Advanced company searchLink opens in new window

GUILD ESPORTS PLC

Company number 12187837

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)
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 193,550
22 Jun 2020 AP01 Appointment of Carleton John Curtis as a director on 18 June 2020
19 Jun 2020 AP01 Appointment of David Scott Gardner as a director on 18 June 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 140,850
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
06 Apr 2020 TM01 Termination of appointment of Timothy Vincent Le Druillenec as a director on 30 March 2020
06 Apr 2020 TM01 Termination of appointment of Jocelin Caldwell as a director on 30 March 2020
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 139,250
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 134,250
30 Mar 2020 AP01 Appointment of James Savage as a director on 30 March 2020
30 Mar 2020 TM02 Termination of appointment of Timothy Vincent Le Druillenec as a secretary on 30 March 2020
30 Mar 2020 AP03 Appointment of James Savage as a secretary on 30 March 2020
30 Mar 2020 AP01 Appointment of Jocelin Caldwell as a director on 30 March 2020
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 131,750
04 Dec 2019 TM01 Termination of appointment of Jonathan Franklin Bixby as a director on 3 December 2019
03 Dec 2019 AP01 Appointment of Mr Andrew Dale Drake as a director on 3 December 2019
03 Dec 2019 AP01 Appointment of Mr Franklin Derek Lew as a director on 3 December 2019
03 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 130,500
27 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 127,500
14 Oct 2019 AP01 Appointment of Kalum Lee Hourd as a director on 14 October 2019
25 Sep 2019 PSC07 Cessation of Timothy Vincent Le Druillenec as a person with significant control on 13 September 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 100,000
25 Sep 2019 PSC02 Notification of Toro Consulting Ltd as a person with significant control on 13 September 2019
03 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-03
  • GBP 1