UKBizDB.co.uk

GENTING CASINOS EGYPT LIMITED

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

This company is commonly known as Genting Casinos Egypt Limited. The company was founded 30 years ago and was given the registration number 02885976. The firm's registered office is in BIRMINGHAM. You can find them at Genting Club Star City, Watson Road, Birmingham, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:GENTING CASINOS EGYPT LIMITED
Company Number:02885976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Genting Club Star City, Watson Road, Birmingham, B7 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genting Club, Star City, Watson Road, Birmingham, B7 5SA

Secretary09 May 2008Active
Genting Club, Star City, Watson Road, Birmingham, England, B7 5SA

Director13 July 2016Active
Genting Club, Star City, Watson Road, Birmingham, B7 5SA

Director23 March 2016Active
8 Newcastle Avenue, Ilford, IG6 3EE

Secretary01 February 1994Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary20 January 1994Active
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary25 January 2006Active
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX

Secretary08 July 1994Active
25 Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT

Secretary15 May 2002Active
13 Basil Way, South Shields, Tyne And Waer, NE34 8UA

Secretary01 May 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 January 1994Active
60 Picasso Way, Shoeburyness, Southend On Sea, SS3 9XB

Director08 July 1994Active
Genting Club, Star City, Watson Road, Birmingham, B7 5SA

Director31 January 2007Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director25 January 2006Active
Oliver House, 27 East Barnet Road, New Barnet, EN4 8RN

Director08 July 1994Active
8 Newcastle Avenue, Ilford, IG6 3EE

Director01 February 1994Active
120 East Road, London, N1 6AA

Nominee Director10 January 1994Active
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX

Director08 July 1994Active
Lavender Cottage The Green North, Warborough, OX10 7DW

Director08 July 1994Active
67 Bullescroft Road, Edgware, HA8 8RN

Director08 July 1994Active
47 Portsmouth Avenue, Thames Ditton, KT7 0RU

Director01 February 1994Active
Treboro House, Henley Road, Ullenhall, B95 5NN

Director13 February 2008Active
121 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, SS1 3NW

Director01 March 1997Active
121 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, SS1 3NW

Director01 February 1994Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director14 February 2007Active
Circus Casino, Star City, Watson Road, Birmingham, England, B7 5SA

Director17 October 2011Active
The Hollow, Moggie Lane, Adlington, SK10 4NY

Director25 January 2006Active

People with Significant Control

Mlg Investments Limited
Notified on:07 August 2017
Status:Active
Country of residence:England
Address:Genting Club Star City, Watson Road, Birmingham, England, B7 5SA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-03-23Officers

Appoint person director company with name date.

Download
2016-01-06Officers

Termination director company with name termination date.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.