UKBizDB.co.uk

SG GAMING UK LIMITED

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

This company is commonly known as Sg Gaming Uk Limited. The company was founded 16 years ago and was given the registration number 06576447. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:SG GAMING UK LIMITED
Company Number:06576447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Light & Wonder, 6601 Bermuda Road, Las Vegas, United States,

Director18 November 2022Active
Xyz Building, Level 2, 2 Hardman Blvd, Spinningfields, Manchester, England, M3 3AQ

Director03 December 2015Active
Sg House, 1 Dukes Green Avenue, Feltham, United Kingdom, TW14 0LR

Secretary07 June 2012Active
Sg House, 1 Howarth Court, Gateway Crescent, Chadderton, Oldham, England, OL9 9XB

Director15 October 2021Active
Scientific Games Corporation, 6601 Bermuda Road, Las Vegas, United States,

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

Director07 June 2012Active
7, High Street, Farnborough Village, Orpington, BR6 7BQ

Director25 April 2008Active
Scientific Games Corporation, Carrer Leonardo Da Vinci, 24-28 08191 RubĂ­, Barcelona, Spain,

Director11 August 2020Active
16, Homefield Road, Bromley, BR1 3AL

Director03 January 2009Active
Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XT

Director07 June 2012Active
Scientific Games Corporation, 6601 Bermuda Road, Las Vegas, United States,

Director04 April 2020Active
Sg House, 1 Dukes Green Avenue, Feltham, United Kingdom, TW14 0LR

Director07 June 2012Active
Sg House, 1 Dukes Green Avenue, Feltham, United Kingdom, TW14 0LR

Director07 June 2012Active
7, High Street, Farnborough Village, Orpington, BR6 7BQ

Director01 May 2011Active

People with Significant Control

Global Draw Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Xyz Building, Level 2, Manchester, England, M3 3AQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-31Dissolution

Dissolution application strike off company.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Address

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

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-14Address

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

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

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
2021-04-26Confirmation 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

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-27Confirmation 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

Copyright © 2024. All rights reserved.