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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlantic Suites, Suite 6, Europort Avenue, Gibraltar, Gibraltar, GX11 1AA | Secretary | 13 October 2022 | Active |
7th Floor, One Stratford Place,, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Director | 07 March 2024 | Active |
7th Floor, One Stratford Place,, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ | Director | 15 June 2023 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Secretary | 08 August 2019 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Secretary | 21 November 2019 | Active |
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ | Secretary | 19 April 1993 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Corporate Secretary | 15 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 February 1993 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 01 June 2012 | Active |
Pauls Dene House, Castle Road, Salisbury, SP1 3RY | Director | 10 February 1994 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 18 April 2014 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 16 April 2018 | Active |
23 Compton Terrace, London, N1 2UN | Director | 18 August 1993 | Active |
Atlantic Suites, Suite 6, Europort Avenue, Gibraltar, Gibraltar, GX11 1AA | Director | 13 October 2022 | Active |
Flat 156 100 Westminster Bridge Road, London, SE1 7XB | Director | 10 February 1994 | Active |
Woodlands, Pine Grove, London, N20 8LB | Director | 11 May 1994 | Active |
Heatherwood Nightingales Lane, Chalfont St Giles, HP8 4SR | Director | 10 February 1994 | Active |
Easton Neston, Towcester, NN12 8TN | Director | 10 February 1994 | Active |
Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA | Director | 10 February 1994 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 09 August 2018 | Active |
97 Five Ashes Road, Westminster Park, Chester, CH4 7QA | Director | 10 February 1994 | Active |
Mozart Terrace 162 Ebury Street, London, SW1W 8UP | Director | 10 February 1994 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 01 October 2019 | Active |
The Old Vicarage, Drayton, Langport, TA10 0JX | Director | 10 February 1994 | Active |
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ | Director | 15 July 2016 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 01 September 2008 | Active |
46 Hurlingham Square, Peterborough Road, London, SW6 3DZ | Director | 10 February 1994 | Active |
Pippin Park, Lidgate, Newmarket, CB8 9PP | Director | 10 February 1994 | Active |
95 Rue St Antoine, Paris, France, 75004 | Director | 19 April 1993 | Active |
225 Bis Rue Paul Doumer, Friel S/Seine, 78510 France, FOREIGN | Director | 28 May 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 February 1993 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Corporate Director | 15 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person secretary company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.