GENTING UK PLC
Overview
| Company Name | GENTING UK PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01519749 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENTING UK PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GENTING UK PLC located?
| Registered Office Address | Genting Club Star City Watson Road B7 5SA Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENTING UK PLC?
| Company Name | From | Until |
|---|---|---|
| GENTING STANLEY PLC | Jun 29, 2007 | Jun 29, 2007 |
| STANLEY LEISURE PLC | Oct 01, 1995 | Oct 01, 1995 |
| STANLEY LEISURE ORGANISATION PLC | Dec 31, 1980 | Dec 31, 1980 |
| HULLSCROWN LIMITED | Oct 01, 1980 | Oct 01, 1980 |
What are the latest accounts for GENTING UK PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GENTING UK PLC?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for GENTING UK PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Genting International Investment (Uk) Limited as a person with significant control on Nov 07, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||||||
Satisfaction of charge 015197490002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 015197490004 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 015197490005, created on Mar 17, 2023 | 22 pages | MR01 | ||||||||||||||
Appointment of Mr. Paul Stewart Willcock as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Dato’ Indera Keong Hui Lim on Dec 08, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Keong Hui Lim on Dec 08, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 18, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Keong Hui Lim on Sep 08, 2022 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 54 pages | AA | ||||||||||||||
Registration of charge 015197490004, created on Dec 15, 2020 | 23 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of GENTING UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TARN, Elizabeth Jill | Secretary | Watson Road B7 5SA Birmingham Genting Club Star City | British | 131467900001 | ||||||
| BAKER, Kenneth Wilfred, Rt Hon Lord | Director | Circus Casino Star City Watson Road B7 5SA Birmingham Genting Uk Plc United Kingdom | United Kingdom | British | 77976620005 | |||||
| LEE, Choong Yan, Dato' Sri | Director | Jalan Beka Damansara Heights Kuala Lumpar 26 50490 Malaysia | Malaysia | Malaysian | 155228620002 | |||||
| LIM, Keong Hui, Dato’ Indera | Director | Taman Duta, Wilayah Persekutuan 50480 Kuala Lumpur 28 Jalan Tengku Ampuan Malaysia | Malaysia | Malaysian | 205640200002 | |||||
| THAY LIM, Kok | Director | 28 Jalan Tengku Ampuan, Taman Duta, FOREIGN Kuala Lumpur 50480 Malaysia | Malaysian | 118656520001 | ||||||
| WILLCOCK, Paul | Director | Watson Road B7 5SA Birmingham Genting Club Star City | England | British | 278131670001 | |||||
| CHILD, Colin Charles | Secretary | Waterside House Headbourne Worthy SO23 7JR Winchester Hants | British | 125146440001 | ||||||
| GOULBOURNE, Sarah-Jane | Secretary | 36 Wynnstay Lane Marford LL12 8LG Wrexham Clwyd | British | 64347190002 | ||||||
| LOWRY, Thomas Allen | Secretary | Homewood Smithy Lane Mouldsworth CH3 8AR Chester | British | 34909450002 | ||||||
| MOORE, Gillian | Secretary | 13 Basil Way South Shields NE34 8UA Tyne And Waer | British | 113027650001 | ||||||
| ALLEN OF ABBEYDALE, Lord | Director | Holly Lodge TW20 0JP Englefield Green Surrey | British | 30224250002 | ||||||
| BROOKS, Peter Malcolm | Director | Watson Road B7 5SA Birmingham Genting Club Star City | Monaco | British | 84067460002 | |||||
| CHILD, Colin Charles | Director | Waterside House Headbourne Worthy SO23 7JR Winchester Hants | England | British | 125146440001 | |||||
| COLLIS, Paul James, Mr. | Director | Richwood 7 Autumn Walk SL6 4ND Maidenhead Berkshire | British | 100979790001 | ||||||
| COWBURN, Leonard Ponsonby | Director | Tranby Lane Swanland HU14 3NB East Yorkshire Foxhollows | British | 140373600001 | ||||||
| GIBSON, Graham William | Director | 34 Hill School Road Eccleston Hill WA10 3BH St Helens Merseyside | British | 76566290001 | ||||||
| KERSHAW, Charles Michael | Director | 9 Reid Court Little Sutton L66 1SB Wirral Merseyside | British | 5293170001 | ||||||
| LEONG, Justin Ming Loong, Dato' | Director | No. 5 Persiaran Klcc 50088 Kuala Lumpur G13 Park Seven Condominium Wilayah Pesekutuan Malaysia | Malaysia | Malaysian | 129548060006 | |||||
| LOWRY, Thomas Allen | Director | Homewood Smithy Lane Mouldsworth CH3 8AR Chester | England | British | 34909450002 | |||||
| OLIVE, Paul Anthony | Director | 338 Midgeland Road Marton FY4 5HZ Blackpool Lancashire | British | 5293180001 | ||||||
| PEARL, David Brian | Director | 311 Portland Road Glacis Road Gibraltar | British | 84357910002 | ||||||
| REVILL, George Claud | Director | Rozel 44 Marlborough Park South BT9 6HR Belfast County Antrim Northern Ireland | British | 2789720001 | ||||||
| RIDDY, Alan Michael | Director | The Willows Well Lane, Mollington CH1 6LD Chester Cheshire | England | British | 62615300004 | |||||
| STEINBERG, Jonathan | Director | 14 Leicester Road Hale WA15 9QA Altrincham Cheshire | British | 40786070003 | ||||||
| STEINBERG, Leonard, Lord | Director | 20 Carrwood Halebarns WA15 0EE Altrincham Cheshire | British | 35686260002 | ||||||
| TAN, Hee Teck | Director | River Valley Road Yong An Park Condominium Unit 03-04 Singapore 331 238363 Singapore | Singapore | Malaysian | 154823370001 | |||||
| TAN, Justin Wah Joo | Director | Block 9, 99 Jalan Setiakasih Desa Damansara Bukit Damansara Kuala Lumpur 921 50490 Malaysia | Malaysian | 129548070001 | ||||||
| THOMAS OF MACCLESFIELD, Terence James, Lord | Director | 51 Willowmead Drive SK10 4DD Prestbury Cheshire | British | 85130800001 | ||||||
| WADDINGTON, Robert | Director | 83 Bourne Street SW1W 8HQ London | British | 72682390002 | ||||||
| WELLER, Timothy Peter | Director | 9 Spencer Road KT8 0SP East Molesey Surrey | England | British | 72429670001 | |||||
| WHITTAKER, John Samuel | Director | 8 Church Road Tarleton PR4 6UR Preston Lancashire | England | British | 16740510003 | |||||
| WIPER, Robert | Director | The Hollow Moggie Lane SK10 4NY Adlington Cheshire | United Kingdom | British | 73690420002 |
Who are the persons with significant control of GENTING UK PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genting International Investment (Uk) Limited | Oct 10, 2017 | Watson Road Nechells B7 5SA Birmingham Genting Club Star City England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GENTING UK PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 07, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Nov 01, 2016 | Oct 10, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0