Advanced company searchLink opens in new window

GAMESYS GROUP LIMITED

Company number 10303804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 7 October 2022
14 Feb 2023 TM01 Termination of appointment of Christina Dawn Southall as a director on 10 February 2023
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 11,196,134.9
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/02/2023
30 Sep 2022 AD01 Registered office address changed from 10 Piccadilly London W1J 0DD England to Colegrave House 70 Berners Street London W1T 3NL on 30 September 2022
22 Apr 2022 MR01 Registration of charge 103038040004, created on 13 April 2022
14 Apr 2022 MR01 Registration of charge 103038040003, created on 13 April 2022
12 Apr 2022 PSC05 Change of details for Bally’S Corporation as a person with significant control on 19 January 2022
14 Mar 2022 TM01 Termination of appointment of Keith Edward Laslop as a director on 11 March 2022
11 Oct 2021 PSC02 Notification of Bally’S Corporation as a person with significant control on 4 October 2021
11 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/02/2023
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 11,196,134.8
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 11,159,403
06 Oct 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Oct 2021 MAR Re-registration of Memorandum and Articles
06 Oct 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Oct 2021 RR02 Re-registration from a public company to a private limited company
05 Oct 2021 OC Scheme of arrangement
04 Oct 2021 MR04 Satisfaction of charge 103038040002 in full
04 Oct 2021 MR04 Satisfaction of charge 103038040001 in full
03 Oct 2021 AP03 Appointment of Mr John Rowland-Jones as a secretary on 1 October 2021
03 Oct 2021 TM01 Termination of appointment of Neil Geoffrey Goulden as a director on 1 October 2021
03 Oct 2021 AP01 Appointment of Mr Daniel Jeremy Talisman as a director on 1 October 2021
03 Oct 2021 TM02 Termination of appointment of Daniel Talisman as a secretary on 1 October 2021
03 Oct 2021 TM01 Termination of appointment of Andria Louise Vidler as a director on 1 October 2021