UKBizDB.co.uk

GAMES FOR GOOD CAUSES PLC

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

This company is commonly known as Games For Good Causes Plc. The company was founded 31 years ago and was given the registration number 02787744. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GAMES FOR GOOD CAUSES PLC
Company Number:02787744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic Suites, Suite 6, Europort Avenue, Gibraltar, Gibraltar, GX11 1AA

Secretary13 October 2022Active
7th Floor, One Stratford Place,, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director07 March 2024Active
7th Floor, One Stratford Place,, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director15 June 2023Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Secretary08 August 2019Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Secretary21 November 2019Active
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Secretary19 April 1993Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary15 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 1993Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director01 June 2012Active
Pauls Dene House, Castle Road, Salisbury, SP1 3RY

Director10 February 1994Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director18 April 2014Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director16 April 2018Active
23 Compton Terrace, London, N1 2UN

Director18 August 1993Active
Atlantic Suites, Suite 6, Europort Avenue, Gibraltar, Gibraltar, GX11 1AA

Director13 October 2022Active
Flat 156 100 Westminster Bridge Road, London, SE1 7XB

Director10 February 1994Active
Woodlands, Pine Grove, London, N20 8LB

Director11 May 1994Active
Heatherwood Nightingales Lane, Chalfont St Giles, HP8 4SR

Director10 February 1994Active
Easton Neston, Towcester, NN12 8TN

Director10 February 1994Active
Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

Director10 February 1994Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director09 August 2018Active
97 Five Ashes Road, Westminster Park, Chester, CH4 7QA

Director10 February 1994Active
Mozart Terrace 162 Ebury Street, London, SW1W 8UP

Director10 February 1994Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director01 October 2019Active
The Old Vicarage, Drayton, Langport, TA10 0JX

Director10 February 1994Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director15 July 2016Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director01 September 2008Active
46 Hurlingham Square, Peterborough Road, London, SW6 3DZ

Director10 February 1994Active
Pippin Park, Lidgate, Newmarket, CB8 9PP

Director10 February 1994Active
95 Rue St Antoine, Paris, France, 75004

Director19 April 1993Active
225 Bis Rue Paul Doumer, Friel S/Seine, 78510 France, FOREIGN

Director28 May 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 February 1993Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Corporate Director15 August 2000Active

People with Significant Control

Ubmg Holdings
Notified on:18 September 2017
Status:Active
Country of residence:England
Address:240 Blackfriars Road, London, Blackfriars Road, London, England, SE1 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Un Financial Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:240, Blackfriars Road, London, United Kingdom, SE1 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ladbrokes Coral Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caledonia Investments Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Stratton House, London, United Kingdom, W1J 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-07-11Address

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

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.