LONDON CLUBS INTERNATIONAL LIMITED

LONDON CLUBS INTERNATIONAL LIMITED

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

    Company NameLONDON CLUBS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02862479
    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 LONDON CLUBS INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LONDON CLUBS INTERNATIONAL LIMITED located?

    Registered Office Address
    Fourth Floor
    265 Tottenham Court Road
    W1T 7RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON CLUBS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAESARS ENTERTAINMENT UK LIMITEDMar 09, 2015Mar 09, 2015
    LONDON CLUBS INTERNATIONAL LIMITEDMar 21, 2007Mar 21, 2007
    LONDON CLUBS INTERNATIONAL PLCApr 22, 1994Apr 22, 1994
    KEYMARGIN PUBLIC LIMITED COMPANYOct 14, 1993Oct 14, 1993

    What are the latest accounts for LONDON CLUBS INTERNATIONAL 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 LONDON CLUBS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for LONDON CLUBS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Silberling as a director on Jan 12, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Register inspection address has been changed from 10 Brick Street London W1J 7HQ United Kingdom to Fourth Floor 265 Tottenham Court Road London W1T 7RQ

    1 pagesAD02

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 55 Baker Street London W1U 8EW England to Fourth Floor 265 Tottenham Court Road London W1T 7RQ on Jan 07, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Joshua Benjamin Milgrom as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Director's details changed for Mr Josh Milgrom on Jan 13, 2023

    2 pagesCH01

    Second filing for the appointment of Mr Josh Milgrom as a director

    3 pagesRP04AP01

    Appointment of Mr Josh Milgrom as a director on Dec 17, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 17, 2023Clarification A second filed AP01 was registered on 17/01/2023

    Termination of appointment of Karim Alnasir Moolani as a director on Dec 17, 2022

    1 pagesTM01

    Register(s) moved to registered office address 55 Baker Street London W1U 8EW

    1 pagesAD04

    Register(s) moved to registered office address 55 Baker Street London W1U 8EW

    1 pagesAD04

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Krishan Kaushal as a secretary on Jun 23, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    159 pagesAA

    Appointment of Mr Karim Alnasir Moolani as a director on Sep 29, 2021

    2 pagesAP01

    Appointment of Mr Michael John Silberling as a director on Sep 27, 2021

    2 pagesAP01

    Termination of appointment of Peter William Turpin as a director on Sep 27, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 09, 2021

