IGT (UK 1) LIMITED
Overview
| Company Name | IGT (UK 1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04839179 |
| 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 IGT (UK 1) LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is IGT (UK 1) LIMITED located?
| Registered Office Address | 1 Exchange Quay M5 3EA Salford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGT (UK 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAGERWORKS UK LIMITED | Jul 21, 2003 | Jul 21, 2003 |
What are the latest accounts for IGT (UK 1) 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 IGT (UK 1) LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for IGT (UK 1) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of Paul Anthony Mears as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Appointment of Nicholas Khin as a director on Aug 21, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH to 1 Exchange Quay Salford M5 3EA on Nov 28, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||
Register(s) moved to registered inspection location 3rd Floor, 10 Finsbury Square London EC2A 1AF | 1 pages | AD03 | ||||||
Register inspection address has been changed to 3rd Floor, 10 Finsbury Square London EC2A 1AF | 1 pages | AD02 | ||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||
Confirmation statement made on Feb 01, 2021 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||
Termination of appointment of Matthew William Hughes as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Anthony Lavaz Watson as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||||||
Who are the officers of IGT (UK 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHIN, Nicholas | Director | Exchange Quay M5 3EA Salford 1 England | United States | New Zealander | 339415030001 | |||||
| BERDAN, David Lee | Secretary | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West | 194914530001 | |||||||
| BHATNAGAR, Anuj | Secretary | Igt Uk Ltd Croxley Green Business Park WD18 8YG Watford Building 3 England | 202740940001 | |||||||
| GIBSON, Melissa Elizabeth | Secretary | 258 Slater Lane Leyland PR26 7SH Preston Lancashire | British | 68041770002 | ||||||
| GRACEY, JR., Paul Clement | Secretary | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West England | 183683710001 | |||||||
| MELENDRES, Robert Carey | Secretary | Margaret Street OL7 0QQ Ashton Under Lyne Igt (Uk 1) Limited Lancashire United Kingdom | United States Of America | 161936980001 | ||||||
| HANOVER SECRETARIES LIMITED | Secretary | 7-12 Noel Street W1F 8GQ London Waverley House | 8463460008 | |||||||
| BERDAN, David Lee | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West | Usa | American | 194906010002 | |||||
| BHATNAGAR, Anuj | Director | Igt Uk Ltd Croxley Green Business Park WD18 8YG Watford Building 3 England | England | Indian | 195161910001 | |||||
| BIERER, Gideon Itamar David Joseph | Director | Margaret Street OL7 0QQ Ashton Under Lyne Lancashire | United States | British | 161431350001 | |||||
| CHURCHILL, Craig David | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West England | Usa | British | 161187500002 | |||||
| GIBSON, Melissa Elizabeth | Director | 258 Slater Lane Leyland PR26 7SH Preston Lancashire | United Kingdom | British | 68041770002 | |||||
| GILL, Sarbjit Singh | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West | United Kingdom | British | 194909680001 | |||||
| GRACEY, JR., Paul Clement | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West England | Usa | American | 183552820001 | |||||
| GRACEY, JR., Paul Clement | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West England | Usa | American | 183552880001 | |||||
| HOUAREAU, Jean Pierre | Director | 17 Rydal Road SW16 1QF London | United Kingdom | British | 75834810002 | |||||
| HUGHES, Matthew William, Mr. | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West | United Kingdom | American | 225774370001 | |||||
| JONES, David Gwyn | Director | 26 Lowside Avenue BL1 5XQ Bolton Lancashire | United Kingdom | British | 121475210001 | |||||
| JONES, Robert Andrew | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West | Gibraltar | British | 202772660001 | |||||
| LOFTHOUSE, Oliver | Director | Coppice Road Willaston CW5 6QD Nantwich 82 Cheshire United Kingdom | United Kingdom | British | 134127010001 | |||||
| MATHEWS, Paul David | Director | 9017 Cotton Rose Way Las Vegas Nevada 89134 United States | American | 124331750001 | ||||||
| MATHEWS, Paul David | Director | Ashtree Cottage Maidens Grove RG9 6EZ Henley On Thames Oxfordshire | American | 91361200001 | ||||||
| MEARS, Paul Anthony | Director | Exchange Quay M5 3EA Salford 1 England | England | British | 162491430001 | |||||
| MELENDRES, Robert Carey | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West England | Usa | United States Of America | 161188560001 | |||||
| MILTENBERGER, Paul Douglas | Director | 145 Retiro Way San Fransisco Ca 94123 Usa | American | 103073840003 | ||||||
| WATSON, Anthony Lavaz | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West | United States | American | 201599800001 | |||||
| WRIGHT, Evelyn Jane | Director | Trafford Wharf Road Trafford Park M17 1HH Manchester Quay West | England | British | 194909900001 | |||||
| JGR NOMINEES LIMITED | Director | Apollo House 56 New Bond Street W1S 1RG London | 73716780001 |
Who are the persons with significant control of IGT (UK 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| International Game Technology Plc | Apr 06, 2016 | Seymour Street W1H 5BT London 66 England | No | ||||
| |||||||
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