Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDEN NUGGET CLUB LIMITED
Company Information for

GOLDEN NUGGET CLUB LIMITED

55 BAKER STREET, LONDON, W1U 8EW,
Company Registration Number
02690212
Private Limited Company
Active

Company Overview

About Golden Nugget Club Ltd
GOLDEN NUGGET CLUB LIMITED was founded on 1992-02-24 and has its registered office in London. The organisation's status is listed as "Active". Golden Nugget Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLDEN NUGGET CLUB LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 8EW
Other companies in W1J
 
Filing Information
Company Number 02690212
Company ID Number 02690212
Date formed 1992-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 12:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDEN NUGGET CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDEN NUGGET CLUB LIMITED

Current Directors
Officer Role Date Appointed
KRISHAN KAUSHAL
Company Secretary 2017-11-01
ALEXIS GEORGE OSWALD
Director 2014-10-27
MICHAEL ROTHWELL
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILLIAM LOVEMAN
Director 2007-04-02 2015-07-01
ROY ALFRED CHARLES RAMM
Director 1998-10-05 2015-05-01
MICHAEL JOHN SILBERLING
Director 2008-04-14 2014-10-27
MICHAEL DANIEL COHEN
Company Secretary 2007-05-17 2014-04-04
PATRICK COYLE
Director 2006-06-01 2009-12-31
CHARLES LAFAYETTE ATWOOD
Director 2007-04-02 2008-12-19
COLIN DAVID MILLER
Director 2002-07-29 2008-07-31
JOHN FREDERIC BRUNS II
Director 2007-12-31 2008-01-31
WILLIAM TIMMINS
Director 2007-04-02 2007-12-31
JEREMY PHILIP GORMAN
Company Secretary 2002-12-11 2007-05-16
GEORGE BARRY CONYERS HARDY
Director 1992-05-27 2007-03-30
JENNIFER ANN ROBERTI
Director 1996-02-19 2006-05-31
PATRICK HENRY HAYWARD
Director 1997-03-14 2006-05-10
LINDA MARY LILLIS
Director 1999-08-03 2006-04-06
RICHARD IAN TALBOT
Company Secretary 1992-05-28 2002-12-11
GARETH LEWIS ANDREWS
Director 1999-06-21 2002-07-29
ALAN LESLIE GOODENOUGH
Director 1994-02-01 1999-09-01
PETER BYRNE
Director 1992-05-27 1999-06-25
MARYSE RAHA
Director 1992-10-18 1999-06-18
TOM HODGSON
Director 1992-05-27 1997-06-06
LAWRENCE GALEA
Director 1995-06-01 1996-02-19
GARETH LEWIS ANDREWS
Director 1993-04-26 1995-05-31
GORDON BOOTH
Director 1992-05-27 1994-02-01
PATRICIA STUMBKE
Director 1992-09-07 1993-04-26
SISEC LIMITED
Nominated Secretary 1992-02-27 1992-05-28
LOVITING LIMITED
Nominated Director 1992-02-27 1992-05-27
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1992-02-27 1992-05-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-24 1992-02-27
INSTANT COMPANIES LIMITED
Nominated Director 1992-02-24 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXIS GEORGE OSWALD 14 STAPLETON HALL ROAD LTD Director 2015-05-11 CURRENT 2014-02-26 Active
ALEXIS GEORGE OSWALD CORBY LEISURE RETAIL DEVELOPMENTS LIMITED Director 2014-10-27 CURRENT 1934-12-22 Active - Proposal to Strike off
ALEXIS GEORGE OSWALD CASANOVA CLUB LIMITED Director 2014-10-27 CURRENT 1963-05-06 Active - