UKBizDB.co.uk

CAESARS ENTERTAINMENT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caesars Entertainment Uk Limited. The company was founded 30 years ago and was given the registration number 02862479. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAESARS ENTERTAINMENT UK LIMITED
Company Number:02862479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, England, W1U 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, England, W1U 8EW

Director27 October 2014Active
55, Baker Street, London, England, W1U 8EW

Director27 September 2021Active
10722 Gray Havens Court, Las Vegas, Usa, NV89135

Secretary17 May 2007Active
19 Connaught Square, London, W2 2HJ

Secretary11 December 2002Active
55, Baker Street, London, England, W1U 8EW

Secretary01 November 2017Active
10 Brick Street, London, W1J 7HQ

Secretary04 January 2010Active
Oakwood House Woodlands Court, Filton Road Hambrook, Bristol, BS16 1QG

Secretary29 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 October 1993Active
One Hughes Center Drive No604, Las Vegas, Usa, NV 89109

Director13 November 2006Active
Northcroft, Dulwich Common, London, SE21 7EW

Director29 July 2002Active
5, Thorn Grove, Bishop's Stortford, England, CM23 5LB

Director13 June 2019Active
Penthouse B Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA

Director07 April 1994Active
9e Thorney Court Palace Gate, London, W8 5NJ

Director01 September 2007Active
Timbers 6 Upper Park Road, Camberley, GU15 2ES

Director07 April 1994Active
One, Caesars Palace Drive, Las Vegas, Usa, 89109

Director31 May 2012Active
Redwood House, Hatton Hill, Windlesham, GU20 6AD

Director29 October 1993Active
8944, Brook Bay Court, Las Vegas, Usa, NV 89134

Director13 November 2006Active
6 The Bourne, Townsend Lane, Harpenden, AL5 2PW

Director29 October 1993Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director07 April 1994Active
One, Caesars Palace Drive, Las Vegas, United States, 89109

Director04 April 2014Active
Blue Hills, Yalding Hill, Yalding, ME18 6AN

Director07 April 1994Active
54 Plymouth Wharf, Saundersness Road Isle Of Dogs, London, E14 9EL

Director07 April 1994Active
55, Baker Street, London, England, W1U 8EW

Director08 February 2019Active
55, Baker Street, London, England, W1U 8EW

Director24 January 2019Active
Ulshaw Farm, Middleham, Leyburn, DL8 4PU

Director10 October 1994Active
55, Baker Street, London, England, W1U 8EW

Director06 November 2020Active
19 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Director11 June 1999Active
5 Sabrina Farm Road, Wellesley, Us, MA02482

Director13 November 2006Active
9832 North Houston Oak Drive, Germantown, Usa,

Director13 November 2006Active
55, Baker Street, London, England, W1U 8EW

Director17 December 2022Active
55, Baker Street, London, England, W1U 8EW

Director29 September 2021Active
10 Brick Street, London, W1J 7HQ

Director08 June 1998Active
Apartment 43,, Vicentia Court Bridges Court Road, London, SW11 3GY

Director16 January 2008Active
58 Kingsley Way, London, N2 0EW

Director07 April 1994Active
19, Portman Close, London, United Kingdom, W1H 6BR

Director14 April 2008Active

People with Significant Control

Metropolitan Gaming Limited
Notified on:16 July 2021
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor 11 - 12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ceoc Llc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Second filing of director appointment with name.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-11-24Address

Move registers to registered office company with new address.

Download
2022-11-23Address

Move registers to registered office company with new address.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-08-18Resolution

Resolution.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.