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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Finsbury Square, 3rd Floor, London, England, EC2A 1AF | Director | 12 August 2020 | Active |
25 Silver Bay Road, Tiverton R1 02878, Usa, FOREIGN | Secretary | 09 June 1993 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 06 July 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 05 March 1993 | Active |
2nd Floor, 2 Woodberry Grove, North Finchley, London, England, N12 0DR | Corporate Secretary | 29 April 2010 | Active |
Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU | Corporate Secretary | 12 October 2009 | Active |
71 Water Way, Barrington, Usa, RI 02806 | Director | 12 September 1994 | Active |
940 Quaker Lane,1611, Warwick, Usa, | Director | 06 July 2000 | Active |
1st Floor Building 3, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YG | Director | 19 May 2008 | Active |
49 Shirlock Road, London, NW3 2HR | Director | 05 March 1993 | Active |
Farthings, Burchetts Green, Maidenhead, SL6 6QS | Director | 01 January 1996 | Active |
11 Daniel Drive, Englewood, Usa, 07631 | Director | 09 June 1993 | Active |
8 Denison Drive East, Saddle River, Usa, | Director | 15 April 1998 | Active |
199, Grotto Avenue, Providence, Rhode Island, Usa, | Director | 19 November 2000 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 05 March 1993 | Active |
4080 Ibis Circle, Boca Raton, Florida, FOREIGN | Director | 09 June 1993 | Active |
1st Floor Building 3, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YG | Director | 06 July 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Address | Move registers to sail company with new address. | Download |
2021-07-09 | Address | Change sail address company with old address new address. | Download |
2021-07-08 | Address | Move registers to sail company with new address. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Gazette | Gazette filings brought up to date. | Download |
2020-01-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.