/or caught by the definition of intellectual property in the facility agreement.. For more details please refer to the instrument.
Outstanding
24 May 2022Delivered on: 1 June 2022
Persons entitled: Triplepoint Private Venture Credit Inc.

Classification: A registered charge
Particulars: Trademarks registered or subject to application process in the us, UK, and/or the eu in various classes, including amongst others the UK registered trademark number 00003656228 consisting of the mark text “egb.gamesdk” with class 42. for further details of intellectual properties charged, please refer to the deed.
Outstanding
12 July 2021Delivered on: 14 July 2021
Persons entitled: Triplepoint Private Venture Credit Inc., a Maryland Corporation

Classification: A registered charge
Outstanding
12 July 2021Delivered on: 14 July 2021
Persons entitled: Triplepoint Private Venture Credit Inc., a Maryland Corporation

Classification: A registered charge
Particulars: Trade mark 3411543 registered in the UK with classes 9, 28, 35, 41, 42; trade mark 00918249322 registered in the UK with classes 9, 41 and for details of further intellectual property please refer to the other intellectual property listed in parts 4A and 4B to schedule 1 of the instrument.
Outstanding
22 December 2020Delivered on: 24 December 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

24 December 2020Registration of charge 112410580001, created on 22 December 2020 (6 pages)
11 May 2020Second filing of a statement of capital following an allotment of shares on 23 December 2019
  • GBP 8.030983
(13 pages)
22 April 2020Confirmation statement made on 6 March 2020 with updates (13 pages)
21 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
(3 pages)
12 March 2020Director's details changed for Mr David William Spindler on 1 March 2020 (2 pages)
12 March 2020Director's details changed for Mr William Thomas Dean on 1 March 2020 (2 pages)
4 February 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 5.814895
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2020.
(4 pages)
20 January 2020Second filing of Confirmation Statement dated 06/03/2019 (8 pages)
20 December 2019Particulars of variation of rights attached to shares (2 pages)
20 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
20 December 2019Particulars of variation of rights attached to shares (2 pages)
18 December 2019Appointment of Mr Florian Heinemann as a director on 16 December 2019 (2 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 5.748546
(4 pages)
18 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
(3 pages)
2 July 2019Registered office address changed from Suite 1 Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Stapleton House 2nd Floor Block a 110 Clifton Street London EC2A 4HT on 2 July 2019 (2 pages)
16 May 2019Appointment of Mr Daniel Hillel Rimer as a director on 13 May 2019 (2 pages)
16 May 2019Termination of appointment of Guzman Diaz Solana as a director on 13 May 2019 (1 page)
28 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 5.715893
(36 pages)
20 March 2019Confirmation statement made on 6 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 20/01/2020.
(7 pages)
18 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2019Second filing for the appointment of Guzman Diaz Solana as a director (6 pages)
22 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 5.550998
(36 pages)
8 January 2019Change of details for Mr William Thomas Dean as a person with significant control on 19 December 2018 (5 pages)
4 January 2019Statement of capital following an allotment of shares on 15 December 2018
  • GBP 4.979571
(20 pages)
4 January 2019Particulars of variation of rights attached to shares (18 pages)
3 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
24 December 2018Appointment of Mr Guzman Diaz Solana as a director on 17 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2019.
(3 pages)
19 December 2018Change of details for Mr William Thomas Dean as a person with significant control on 7 March 2018 (2 pages)
19 December 2018Director's details changed for Mr William Thomas Dean on 7 March 2018 (2 pages)
1 October 2018Sub-division of shares on 20 September 2018 (4 pages)
1 October 2018Change of share class name or designation (2 pages)
1 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 20/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 October 2018Particulars of variation of rights attached to shares (2 pages)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
(3 pages)
1 August 2018Director's details changed for Mr William Thomas Dean on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from PO Box 74248 Bmv PO Box 74248 London SW9 1EA United Kingdom to Suite 1 Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mr David William Spindler on 1 August 2018 (2 pages)
7 March 2018Incorporation
Statement of capital on 2018-03-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)