UKBizDB.co.uk

TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED

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

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.

Company Information

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:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:7 Savoy Court, London, United Kingdom, WC2R 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savoy Court, London, United Kingdom, WC2R 0EX

Corporate Secretary17 October 2008Active
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD

Director31 May 2023Active
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD

Director15 February 2016Active
110, West 44th Street, New York, United States, 10036

Secretary22 June 2007Active
43a Chemin De La Blonde, 1253 Vandoeuvres, Switzerland, 1253

Secretary03 September 2001Active
102 Deane Croft Road, Pinner, HA5 1SP

Secretary01 December 2000Active
11 Burleigh Gardens, Southgate, London, N14 5AH

Secretary18 March 1994Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary-Active
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD

Director08 February 2008Active
4411 Chapel Hill Boulevard, Durham, Usa, NC 27707

Director04 February 1993Active
3, Ch Des Cornillons 70, 1292 Chambesy, Switzerland,

Director26 April 2004Active
37 Rte Du Creux-De-Genthod, 1294 Genthod, Switzerland, 1294

Director03 November 2004Active
110, West 44th Street, New York, United States, 10036

Director22 June 2007Active
4411 Chapel Hill Boulevard, Durham, Usa, NC 27707

Director04 February 1993Active
37 King George Square, Richmond, TW10 6LF

Director14 August 1992Active
56 Eton Road, Datchet, SL3 9AY

Director26 April 2004Active
1 Burgess Wood Grove, Beaconsfield, HP9 1EH

Director20 January 1999Active
43a Chemin De La Blonde, 1253 Vandoeuvres, Switzerland, 1253

Director03 September 2001Active
12700 N.W. 16th Court, Coral Springs, Usa, FL 33071

Director04 February 1993Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 August 1992Active
19555 N.E. 37 Avenue, North Miami Beach, Usa, FL33180

Director04 February 1993Active
18 Ch. Chantecoucou, 1255 Veyrier, Switzerland, 1255

Director01 December 2000Active
Priary Hill 287 Brooklands Road, Weybridge, KT13 0QZ

Director21 April 1993Active
Chimneys, 27 Oatsland Close, Weybridge, KT13 9EE

Director-Active
11 Burleigh Gardens, Southgate, London, N14 5AH

Director21 April 1993Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Capital

Second filing capital allotment shares.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-19Change of constitution

Statement of companys objects.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-10-24Officers

Change person secretary company with change date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-07-26Address

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

Download
2019-07-26Officers

Change corporate secretary company with change date.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.