GAMING REALMS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGAMING REALMS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04175777
    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 GAMING REALMS PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GAMING REALMS PLC located?

    Registered Office Address
    2 Valentine Place
    SE1 8QH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GAMING REALMS PLC?

    Previous Company Names
    Company NameFromUntil
    PURSUIT DYNAMICS PLCMar 16, 2001Mar 16, 2001
    PURSUIT MARINE DRIVE PLCMar 08, 2001Mar 08, 2001

    What are the latest accounts for GAMING REALMS PLC?

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

    What is the status of the latest confirmation statement for GAMING REALMS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueYes

    What are the latest filings for GAMING REALMS PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,569.221
    4 pagesSH03

    Statement of capital following an allotment of shares on Oct 03, 2025

    • Capital: GBP 296,219.814
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 14, 2025

    • Capital: GBP 295,969.814
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 295,819.814
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    80 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: receive, approve and adopt the statement of accounts together with the reports of the directors and the auditors /re: re-appointment aduitors and authority to authorise the directors to fix their remuneration / re: re-elect various directors 04/06/2025
    RES13

    Statement of capital following an allotment of shares on May 30, 2025

    • Capital: GBP 295,194.814
    3 pagesSH01

    Director's details changed for Michael Antony Christopher Buckley on May 01, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 11, 2025

    • Capital: GBP 294,964.814
    3 pagesSH01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    70 pagesMA

    Statement of capital on Aug 01, 2024

    • Capital: GBP 29,482,644.4
    3 pagesSH19

    Certificate of reduction of issued capital and share premium and cancellation of share premium

    1 pagesCERT17

    legacy

    5 pagesOC138

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2023

    76 pagesAA

    Statement of capital following an allotment of shares on Jun 19, 2024

    • Capital: GBP 29,482,644.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 17, 2024

    • Capital: GBP 29,469,283.9
    3 pagesSH01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 23, 2023

    • Capital: GBP 29,366,783.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 27, 2023

    • Capital: GBP 29,331,943.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 21, 2023

    • Capital: GBP 29,312,161.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 23, 2023

    • Capital: GBP 29,288,828.1
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business 31/05/2023
    RES13

