Warning: file_put_contents(c/1ae38ed226c3242c5468385fc466a534.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/8f17e114db4ed909833814fb04b35b11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Egaming Compliance (holdings) Limited, PO16 8UY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EGAMING COMPLIANCE (HOLDINGS) LIMITED

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

This company is commonly known as Egaming Compliance (holdings) Limited. The company was founded 12 years ago and was given the registration number 07968868. The firm's registered office is in FAREHAM. You can find them at C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:EGAMING COMPLIANCE (HOLDINGS) LIMITED
Company Number:07968868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom, PO16 8UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY

Director31 January 2023Active
C/O Azets, Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY

Director14 December 2021Active
C/O Azets, Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY

Director14 December 2021Active
C/O Wilkins Kennedy Llp, Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY

Director28 February 2012Active
C/O Azets, Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY

Director19 April 2017Active
7, Fisher Close, London, United Kingdom, SE16 5AD

Director20 June 2013Active
1, Chalcot Villas, 52 Park Road, Hampton Hill, United Kingdom, TW12 1HP

Director28 February 2012Active

People with Significant Control

Cayenne Bidco Limited
Notified on:14 December 2021
Status:Active
Country of residence:England
Address:25, Savile Row, London, England, W1S 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cayenne Bidco Limited
Notified on:14 December 2021
Status:Active
Country of residence:England
Address:25, Savile Row, London, England, W1S 2ER
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stenham Trustees Limited As Trustees Of The Touchstone Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:La Corvee House, La Corvee, Alderney, United Kingdom, GY9 3TQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-02-19Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-21Incorporation

Memorandum articles.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.