BARCREST GROUP LIMITED

BARCREST GROUP LIMITED

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

    Company NameBARCREST GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03500514
    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 BARCREST GROUP LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is BARCREST GROUP LIMITED located?

    Registered Office Address
    Xyz Building Level 2
    2 Hardman Blvd, Spinningfields
    M3 3AQ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BARCREST GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGT-UK LTDJan 22, 1998Jan 22, 1998

    What are the latest accounts for BARCREST GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BARCREST GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for BARCREST GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Michael Phillips as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Statement of capital on Nov 01, 2024

    • Capital: GBP 1,000,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Reduce share prem a/c 31/10/2024
    RES13

    Amended full accounts made up to Dec 31, 2023

    154 pagesAAMD

    Full accounts made up to Dec 31, 2023

    154 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Change of details for Global Draw Limited as a person with significant control on Mar 03, 2023

    2 pagesPSC05

    Registered office address changed from Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ on Mar 03, 2023

    1 pagesAD01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Appointment of Ms Sweta Gabhawala as a director on Nov 18, 2022

    2 pagesAP01

    Termination of appointment of Melissa Autumn Braff Bengtson as a director on Nov 18, 2022

    1 pagesTM01

    Registered office address changed from Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG on Nov 14, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Melissa Autumn Braff Bengtston on Oct 15, 2021

    2 pagesCH01

    Appointment of Ms Melissa Autumn Braff Bengtston as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Michael Christopher Eklund as a director on Oct 15, 2021

    1 pagesTM01

    Change of details for Global Draw Limited as a person with significant control on May 21, 2021

    2 pagesPSC05

    Notification of Global Draw Limited as a person with significant control on May 21, 2021

    2 pagesPSC02

    Cessation of Scientific Games International Holdings Limited as a person with significant control on May 21, 2021

