BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED
Overview
| Company Name | BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02796326 |
| 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 BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?
- Repair of electrical equipment (33140) / Manufacturing
- Business and domestic software development (62012) / Information and communication
Where is BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED located?
| Registered Office Address | 5th Floor, Eldon House 2 And 3 Eldon Street EC2M 7LS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IGT U.K. LIMITED | Apr 18, 2016 | Apr 18, 2016 |
| GTECH U.K. LIMITED | May 24, 1993 | May 24, 1993 |
| FLINTBAY LIMITED | Mar 05, 1993 | Mar 05, 1993 |
What are the latest accounts for BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 3rd Floor 10 Finsbury Square London EC2A 1AF England to 5th Floor, Eldon House 2 and 3 Eldon Street London EC2M 7LS on Jan 12, 2026 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Change of details for International Game Technology Plc as a person with significant control on Jul 09, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1st Floor Building 3 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YG to 3rd Floor 10 Finsbury Square London EC2A 1AF on Dec 12, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed igt U.K. LIMITED\certificate issued on 20/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to 3rd Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN | 1 pages | AD02 | ||||||||||
Change of details for International Game Technology Plc as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR England to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR | 1 pages | AD03 | ||||||||||
Confirmation statement made on Feb 01, 2021 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Termination of appointment of Declan James Harkin as a director on Aug 13, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Anthony Mears as a director on Aug 12, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Who are the officers of BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEARS, Paul Anthony | Director | 3rd Floor EC2A 1AF London 10 Finsbury Square England | England | British | 269405950001 | |||||||||
| NEBERGALL, Cynthia Anne | Secretary | 25 Silver Bay Road Tiverton R1 02878 FOREIGN Usa | British | 35059990001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| QFL SECRETARIES LIMITED | Secretary | 2 Woodberry Grove North Finchley N12 0DR London 2nd Floor England |
| 109374450001 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House |
| 140723560001 | ||||||||||
| BURSTEIN, Alex Steven | Director | 71 Water Way RI 02806 Barrington Rhode Island Usa | Usa | 36359950001 | ||||||||||
| DESBIENS, Jean-Pierre | Director | 940 Quaker Lane,1611 Warwick Rhode Island 02886 Usa | American | 72623930001 | ||||||||||
| HARKIN, Declan James | Director | Croxley Green Business Park Hatters Lane WD18 8YG Watford 1st Floor Building 3 Hertfordshire | United States | American | 196335060001 | |||||||||
| KOSSOFF, Daniel Jechiel | Director | 49 Shirlock Road NW3 2HR London | England | British | 33436310001 | |||||||||
| MAHONEY, Dennis Michael | Director | Farthings Burchetts Green SL6 6QS Maidenhead Berkshire | United Kingdom | British | 17858120001 | |||||||||
| MARKOWICZ, Victor | Director | 11 Daniel Drive 07631 Englewood New Jersey Usa | Us Citizen | 61630870002 | ||||||||||
| O'CONNOR, William York | Director | 8 Denison Drive East Saddle River Nj 07458 Usa | American | 70384150001 | ||||||||||
| PATEL, Jaymin Balvantbhai | Director | Grotto Avenue Providence Rhode Island 199 02906 Usa | Usa | American | 73868300002 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SNOWDEN, Guy Bernhard | Director | 4080 Ibis Circle Boca Raton FOREIGN Florida 33431 Usa | Us Citizen | 61441900001 | ||||||||||
| SWEITZER, Donald Robert | Director | Croxley Green Business Park Hatters Lane WD18 8YG Watford 1st Floor Building 3 Hertfordshire | United States | American | 73869280001 |
Who are the persons with significant control of BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brightstar Lottery Plc | Apr 06, 2016 | 10 Finsbury Square EC2A 1AF London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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