    Group of companies' accounts made up to Dec 31, 2022

    75 pagesAA

    Who are the officers of GAMING REALMS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEGAL, Mark Kevin
    Valentine Place
    SE1 8QH London
    2
    England
    Secretary
    Valentine Place
    SE1 8QH London
    2
    England
    British180983310001
    BLANDFORD, Mark Robert
    Valentine Place
    SE1 8QH London
    2
    England
    Director
    Valentine Place
    SE1 8QH London
    2
    England
    United KingdomBritish59504600003
    BUCKLEY, Michael Anthony Christopher
    Valentine Place
    SE1 8QH London
    One
    England
    Director
    Valentine Place
    SE1 8QH London
    One
    England
    United KingdomBritish30916390006
    GREEN, Geoffrey Robert
    Valentine Place
    SE1 8QH London
    2
    England
    Director
    Valentine Place
    SE1 8QH London
    2
    England
    EnglandBritish305038430001
    MASSION-GREENBERG, Anna
    Valentine Place
    SE1 8QH London
    2
    England
    Director
    Valentine Place
    SE1 8QH London
    2
    England
    United StatesAmerican301838080001
    RYAN, James Alan
    Valentine Place
    SE1 8QH London
    2
    England
    Director
    Valentine Place
    SE1 8QH London
    2
    England
    CanadaCanadian181306500001
    SEGAL, Mark Kevin
    Valentine Place
    SE1 8QH London
    2
    England
    Director
    Valentine Place
    SE1 8QH London
    2
    England
    EnglandBritish159240060001
    WILSON, Mark D
    Valentine Place
    SE1 8QH London
    2
    England
    Director
    Valentine Place
    SE1 8QH London
    2
    England
    Us/KentuckyAmerican180982570001
    BELL, Donald James
    3 Tricia House
    6 Park Lane
    SG3 6PE Knebworth
    Hertfordshire
    Secretary
    3 Tricia House
    6 Park Lane
    SG3 6PE Knebworth
    Hertfordshire
    English66039210003
    DUNHAM, Martin
    1 Broadacres
    LU2 7YF Luton
    Bedfordshire
    Secretary
    1 Broadacres
    LU2 7YF Luton
    Bedfordshire
    British38710750001
    GOWING, Sarah
    Southampton Buildings
    WC2A 1AP London
    44
    Secretary
    Southampton Buildings
    WC2A 1AP London
    44
    173488010001
    PYLE, Gary Steven
    5 Maltings Lane
    Great Chishill
    SG8 8SW Royston
    Hertfordshire
    Secretary
    5 Maltings Lane
    Great Chishill
    SG8 8SW Royston
    Hertfordshire
    British67103810004
    SMITH, Ian Kenneth
    Church Street
    Great Shelford
    CB22 5EL Cambridge
    38
    Cambs
    Secretary
    Church Street
    Great Shelford
    CB22 5EL Cambridge
    38
    Cambs
    British134492500001
    SUGDEN, Dawn Priscilla
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    Secretary
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    British131370800001
    WEBSTER, Richard Philip James
    Shackleton House Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6HB Huntingdon
    Cambridgeshire
    Secretary
    Shackleton House Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6HB Huntingdon
    Cambridgeshire
    164930950001
    ANAND, Rooney
    The Old School House
    30 Cavendish Avenue
    CB1 7US Cambridge
    Director
    The Old School House
    30 Cavendish Avenue
    CB1 7US Cambridge
    EnglandBritish77808680003
    ASH, Christopher Peter James
    Valentine Place
    SE1 8QH London
    2
    England
    Director
    Valentine Place
    SE1 8QH London
    2
    England
    EnglandBritish58331660004
    BALI, Atul
    Valentine Place
    SE1 8QH London
    One
    England
    Director
    Valentine Place
    SE1 8QH London
    One
    England
    United StatesBritish187942510001
    BANNER, Paul Lancelot
    Southampton Buildings
    WC2A 1AP London
    44
    Director
    Southampton Buildings
    WC2A 1AP London
    44
    EnglandBritish142808820001
    BELL, Christopher, Mr.
    Dadsley Road
    Tickhill
    DN11 9JF Doncaster
    Dadsley Well Farm
    United Kingdom
    Director
    Dadsley Road
    Tickhill
    DN11 9JF Doncaster
    Dadsley Well Farm
    United Kingdom
    United KingdomBritish37952640003
    BELL, Donald James
    3 Tricia House
    6 Park Lane
    SG3 6PE Knebworth
    Hertfordshire
    Director
    3 Tricia House
    6 Park Lane
    SG3 6PE Knebworth
    Hertfordshire
    EnglandEnglish66039210003
    BULKIN, Bernard Joseph
    Berkeley Square
    W1J 5AW London
    42
    United Kingdom
    Director
    Berkeley Square
    W1J 5AW London
    42
    United Kingdom
    EnglandBritish85310260001
    BURNS, Alan Robert
    159 Victoria Avenue Dalkeith
    FOREIGN Perth 6009
    Western Australia
    Australia
    Director
    159 Victoria Avenue Dalkeith
    FOREIGN Perth 6009
    Western Australia
    Australia
    Duel British And Australian75986960001
    CLARKE, John Henry
    Long Acre House The Limes
    Sarson Lane
    SP11 8HX Andover
    Hampshire
    Director
    Long Acre House The Limes
    Sarson Lane
    SP11 8HX Andover
    Hampshire
    British75782030001
    COLLINS, Simon Mark
    Valentine Place
    SE1 8QH London
    One
    England
    Director
    Valentine Place
    SE1 8QH London
    One
    England
    EnglandBritish168718650001
    CORBISHLEY, Philip
    Southampton Buildings
    WC2A 1AP London
    44
    Director
    Southampton Buildings
    WC2A 1AP London
    44
    EnglandBritish17215010001
    DUNHAM, Martin
    1 Broadacres
    LU2 7YF Luton
    Bedfordshire
    Director
    1 Broadacres
    LU2 7YF Luton
    Bedfordshire
    British38710750001
    EVANS, Stuart Mclellan
    3 Wordsworth Grove
    CB3 9HH Cambridge
    Cambridgeshire
    Director
    3 Wordsworth Grove
    CB3 9HH Cambridge
    Cambridgeshire
    EnglandBritish16254720001
    GEHRINGER, Hagen, Dr
    Shackleton House Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6HB Huntingdon
    Cambridgeshire
    Director
    Shackleton House Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6HB Huntingdon
    Cambridgeshire
    GermanyGerman174383360001
    HEATHCOTE, John Gervase Mark
    The Hoops Mill End
    Sandon
    SG9 0RN Buntingford
    Hertfordshire
    Director
    The Hoops Mill End
    Sandon
    SG9 0RN Buntingford
    Hertfordshire
    British44200960001
    MAHON, Stephen William, Dr
    9 Deacons Lane
    CB7 4PS Ely
    Cambridgeshire
    Director
    9 Deacons Lane
    CB7 4PS Ely
    Cambridgeshire
    EnglandBritish82412780001
    PELCZER, Jeremy David
    Shackleton House Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6HB Huntingdon
    Cambridgeshire
    Director
    Shackleton House Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6HB Huntingdon
    Cambridgeshire
    EnglandBritish109256680002
    PIEPER, Roland
    Avenue Des Guelfes
    98000 Monaco
    4
    Netherlands
    Director
    Avenue Des Guelfes
    98000 Monaco
    4
    Netherlands
    Dutch140769200001
    PYLE, Gary Steven
    5 Maltings Lane
    Great Chishill
    SG8 8SW Royston
    Hertfordshire
    Director
    5 Maltings Lane
    Great Chishill
    SG8 8SW Royston
    Hertfordshire
    British67103810004
    QUINN, Andrew James
    The Old Vicarage
    Stock Road, Calleywood
    CM2 8PP Chelmsford
    Director
    The Old Vicarage
    Stock Road, Calleywood
    CM2 8PP Chelmsford
    United KingdomBritish141319240001

    What are the latest statements on persons with significant control for GAMING REALMS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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