BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED

BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02796326
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGT U.K. LIMITEDApr 18, 2016Apr 18, 2016
    GTECH U.K. LIMITEDMay 24, 1993May 24, 1993
    FLINTBAY LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Change of details for International Game Technology Plc as a person with significant control on Jul 09, 2025

    2 pagesPSC05

    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 pagesAD01

    Certificate of change of name

    Company name changed igt U.K. LIMITED\certificate issued on 20/08/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 12, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Change of details for International Game Technology Plc as a person with significant control on Nov 01, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

    1 pagesAD03

    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 pagesAD02

    Register(s) moved to registered inspection location 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR

    1 pagesAD03

    Confirmation statement made on Feb 01, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Termination of appointment of Declan James Harkin as a director on Aug 13, 2020

    1 pagesTM01

    Appointment of Mr Paul Anthony Mears as a director on Aug 12, 2020

    2 pagesAP01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEARS, Paul Anthony
    3rd Floor
    EC2A 1AF London
    10 Finsbury Square
    England
    Director
    3rd Floor
    EC2A 1AF London
    10 Finsbury Square
    England
    EnglandBritish269405950001
    NEBERGALL, Cynthia Anne
    25 Silver Bay Road
    Tiverton R1 02878
    FOREIGN Usa
    Secretary
    25 Silver Bay Road
    Tiverton R1 02878
    FOREIGN Usa
    British35059990001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    QFL SECRETARIES LIMITED
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    2nd Floor
    England
    Secretary
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number04737695
    109374450001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BURSTEIN, Alex Steven
    71 Water Way
    RI 02806 Barrington
    Rhode Island
    Usa
    Director
    71 Water Way
    RI 02806 Barrington
    Rhode Island
    Usa
    Usa36359950001
    DESBIENS, Jean-Pierre
    940 Quaker Lane,1611
    Warwick
    Rhode Island 02886
    Usa
    Director
    940 Quaker Lane,1611
    Warwick
    Rhode Island 02886
    Usa
    American72623930001
    HARKIN, Declan James
    Croxley Green Business Park
    Hatters Lane
    WD18 8YG Watford
    1st Floor Building 3
    Hertfordshire
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8YG Watford
    1st Floor Building 3
    Hertfordshire
    United StatesAmerican196335060001
    KOSSOFF, Daniel Jechiel
    49 Shirlock Road
    NW3 2HR London
    Director
    49 Shirlock Road
    NW3 2HR London
    EnglandBritish33436310001
    MAHONEY, Dennis Michael
    Farthings
    Burchetts Green
    SL6 6QS Maidenhead
    Berkshire
    Director
    Farthings
    Burchetts Green
    SL6 6QS Maidenhead
    Berkshire
    United KingdomBritish17858120001
    MARKOWICZ, Victor
    11 Daniel Drive
    07631 Englewood
    New Jersey
    Usa
    Director
    11 Daniel Drive
    07631 Englewood
    New Jersey
    Usa
    Us Citizen61630870002
    O'CONNOR, William York
    8 Denison Drive East
    Saddle River
    Nj 07458
    Usa
    Director
    8 Denison Drive East
    Saddle River
    Nj 07458
    Usa
    American70384150001
    PATEL, Jaymin Balvantbhai
    Grotto Avenue
    Providence
    Rhode Island
    199
    02906
    Usa
    Director
    Grotto Avenue
    Providence
    Rhode Island
    199
    02906
    Usa
    UsaAmerican73868300002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SNOWDEN, Guy Bernhard
    4080 Ibis Circle
    Boca Raton
    FOREIGN Florida
    33431 Usa
    Director
    4080 Ibis Circle
    Boca Raton
    FOREIGN Florida
    33431 Usa
    Us Citizen61441900001
    SWEITZER, Donald Robert
    Croxley Green Business Park
    Hatters Lane
    WD18 8YG Watford
    1st Floor Building 3
    Hertfordshire
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8YG Watford
    1st Floor Building 3
    Hertfordshire
    United StatesAmerican73869280001

    Who are the persons with significant control of BRIGHTSTAR LOTTERY UK SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Finsbury Square
    EC2A 1AF London
    3rd Floor
    England
    Apr 06, 2016
    10 Finsbury Square
    EC2A 1AF London
    3rd Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number09127533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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