WAGERLOGIC (UK) LIMITED

WAGERLOGIC (UK) LIMITED

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

    Company NameWAGERLOGIC (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04257150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WAGERLOGIC (UK) LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WAGERLOGIC (UK) LIMITED located?

    Registered Office Address
    Fourth Floor, Building 9 Chiswick Park,
    566 Chiswick High Road
    W4 5XT
    W4 5XT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WAGERLOGIC (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLGATE (254) LIMITEDJul 23, 2001Jul 23, 2001

    What are the latest accounts for WAGERLOGIC (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for WAGERLOGIC (UK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024

    What are the latest filings for WAGERLOGIC (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Termination of appointment of Constance Purcell James as a director on Aug 25, 2023

    1 pagesTM01

    Appointment of Mr. Daniel John George May as a director on Aug 25, 2023

    2 pagesAP01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP03

    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

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

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on Oct 15, 2021

    2 pagesAP03

    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

    Appointment of Ms Constance Purcell James 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

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

    1 pagesTM02

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Who are the officers of WAGERLOGIC (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GABHAWALA, Sweta
    6601 Bermuda Road
    Las Vegas
    Light & Wonder
    Nv 89119
    United States
    Secretary
    6601 Bermuda Road
    Las Vegas
    Light & Wonder
    Nv 89119
    United States
    303542110001
    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
    MAY, Daniel John George, Mr.
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    Director
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    EnglandBritishFinance Director313227700001
    BENGTSON, Melissa Autumn Braff
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    Secretary
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    289382110001
    BROWN, Silas Augustine John
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    Secretary
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    236663650001
    CHRYSOSTOMIDES, Kypros, Dr
    1 Lambousas Street
    FOREIGN Nicosia 1095
    Cyprus
    Secretary
    1 Lambousas Street
    FOREIGN Nicosia 1095
    Cyprus
    British79328680001
    DEMETRIADES, Antony
    24 Protagorou Street
    Acropolis
    FOREIGN Nicosia
    2008
    Cyprus
    Secretary
    24 Protagorou Street
    Acropolis
    FOREIGN Nicosia
    2008
    Cyprus
    BritishAccountant93154720001
    EKLUND, Michael Christopher
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Secretary
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    271520230001
    LOUGHREY, John Gerard
    16 Harcourt Street
    W1H 4AD London
    Sentinel House
    United Kingdom
    Secretary
    16 Harcourt Street
    W1H 4AD London
    Sentinel House
    United Kingdom
    154766650001
    QUARTIERI, Michael Alan
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Secretary
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    American244550720001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    BENGTSON, Melissa Autumn Braff
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    Director
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    United StatesAmericanSenior Vice President, Deputy General Counsel289204930002
    BROWN, Silas Augustine John
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    Director
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    EnglandBritishGeneral Counsel236662360001
    CAFOLLA, Silvano
    Mother Teresa House, Loreto Abbey
    Rathfarnham
    14 Dublin
    313
    Ireland
    Director
    Mother Teresa House, Loreto Abbey
    Rathfarnham
    14 Dublin
    313
    Ireland
    IrelandIrishFinancial Accountant175854180001
    DAVEY, Matthew Stuart
    Country Cove Court
    Las Vegas
    1990
    Nevada 89117
    United States
    Director
    Country Cove Court
    Las Vegas
    1990
    Nevada 89117
    United States
    Las Vegas, UsaAmericanDirector228631910001
    DEMETRIADES, Antony
    24 Protagorou Street
    Acropolis
    FOREIGN Nicosia
    2008
    Cyprus
    Director
    24 Protagorou Street
    Acropolis
    FOREIGN Nicosia
    2008
    Cyprus
    BritishAccountant93154720001
    DEVER, Paul
    Ridgewood Park
    Swords
    23
    Co. Dublin
    Ireland
    Director
    Ridgewood Park
    Swords
    23
    Co. Dublin
    Ireland
    IrelandIrishAccountant175854190001
    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
    GAVAGAN, David Myles
    Floor
    Marine House Clanwilliam Place
    Dublin 2
    3rd
    Ireland
    Director
    Floor
    Marine House Clanwilliam Place
    Dublin 2
    3rd
    Ireland
    IrelandIrishChartered Accountant154777860001
    JAMES, Constance Purcell, Ms.
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    Director
    566 Chiswick High Road
    W4 5xt
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park,
    England
    United StatesAmericanExecutive Vice President, Cfo289092820001
    PRICE, Ian David
    16 Harcourt Street
    W1H 4AD London
    Sentinel House
    United Kingdom
    Director
    16 Harcourt Street
    W1H 4AD London
    Sentinel House
    United Kingdom
    EnglandBritishManaging Director138566030001
    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 StatesAmericanChief Financial Officer244550720001
    STIKEMAN, Harry Robert Heward
    15 Mcglashan Court
    Toronto
    Ontario M5m 4m6
    Canada
    Director
    15 Mcglashan Court
    Toronto
    Ontario M5m 4m6
    Canada
    CanadianLawyer82544540002
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    What are the latest statements on persons with significant control for WAGERLOGIC (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 23, 2016The 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