LONDON CLUBS INTERNATIONAL LIMITED
Overview
| Company Name | LONDON CLUBS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02862479 |
| 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 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 Address | No |
What were the previous names of LONDON CLUBS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAESARS ENTERTAINMENT UK LIMITED | Mar 09, 2015 | Mar 09, 2015 |
| LONDON CLUBS INTERNATIONAL LIMITED | Mar 21, 2007 | Mar 21, 2007 |
| LONDON CLUBS INTERNATIONAL PLC | Apr 22, 1994 | Apr 22, 1994 |
| KEYMARGIN PUBLIC LIMITED COMPANY | Oct 14, 1993 | Oct 14, 1993 |
What are the latest accounts for LONDON CLUBS INTERNATIONAL 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 LONDON CLUBS INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for LONDON CLUBS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael John Silberling as a director on Jan 12, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joshua Benjamin Milgrom as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Director's details changed for Mr Josh Milgrom on Jan 13, 2023 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of Mr Josh Milgrom as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Josh Milgrom as a director on Dec 17, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Karim Alnasir Moolani as a director on Dec 17, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address 55 Baker Street London W1U 8EW | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address 55 Baker Street London W1U 8EW | 1 pages | AD04 | ||||||||||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Krishan Kaushal as a secretary on Jun 23, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 159 pages | AA | ||||||||||
Appointment of Mr Karim Alnasir Moolani as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Silberling as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter William Turpin as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of LONDON CLUBS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSWALD, Alexis George | Director | 265 Tottenham Court Road W1T 7RQ London Fourth Floor England | England | British | 192560850005 | |||||
| COHEN, Michael Daniel | Secretary | 10722 Gray Havens Court NV89135 Las Vegas Nevada 89135 Usa | American | 121989990001 | ||||||
| GORMAN, Jeremy Philip | Secretary | 19 Connaught Square W2 2HJ London | British | 3290440003 | ||||||
| KAUSHAL, Krishan | Secretary | Baker Street W1U 8EW London 55 England | 241125460001 | |||||||
| SMALL, Alex Charles Newton | Secretary | 10 Brick Street London W1J 7HQ | 148537400001 | |||||||
| TALBOT, Richard Ian | Secretary | Oakwood House Woodlands Court Filton Road Hambrook BS16 1QG Bristol | British | 15269400002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATWOOD, Charles Lafayette | Director | One Hughes Center Drive No604 NV 89109 Las Vegas Nevada 89119 Usa | Usa | 86450070005 | ||||||
| BECKETT, Michael Ernest | Director | Northcroft Dulwich Common SE21 7EW London | British | 118661100001 | ||||||
| BODEN, David | Director | Thorn Grove CM23 5LB Bishop's Stortford 5 England | England | British | 221776740001 | |||||
| BOOTH, Gordon, Sir | Director | Penthouse B Forsyte Shades 82 Lilliput Road BH14 8LA Poole Dorset | British | 73331920001 | ||||||
| BRUNS II, John Frederic | Director | 9e Thorney Court Palace Gate W8 5NJ London | Usa | 124522430002 | ||||||
| BYRNE, Peter | Director | Timbers 6 Upper Park Road GU15 2ES Camberley Surrey | British | 26042760001 | ||||||
| COHEN, Michael Daniel | Director | Caesars Palace Drive 89109 Las Vegas One Usa | Usa | American | 121989990001 | |||||
| GOODENOUGH, Alan Leslie | Director | Redwood House Hatton Hill GU20 6AD Windlesham Surrey | British | 33114900003 | ||||||
| HALKYARD, Jonathan Scott | Director | Brook Bay Court NV 89134 Las Vegas 8944 Nevada Usa | Usa | American | 137941010001 | |||||
| HARDY, George Barry Conyers | Director | 6 The Bourne Townsend Lane AL5 2PW Harpenden Hertfordshire | England | British | 38430002 | |||||
| HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | 133340001 | |||||
| HESSION, Eric Alan | Director | Caesars Palace Drive 89109 Las Vegas One Nevada United States | United States | American | 189288660001 | |||||
| HOBBS, Ronald Robert Collins | Director | Blue Hills Yalding Hill ME18 6AN Yalding Kent | British | 9643470002 | ||||||
| HODGSON, Tom | Director | 54 Plymouth Wharf Saundersness Road Isle Of Dogs E14 9EL London | British | 6616130001 | ||||||
| JENKIN, Thomas Michael | Director | Baker Street W1U 8EW London 55 England | United States | American | 255296740001 | |||||
| JENKIN, Thomas Michael | Director | Baker Street W1U 8EW London 55 England | United States | American | 255296740001 | |||||
| KITSON, Timothy Peter Geoffrey, Sir | Director | Ulshaw Farm Middleham DL8 4PU Leyburn North Yorkshire | British | 2761930002 | ||||||
| KORNSTEIN, Don | Director | Baker Street W1U 8EW London 55 England | United States | American | 276371400001 | |||||
| LILLIS, Linda Mary | Director | 19 Capital Wharf 50 Wapping High Street E1W 1LY London | British | 43068050005 | ||||||
| LOVEMAN, Gary William | Director | 5 Sabrina Farm Road MA02482 Wellesley Ma 02482 Us | Usa | American | 86449970002 | |||||
| MCDUFFIE, Anthony Devoice | Director | 9832 North Houston Oak Drive Germantown Tennessee Tn38139 Usa | American | 117088480001 | ||||||
| MILGROM, Joshua Benjamin | Director | Baker Street W1U 8EW London 55 England | United States | American | 303463890002 | |||||
| MOOLANI, Karim Alnasir | Director | Baker Street W1U 8EW London 55 England | United States | American | 289446080001 | |||||
| RAMM, Roy Alfred Charles | Director | 10 Brick Street W1J 7HQ London | United Kingdom | British | 112948830001 | |||||
| ROTHWELL, Michael | Director | Vicentia Court Bridges Court Road SW11 3GY London Apartment 43, | United Kingdom | British | 116799060007 | |||||
| SEAL, Michael | Director | 58 Kingsley Way N2 0EW London | British | 4991060001 | ||||||
| SILBERLING, Michael John | Director | 265 Tottenham Court Road W1T 7RQ London Fourth Floor England | United States | American | 287729250001 | |||||
| SILBERLING, Michael John | Director | Portman Close W1H 6BR London 19 United Kingdom | United Kingdom | Usa | 130048270003 |
Who are the persons with significant control of LONDON CLUBS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Metropolitan Gaming Limited | Jul 16, 2021 | St. James's Square SW1Y 4LB London Suite 1, 3rd Floor 11 - 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ceoc Llc | Apr 06, 2016 | Baker Street W1U 8EW London 55 United Kingdom | Yes | ||||||||||
| |||||||||||||
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