Company NameBetting And Gaming Council
Company StatusActive
Company Number12213577
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 2019(4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameAdam Brickell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Director NameBrigid Simmonds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Director NameSimon Carl Betteley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Director NamePhilip Keith Walker Moir
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Secretary NameMr Jonathan Peter Cooke
StatusCurrent
Appointed02 July 2020(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Director NameMr Kevin Andrew Clegg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Director NameMrs Grainne Elizabeth Hurst
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Director NameAimee Horwood
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 25 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Simon Ashley Reynolds
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Secretary NameCiaran O'Brien
StatusResigned
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Correspondence AddressWarwick House 25 Buckingham Palace Road
London
SW1W 0PP
Director NameMs Fiona Talitha Flora Thorne
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU

Location

Registered Address1 Bedford Row
London
WC1R 4BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

6 March 2024Accounts for a small company made up to 31 October 2023 (10 pages)
27 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
7 June 2023Registered office address changed from 1st Floor 90 Chancery Lane London WC2A 1EU United Kingdom to 1 Bedford Row London WC1R 4BU on 7 June 2023 (1 page)
24 April 2023Accounts for a small company made up to 31 October 2022 (10 pages)
30 September 2022Confirmation statement made on 17 September 2022 with updates (3 pages)
27 September 2022Termination of appointment of Fiona Talitha Flora Thorne as a director on 30 September 2021 (1 page)
12 April 2022Accounts for a small company made up to 31 October 2021 (10 pages)
12 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
11 October 2021Appointment of Mr Kevin Andrew Clegg as a director on 8 July 2021 (2 pages)
11 October 2021Appointment of Mrs Grainne Elizabeth Hurst as a director on 8 July 2021 (2 pages)
22 September 2021Termination of appointment of Simon Ashley Reynolds as a director on 25 May 2021 (1 page)
8 June 2021Accounts for a small company made up to 31 October 2020 (9 pages)
15 December 2020Secretary's details changed for Mr Jonathan Peter Cooke on 11 December 2020 (1 page)
11 December 2020Director's details changed for Ms Fiona Talitha Flora Thorne on 11 December 2020 (2 pages)
21 October 2020Appointment of Ms Fiona Talitha Flora Thorne as a director on 19 February 2020 (2 pages)
21 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 October 2020Appointment of Philip Keith Walker Moir as a director on 2 July 2020 (2 pages)
6 October 2020Registered office address changed from Warwick House 25 Buckingham Palace Road London SW1W 0PP United Kingdom to 1st Floor 90 Chancery Lane London WC2A 1EU on 6 October 2020 (1 page)
30 September 2020Secretary's details changed for Joff Cooke on 28 September 2020 (1 page)
28 August 2020Current accounting period extended from 30 September 2020 to 31 October 2020 (1 page)
24 August 2020Termination of appointment of Ciaran O'brien as a secretary on 6 April 2020 (1 page)
21 August 2020Appointment of Joff Cooke as a secretary on 2 July 2020 (2 pages)
9 April 2020Termination of appointment of Aimee Horwood as a director on 19 February 2020 (1 page)
24 February 2020Director's details changed for Simon Carl Betteley on 24 February 2020 (2 pages)
27 September 2019Registered office address changed from 65 Buckingham Palace Road London SW1W 0PP United Kingdom to Warwick House 25 Buckingham Palace Road London SW1W 0PP on 27 September 2019 (1 page)
18 September 2019Incorporation (27 pages)