UKBizDB.co.uk

WILLIAM HILL PLC

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

This company is commonly known as William Hill Plc. The company was founded 23 years ago and was given the registration number 04212563. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:WILLIAM HILL PLC
Company Number:04212563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:1 Bedford Avenue, London, United Kingdom, WC1B 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary04 November 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director10 June 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 February 2024Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 February 2024Active
57/63, Line Wall Road, Gibraltar, Gibraltar, GX11 1AA

Corporate Director01 July 2022Active
Top Farm, High Street, Toseland, PE19 6RX

Secretary04 March 2002Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary19 March 2020Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary31 May 2004Active
One, Bedford Avenue, London, United Kingdom, W1C 3AU

Secretary21 June 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary19 December 2018Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary27 February 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary12 September 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2001Active
Greenside House, 50 Station Road, London, N22 7TP

Director22 May 2002Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director06 April 2020Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director05 September 2019Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 November 2015Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director03 April 2017Active
Milford Court Milford Road, South Milford, Leeds, LS25 5AD

Director15 April 2002Active
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS

Director15 April 2002Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director10 May 2010Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 September 2010Active
Yew Tree Hall, Colemans Hatch, Hartfield, TN7 4HH

Director15 April 2002Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 February 2018Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director01 January 2005Active
Greenside House, 50 Station Road, London, United Kingdom, N22 7TP

Director03 March 2014Active
Greenside House, 50 Station Road, London, N22 7TP

Director22 May 2002Active
William Hill, 1 Bedford Avenue, London, United Kingdom, WC1B 3AU

Director21 June 2021Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 July 2019Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Director04 March 2002Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 November 2011Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director04 July 2014Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director17 November 2008Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director20 March 2006Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 April 2011Active

People with Significant Control

Caesars Cayman Finance Limited
Notified on:22 April 2021
Status:Active
Country of residence:Cayman Islands
Address:PO BOX 309, Ugland House, Grand Cayman, Cayman Islands, KY1-1104
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
888 Vhl Uk Holdings Limited
Notified on:22 April 2021
Status:Active
Country of residence:England
Address:1, Bedford Avenue, London, England, WC1B 3AU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type group.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts amended with accounts type group.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-10-03Auditors

Auditors resignation company.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type group.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint corporate director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Officers

Appoint person secretary company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.