This company is commonly known as Take Two Interactive Software Europe Limited. The company was founded 31 years ago and was given the registration number 02739756. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 58290 - Other software publishing.
Name | : | TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED |
---|---|---|
Company Number | : | 02739756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Savoy Court, London, United Kingdom, WC2R 0EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Savoy Court, London, United Kingdom, WC2R 0EX | Corporate Secretary | 17 October 2008 | Active |
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD | Director | 31 May 2023 | Active |
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD | Director | 15 February 2016 | Active |
110, West 44th Street, New York, United States, 10036 | Secretary | 22 June 2007 | Active |
43a Chemin De La Blonde, 1253 Vandoeuvres, Switzerland, 1253 | Secretary | 03 September 2001 | Active |
102 Deane Croft Road, Pinner, HA5 1SP | Secretary | 01 December 2000 | Active |
11 Burleigh Gardens, Southgate, London, N14 5AH | Secretary | 18 March 1994 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | - | Active |
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD | Director | 08 February 2008 | Active |
4411 Chapel Hill Boulevard, Durham, Usa, NC 27707 | Director | 04 February 1993 | Active |
3, Ch Des Cornillons 70, 1292 Chambesy, Switzerland, | Director | 26 April 2004 | Active |
37 Rte Du Creux-De-Genthod, 1294 Genthod, Switzerland, 1294 | Director | 03 November 2004 | Active |
110, West 44th Street, New York, United States, 10036 | Director | 22 June 2007 | Active |
4411 Chapel Hill Boulevard, Durham, Usa, NC 27707 | Director | 04 February 1993 | Active |
37 King George Square, Richmond, TW10 6LF | Director | 14 August 1992 | Active |
56 Eton Road, Datchet, SL3 9AY | Director | 26 April 2004 | Active |
1 Burgess Wood Grove, Beaconsfield, HP9 1EH | Director | 20 January 1999 | Active |
43a Chemin De La Blonde, 1253 Vandoeuvres, Switzerland, 1253 | Director | 03 September 2001 | Active |
12700 N.W. 16th Court, Coral Springs, Usa, FL 33071 | Director | 04 February 1993 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 14 August 1992 | Active |
19555 N.E. 37 Avenue, North Miami Beach, Usa, FL33180 | Director | 04 February 1993 | Active |
18 Ch. Chantecoucou, 1255 Veyrier, Switzerland, 1255 | Director | 01 December 2000 | Active |
Priary Hill 287 Brooklands Road, Weybridge, KT13 0QZ | Director | 21 April 1993 | Active |
Chimneys, 27 Oatsland Close, Weybridge, KT13 9EE | Director | - | Active |
11 Burleigh Gardens, Southgate, London, N14 5AH | Director | 21 April 1993 | Active |
Take-Two Interactive Software Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Corporation Service Company, 2711 Centreville Road, Wilmington, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Capital | Second filing capital allotment shares. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Resolution | Resolution. | Download |
2021-07-19 | Change of constitution | Statement of companys objects. | Download |
2021-07-07 | Capital | Capital allotment shares. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Officers | Change person secretary company with change date. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Officers | Change corporate secretary company with change date. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.