    1 pagesPSC07

    Who are the officers of BARCREST GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GABHAWALA, Sweta
    6601 Bermuda Road
    Las Vegas
    Light & Wonder
    Nv 89119
    United States
    Director
    6601 Bermuda Road
    Las Vegas
    Light & Wonder
    Nv 89119
    United States
    United StatesIndianAttorney303540850001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    CREIGHTON, John Kenneth
    6062 Stonecreek Drive
    Reno 89511 Nevada
    FOREIGN Usa
    Secretary
    6062 Stonecreek Drive
    Reno 89511 Nevada
    FOREIGN Usa
    British57808150001
    FAITH, Melissa Elizabeth
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    Secretary
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    BritishCompany Secretary68041770003
    SARNO, John, Mr.
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Secretary
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    163360470001
    ALLRED, Peter John
    Barris House 2 Martins Clough
    Lostock
    BL6 4PF Bolton
    Director
    Barris House 2 Martins Clough
    Lostock
    BL6 4PF Bolton
    BritishFinance Director31818050003
    BAKER, George Thomas
    1620 Circle Drive
    Reno
    Nevada 89509
    Usa
    Director
    1620 Circle Drive
    Reno
    Nevada 89509
    Usa
    AmericanExecutive87192350001
    BENGTSON, Melissa Autumn Braff
    1 Howarth Court, Gateway Crescent
    Chadderton
    OL9 9XB Oldham
    Sg House
    England
    Director
    1 Howarth Court, Gateway Crescent
    Chadderton
    OL9 9XB Oldham
    Sg House
    England
    United StatesAmericanSenior Vice President, Deputy Gc289204930002
    BERRIDGE, Lee
    6 Stamford Close
    SK15 1QY Stalybridge
    Cheshire
    Director
    6 Stamford Close
    SK15 1QY Stalybridge
    Cheshire
    BritishDirector66838060005
    BROWN, Sara Beth
    5150 Sleepy Hollow
    Reno
    FOREIGN Nevada
    Usa
    Director
    5150 Sleepy Hollow
    Reno
    FOREIGN Nevada
    Usa
    AmericanGeneral Counsel/Director67481390001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    EKLUND, Michael Christopher
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Director
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    United StatesAmericanDirector271459830001
    FAITH, Melissa Elizabeth
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    Director
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    United KingdomBritishDirector & Company Secretary68041770003
    FRATER, Stephen George
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Director
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    United KingdomBritishDirector140640680001
    HERRERA, Marco Antonio
    Carrer Leonardo Da Vinci
    24-28 08191 Rubí
    Barcelona
    Scientific Games Corporation
    Spain
    Director
    Carrer Leonardo Da Vinci
    24-28 08191 Rubí
    Barcelona
    Scientific Games Corporation
    Spain
    SpainAmericanManaging Director273244380001
    HORNE, Phillip Douglas
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park
    England
    EnglandBritishManaging Director131859010001
    JONES, David Gwyn
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    Director
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    United KingdomBritishFinance Director121475210001
    KARSKENS, Paulus Johannes Cornelis Aloysius
    Egelantierlaan 31
    FOREIGN 2015 Kj Haarlem
    The Netherlands
    Director
    Egelantierlaan 31
    FOREIGN 2015 Kj Haarlem
    The Netherlands
    NetherlandsDutchDirector57924120005
    KENNEDY, Timothy William
    Green Farm
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    Director
    Green Farm
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    United KingdomBritishSales & Commercial Director80561570001
    LAMB, Robert Owen
    60 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    60 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    United KingdomBritishDirector61705640001
    LIPKIN, Jeffrey, Mr.
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Director
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    UsaAmericanBusiness Executive163369580001
    MATTHEWS, Thomas Joseph
    10309 Summit Canyon Drive
    Las Vegas
    Nevada 89144
    Usa
    Director
    10309 Summit Canyon Drive
    Las Vegas
    Nevada 89144
    Usa
    UsaUnited StatesCorporate Executive104367640001
    MCKAY, Dean Brian
    2795 Spinnaker Drive
    89509 Reno
    Nevada
    Usa
    Director
    2795 Spinnaker Drive
    89509 Reno
    Nevada
    Usa
    AmericanVp/Gen Counsel57924050001
    MELENDRES, Robert Carey, Mr.
    Margaret Street
    Ashton Under Lyne
    OL7 0QQ Lancashire
    Director
    Margaret Street
    Ashton Under Lyne
    OL7 0QQ Lancashire
    UsaAmericanChief Legal Officer Igt155232320001
    MOORCROFT, David Alex Lee
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    EnglandBritishFinance Director106528480001
    PHILLIPS, Paul Michael
    Level 2
    2 Hardman Blvd, Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    Level 2
    2 Hardman Blvd, Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    EnglandBritishFinance Director203499630001
    QUARTIERI, Michael Alan
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Director
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    United StatesAmericanDirector244550720001
    RAMSHAW, James Lilwall
    Hill End Farm
    Cumberworth
    HD8 8YB Huddersfield
    Director
    Hill End Farm
    Cumberworth
    HD8 8YB Huddersfield
    EnglandBritishDirector166108180001
    TIMMIS, Ian, Mr.
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Director
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    United KingdomBritishChief Executive Officer163372210001
    WHITE, Robert James
    Kembali
    Back Lane
    BB7 4EL Rimington
    Lancashire
    Director
    Kembali
    Back Lane
    BB7 4EL Rimington
    Lancashire
    United KingdomBritishManaging Director92001210002
    WOLSTENHOLME, Dennis Brisco
    25 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    Director
    25 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    CheshireBritishDirector29432880003

    Who are the persons with significant control of BARCREST GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Global Draw Limited
    Level 2
    2 Hardman Boulevard, Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    May 21, 2021
    Level 2
    2 Hardman Boulevard, Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03565480
    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.
    Scientific Games International Holdings Limited
    George Mann Road
    LS10 1DJ Leeds
    3
    England
    Apr 06, 2016
    George Mann Road
    LS10 1DJ Leeds
    3
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04359953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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