    RES15

    Who are the officers of LONDON CLUBS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSWALD, Alexis George
    265 Tottenham Court Road
    W1T 7RQ London
    Fourth Floor
    England
    Director
    265 Tottenham Court Road
    W1T 7RQ London
    Fourth Floor
    England
    EnglandBritish192560850005
    COHEN, Michael Daniel
    10722 Gray Havens Court
    NV89135 Las Vegas
    Nevada 89135
    Usa
    Secretary
    10722 Gray Havens Court
    NV89135 Las Vegas
    Nevada 89135
    Usa
    American121989990001
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    KAUSHAL, Krishan
    Baker Street
    W1U 8EW London
    55
    England
    Secretary
    Baker Street
    W1U 8EW London
    55
    England
    241125460001
    SMALL, Alex Charles Newton
    10 Brick Street
    London
    W1J 7HQ
    Secretary
    10 Brick Street
    London
    W1J 7HQ
    148537400001
    TALBOT, Richard Ian
    Oakwood House Woodlands Court
    Filton Road Hambrook
    BS16 1QG Bristol
    Secretary
    Oakwood House Woodlands Court
    Filton Road Hambrook
    BS16 1QG Bristol
    British15269400002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATWOOD, Charles Lafayette
    One Hughes Center Drive No604
    NV 89109 Las Vegas
    Nevada 89119
    Usa
    Director
    One Hughes Center Drive No604
    NV 89109 Las Vegas
    Nevada 89119
    Usa
    Usa86450070005
    BECKETT, Michael Ernest
    Northcroft
    Dulwich Common
    SE21 7EW London
    Director
    Northcroft
    Dulwich Common
    SE21 7EW London
    British118661100001
    BODEN, David
    Thorn Grove
    CM23 5LB Bishop's Stortford
    5
    England
    Director
    Thorn Grove
    CM23 5LB Bishop's Stortford
    5
    England
    EnglandBritish221776740001
    BOOTH, Gordon, Sir
    Penthouse B Forsyte Shades
    82 Lilliput Road
    BH14 8LA Poole
    Dorset
    Director
    Penthouse B Forsyte Shades
    82 Lilliput Road
    BH14 8LA Poole
    Dorset
    British73331920001
    BRUNS II, John Frederic
    9e Thorney Court Palace Gate
    W8 5NJ London
    Director
    9e Thorney Court Palace Gate
    W8 5NJ London
    Usa124522430002
    BYRNE, Peter
    Timbers 6 Upper Park Road
    GU15 2ES Camberley
    Surrey
    Director
    Timbers 6 Upper Park Road
    GU15 2ES Camberley
    Surrey
    British26042760001
    COHEN, Michael Daniel
    Caesars Palace Drive
    89109 Las Vegas
    One
    Usa
    Director
    Caesars Palace Drive
    89109 Las Vegas
    One
    Usa
    UsaAmerican121989990001
    GOODENOUGH, Alan Leslie
    Redwood House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    Director
    Redwood House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    British33114900003
    HALKYARD, Jonathan Scott
    Brook Bay Court
    NV 89134 Las Vegas
    8944
    Nevada
    Usa
    Director
    Brook Bay Court
    NV 89134 Las Vegas
    8944
    Nevada
    Usa
    UsaAmerican137941010001
    HARDY, George Barry Conyers
    6 The Bourne
    Townsend Lane
    AL5 2PW Harpenden
    Hertfordshire
    Director
    6 The Bourne
    Townsend Lane
    AL5 2PW Harpenden
    Hertfordshire
    EnglandBritish38430002
    HARPER, Peter Joseph
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    Director
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    United KingdomBritish133340001
    HESSION, Eric Alan
    Caesars Palace Drive
    89109 Las Vegas
    One
    Nevada
    United States
    Director
    Caesars Palace Drive
    89109 Las Vegas
    One
    Nevada
    United States
    United StatesAmerican189288660001
    HOBBS, Ronald Robert Collins
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    Director
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    British9643470002
    HODGSON, Tom
    54 Plymouth Wharf
    Saundersness Road Isle Of Dogs
    E14 9EL London
    Director
    54 Plymouth Wharf
    Saundersness Road Isle Of Dogs
    E14 9EL London
    British6616130001
    JENKIN, Thomas Michael
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    United StatesAmerican255296740001
    JENKIN, Thomas Michael
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    United StatesAmerican255296740001
    KITSON, Timothy Peter Geoffrey, Sir
    Ulshaw Farm
    Middleham
    DL8 4PU Leyburn
    North Yorkshire
    Director
    Ulshaw Farm
    Middleham
    DL8 4PU Leyburn
    North Yorkshire
    British2761930002
    KORNSTEIN, Don
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    United StatesAmerican276371400001
    LILLIS, Linda Mary
    19 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    19 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    British43068050005
    LOVEMAN, Gary William
    5 Sabrina Farm Road
    MA02482 Wellesley
    Ma 02482
    Us
    Director
    5 Sabrina Farm Road
    MA02482 Wellesley
    Ma 02482
    Us
    UsaAmerican86449970002
    MCDUFFIE, Anthony Devoice
    9832 North Houston Oak Drive
    Germantown
    Tennessee Tn38139
    Usa
    Director
    9832 North Houston Oak Drive
    Germantown
    Tennessee Tn38139
    Usa
    American117088480001
    MILGROM, Joshua Benjamin
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    United StatesAmerican303463890002
    MOOLANI, Karim Alnasir
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    United StatesAmerican289446080001
    RAMM, Roy Alfred Charles
    10 Brick Street
    W1J 7HQ London
    Director
    10 Brick Street
    W1J 7HQ London
    United KingdomBritish112948830001
    ROTHWELL, Michael
    Vicentia Court Bridges Court Road
    SW11 3GY London
    Apartment 43,
    Director
    Vicentia Court Bridges Court Road
    SW11 3GY London
    Apartment 43,
    United KingdomBritish116799060007
    SEAL, Michael
    58 Kingsley Way
    N2 0EW London
    Director
    58 Kingsley Way
    N2 0EW London
    British4991060001
    SILBERLING, Michael John
    265 Tottenham Court Road
    W1T 7RQ London
    Fourth Floor
    England
    Director
    265 Tottenham Court Road
    W1T 7RQ London
    Fourth Floor
    England
    United StatesAmerican287729250001
    SILBERLING, Michael John
    Portman Close
    W1H 6BR London
    19
    United Kingdom
    Director
    Portman Close
    W1H 6BR London
    19
    United Kingdom
    United KingdomUsa130048270003

    Who are the persons with significant control of LONDON CLUBS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Metropolitan Gaming Limited
    St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor 11 - 12
    England
    Jul 16, 2021
    St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor 11 - 12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number13507279
    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.
    Ceoc Llc
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityThe Companies Act Of 2006
    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