UKBizDB.co.uk

SG GAMING LIMITED

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

This company is commonly known as Sg Gaming Limited. The company was founded 55 years ago and was given the registration number 00937830. The firm's registered office is in LONDON. You can find them at Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:SG GAMING LIMITED
Company Number:00937830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1968
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sg House, 1 Howarth Court, Gateway Crescent, Chadderton, Oldham, England, OL9 9XB

Director15 October 2021Active
Sg House, 1 Howarth Court, Gateway Crescent, Chadderton, Oldham, England, OL9 9XB

Director03 December 2015Active
6062 Stonecreek Drive, Reno 89511 Nevada, Usa, FOREIGN

Secretary10 March 1998Active
258 Slater Lane, Leyland, Preston, PR26 7SH

Secretary22 March 2000Active
Betwixed Cottage Thurvaston Road, Marston Montgomery, DE6 2FF

Secretary26 April 1996Active
Sg House, 1 Dukes Green Avenue, Feltham, United Kingdom, TW14 0LR

Secretary23 September 2011Active
The Mooring 12 Grasmere Crescent, Bramhill Stockport, SK7 2PU

Secretary10 March 1993Active
26 Risegate, Cotgrave, NG12 3JF

Secretary-Active
Barris House 2 Martins Clough, Lostock, Bolton, BL6 4PF

Director06 April 1999Active
Red House, The Common, Hucknall, NG15 6QB

Director-Active
1620 Circle Drive, Reno, Nevada 89509, Usa,

Director16 March 1998Active
23 Cottage Lawns, Heyes Lane, Alderley Edge, SK9 7NF

Director01 October 1999Active
5150 Sleepy Hollow, Reno, Nevada, Usa, FOREIGN

Director01 November 1999Active
1 Spinney Lodge, Repton, Derby, DE65 6PH

Director15 June 1999Active
103 Harborne Road, Edgbaston, Birmingham, B15 3HG

Director30 July 1992Active
Marlpool 60 Heybridge Lane, Prestbury, SK10 4ER

Director01 November 1995Active
Scientific Games Corporation, 6601 Bermuda Road, Las Vegas, United States,

Director26 June 2020Active
Sg House, 1 Dukes Green Avenue, Feltham, United Kingdom, TW14 0LR

Director23 September 2011Active
6 Cedar Road, Hale, Altrincham, WA15 9HZ

Director29 September 1997Active
Scientific Games Corporation, Carrer Leonardo Da Vinci, 24-28 08191 RubĂ­, Barcelona, Spain,

Director11 August 2020Active
Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XT

Director14 June 2013Active
26 Lowside Avenue, Bolton, BL1 5XQ

Director30 April 2007Active
Egelantierlaan 31, 2015 Kj Haarlem, The Netherlands, FOREIGN

Director16 March 1998Active
60 Wentworth Drive, Lichfield, WS14 9HN

Director10 August 1998Active
Betwixed Cottage Thurvaston Road, Marston Montgomery, DE6 2FF

Director26 April 1996Active
2795 Spinnaker Drive, Reno, Usa, 89509

Director16 March 1998Active
Sg House, 1 Dukes Green Avenue, Feltham, United Kingdom, TW14 0LR

Director14 June 2013Active
Loxley, 5 Ladywood Road, Sutton Coldfield, B74 2SN

Director01 August 1994Active
Paper Mill House, Winkhill, Leek, ST13 7PS

Director27 May 1999Active
53 Patch Lane, Bramhall, Stockport, SK7 1HR

Director29 September 1997Active
91 Burley Lane, Quarndon, Derby, DE22 5JR

Director01 March 1996Active
Scientific Games Corporation, 6601 Bermuda Road, Las Vegas, United States,

Director04 April 2020Active
Hill End Farm, Cumberworth, Huddersfield, HD8 8YB

Director10 November 2003Active
119 Higher Lane, Whitefield, Greater Manchester, M45 7WZ

Director29 September 1997Active
The Mooring 12 Grasmere Crescent, Bramhill Stockport, SK7 2PU

Director-Active

People with Significant Control

Barcrest Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sg House, Dukes Green Avenue, Feltham, England, TW14 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-22Dissolution

Dissolution application strike off company.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Address

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

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-11-26Address

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

Download
2019-11-26Address

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

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Capital

Capital statement capital company with date currency figure.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-08-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.