IGT (UK 1) LIMITED

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

    Company NameIGT (UK 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04839179
    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 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 AddressNo

    What were the previous names of IGT (UK 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAGERWORKS UK LIMITEDJul 21, 2003Jul 21, 2003

    What are the latest accounts for IGT (UK 1) LIMITED?

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

    What is the status of the latest confirmation statement for IGT (UK 1) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for IGT (UK 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Paul Anthony Mears as a director on Jul 01, 2025

    1 pagesTM01

    Appointment of Nicholas Khin as a director on Aug 21, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 02, 2025Replaced A replacement AP01 was registered on 02/10/2025.

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor, 10 Finsbury Square London EC2A 1AF

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor, 10 Finsbury Square London EC2A 1AF

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Feb 01, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Termination of appointment of Matthew William Hughes as a director on Oct 01, 2020

    1 pagesTM01

    Termination of appointment of Anthony Lavaz Watson as a director on Apr 03, 2020

    1 pagesTM01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Who are the officers of IGT (UK 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHIN, Nicholas
    Exchange Quay
    M5 3EA Salford
    1
    England
    Director
    Exchange Quay
    M5 3EA Salford
    1
    England
    United StatesNew Zealander339415030001
    BERDAN, David Lee
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    Secretary
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    194914530001
    BHATNAGAR, Anuj
    Igt Uk Ltd
    Croxley Green Business Park
    WD18 8YG Watford
    Building 3
    England
    Secretary
    Igt Uk Ltd
    Croxley Green Business Park
    WD18 8YG Watford
    Building 3
    England
    202740940001
    GIBSON, Melissa Elizabeth
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    Secretary
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    British68041770002
    GRACEY, JR., Paul Clement
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    Secretary
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    183683710001
    MELENDRES, Robert Carey
    Margaret Street
    OL7 0QQ Ashton Under Lyne
    Igt (Uk 1) Limited
    Lancashire
    United Kingdom
    Secretary
    Margaret Street
    OL7 0QQ Ashton Under Lyne
    Igt (Uk 1) Limited
    Lancashire
    United Kingdom
    United States Of America161936980001
    HANOVER SECRETARIES LIMITED
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    Secretary
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    8463460008
    BERDAN, David Lee
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    UsaAmerican194906010002
    BHATNAGAR, Anuj
    Igt Uk Ltd
    Croxley Green Business Park
    WD18 8YG Watford
    Building 3
    England
    Director
    Igt Uk Ltd
    Croxley Green Business Park
    WD18 8YG Watford
    Building 3
    England
    EnglandIndian195161910001
    BIERER, Gideon Itamar David Joseph
    Margaret Street
    OL7 0QQ Ashton Under Lyne
    Lancashire
    Director
    Margaret Street
    OL7 0QQ Ashton Under Lyne
    Lancashire
    United StatesBritish161431350001
    CHURCHILL, Craig David
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    UsaBritish161187500002
    GIBSON, Melissa Elizabeth
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    Director
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    United KingdomBritish68041770002
    GILL, Sarbjit Singh
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    United KingdomBritish194909680001
    GRACEY, JR., Paul Clement
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    UsaAmerican183552820001
    GRACEY, JR., Paul Clement
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    UsaAmerican183552880001
    HOUAREAU, Jean Pierre
    17 Rydal Road
    SW16 1QF London
    Director
    17 Rydal Road
    SW16 1QF London
    United KingdomBritish75834810002
    HUGHES, Matthew William, Mr.
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    United KingdomAmerican225774370001
    JONES, David Gwyn
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    Director
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    United KingdomBritish121475210001
    JONES, Robert Andrew
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    GibraltarBritish202772660001
    LOFTHOUSE, Oliver
    Coppice Road
    Willaston
    CW5 6QD Nantwich
    82
    Cheshire
    United Kingdom
    Director
    Coppice Road
    Willaston
    CW5 6QD Nantwich
    82
    Cheshire
    United Kingdom
    United KingdomBritish134127010001
    MATHEWS, Paul David
    9017 Cotton Rose Way
    Las Vegas
    Nevada 89134
    United States
    Director
    9017 Cotton Rose Way
    Las Vegas
    Nevada 89134
    United States
    American124331750001
    MATHEWS, Paul David
    Ashtree Cottage
    Maidens Grove
    RG9 6EZ Henley On Thames
    Oxfordshire
    Director
    Ashtree Cottage
    Maidens Grove
    RG9 6EZ Henley On Thames
    Oxfordshire
    American91361200001
    MEARS, Paul Anthony
    Exchange Quay
    M5 3EA Salford
    1
    England
    Director
    Exchange Quay
    M5 3EA Salford
    1
    England
    EnglandBritish162491430001
    MELENDRES, Robert Carey
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    England
    UsaUnited States Of America161188560001
    MILTENBERGER, Paul Douglas
    145 Retiro Way
    San Fransisco
    Ca 94123
    Usa
    Director
    145 Retiro Way
    San Fransisco
    Ca 94123
    Usa
    American103073840003
    WATSON, Anthony Lavaz
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    United StatesAmerican201599800001
    WRIGHT, Evelyn Jane
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    Director
    Trafford Wharf Road
    Trafford Park
    M17 1HH Manchester
    Quay West
    EnglandBritish194909900001
    JGR NOMINEES LIMITED
    Apollo House
    56 New Bond Street
    W1S 1RG London
    Director
    Apollo House
    56 New Bond Street
    W1S 1RG London
    73716780001

    Who are the persons with significant control of IGT (UK 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Game Technology Plc
    Seymour Street
    W1H 5BT London
    66
    England
    Apr 06, 2016
    Seymour Street
    W1H 5BT London
    66
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.

    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