UKBizDB.co.uk

IGT U.K. LIMITED

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

This company is commonly known as Igt U.k. Limited. The company was founded 31 years ago and was given the registration number 02796326. The firm's registered office is in WATFORD. You can find them at 1st Floor Building 3 Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IGT U.K. LIMITED
Company Number:02796326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1st Floor Building 3 Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire, WD18 8YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Finsbury Square, 3rd Floor, London, England, EC2A 1AF

Director12 August 2020Active
25 Silver Bay Road, Tiverton R1 02878, Usa, FOREIGN

Secretary09 June 1993Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary06 July 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary05 March 1993Active
2nd Floor, 2 Woodberry Grove, North Finchley, London, England, N12 0DR

Corporate Secretary29 April 2010Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU

Corporate Secretary12 October 2009Active
71 Water Way, Barrington, Usa, RI 02806

Director12 September 1994Active
940 Quaker Lane,1611, Warwick, Usa,

Director06 July 2000Active
1st Floor Building 3, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YG

Director19 May 2008Active
49 Shirlock Road, London, NW3 2HR

Director05 March 1993Active
Farthings, Burchetts Green, Maidenhead, SL6 6QS

Director01 January 1996Active
11 Daniel Drive, Englewood, Usa, 07631

Director09 June 1993Active
8 Denison Drive East, Saddle River, Usa,

Director15 April 1998Active
199, Grotto Avenue, Providence, Rhode Island, Usa,

Director19 November 2000Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director05 March 1993Active
4080 Ibis Circle, Boca Raton, Florida, FOREIGN

Director09 June 1993Active
1st Floor Building 3, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YG

Director06 July 2000Active

People with Significant Control

International Game Technology Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Marble Arch House, Seymour Street, London, England, W1H 5BT
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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-07-12Address

Move registers to sail company with new address.

Download
2021-07-09Address

Change sail address company with old address new address.

Download
2021-07-08Address

Move registers to sail company with new address.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Gazette

Gazette filings brought up to date.

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-12-21Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.