UKBizDB.co.uk

NYX DIGITAL GAMING (OB HOLDINGS) LIMITED

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

This company is commonly known as Nyx Digital Gaming (ob Holdings) Limited. The company was founded 8 years ago and was given the registration number 10047163. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NYX DIGITAL GAMING (OB HOLDINGS) LIMITED
Company Number:10047163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 March 2016
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Secretary15 October 2021Active
15, Canada Square, London, E14 5GL

Director15 October 2021Active
10, Fleet Place, London, EC4M 7QS

Director15 October 2021Active
Fourth Floor Building 9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Secretary31 August 2016Active
Scientific Games Corporation, 6601 Bermuda Road, Las Vegas, United States,

Secretary26 June 2020Active
Scientific Games Corporation, 6601 Bermuda Road, Las Vegas, United States,

Secretary28 February 2018Active
8691, W. Sahara, Suite 200, Las Vegas, Usa, 89117

Secretary22 March 2016Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary07 March 2016Active
Fourth Floor Building 9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director31 March 2017Active
One, Fleet Place, London, England, EC4M 7WS

Director07 March 2016Active
Fourth Floor Building 9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director22 March 2016Active
Scientific Games Corporation, 6601 Bermuda Road, Las Vegas, United States,

Director26 June 2020Active
8691, W. Sahara, Suite 200, Las Vegas, Usa, 89117

Director22 March 2016Active
Fourth Floor Building 9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director31 March 2017Active
Scientific Games Corporation, 6601 Bermuda Road, Las Vegas, United States,

Director28 February 2018Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director07 March 2016Active

People with Significant Control

Nyx Gaming Group Limited
Notified on:20 May 2016
Status:Active
Country of residence:United Kingdom
Address:Roseneath, The Grange, St Peter Port, Guernsey, United Kingdom,
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
2022-06-04Gazette

Gazette dissolved liquidation.

Download
2022-03-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-22Address

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

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person secretary company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Appoint person secretary company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Address

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

Download
2019-01-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-30Resolution

Resolution.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-12-11Capital

Legacy.

Download
2018-12-11Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.