UKBizDB.co.uk

INTERNATIONAL GAME TECHNOLOGY PLC

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

This company is commonly known as International Game Technology Plc. The company was founded 9 years ago and was given the registration number 09127533. The firm's registered office is in LONDON. You can find them at 2nd Floor Marble Arch House, 66 Seymour Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERNATIONAL GAME TECHNOLOGY PLC
Company Number:09127533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor Marble Arch House, 66 Seymour Street, London, England, W1H 5BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary12 May 2015Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director14 April 2020Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director07 April 2015Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director07 April 2015Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director14 January 2022Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director07 April 2015Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director08 March 2017Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director07 April 2015Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director14 January 2022Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director30 July 2019Active
6355, S. Buffalo Drive, Las Vegas, United States,

Director07 April 2015Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director07 April 2015Active
3rd Floor,, 10 Finsbury Square, London, England, EC2A 1AF

Director07 April 2015Active
6th Floor, 11 Old Jewry, London, United Kingdom, EC2R 8DU

Corporate Secretary16 September 2014Active
6355, S. Buffalo Drive, Las Vegas, United States,

Director07 April 2015Active
2nd Floor, Marble Arch House, 66 Seymour Street, London, England, W1H 5BT

Director20 March 2020Active
2nd Floor, Marble Arch House, 66 Seymour Street, London, England, W1H 5BT

Director07 April 2015Active
6th Floor, 11 Old Jewry, London, EC2R 8DU

Director15 September 2014Active
2nd Floor, Marble Arch House, 66 Seymour Street, London, England, W1H 5BT

Director07 April 2015Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director15 July 2014Active
6355, S. Buffalo Drive, Las Vegas, United States,

Director07 April 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director11 July 2014Active
6355, S Bufalo Drive, Las Vegas, United States, 89113

Director07 April 2015Active
6355, S. Buffalo Drive, Las Vegas, Usa,

Director07 April 2015Active

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
2024-04-15Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-07-27Capital

Capital statement capital company with date currency figure.

Download
2023-07-27Capital

Legacy.

Download
2023-07-27Capital

Certificate capital reduction issued capital.

Download
2023-07-17Capital

Capital cancellation shares by plc.

Download
2023-07-13Capital

Capital allotment shares.

Download
2023-07-13Change of name

Legacy.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-05-22Accounts

Accounts with accounts type group.

Download
2023-05-22Resolution

Resolution.

Download
2023-04-18Change of name

Legacy.

Download
2023-01-30Capital

Capital allotment shares.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-06Capital

Capital return purchase own shares treasury capital date.

Download
2022-11-30Capital

Capital return purchase own shares treasury capital date.

Download
2022-11-28Capital

Capital return purchase own shares treasury capital date.

Download
2022-11-01Address

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

Download
2022-10-31Capital

Capital return purchase own shares treasury capital date.

Download
2022-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.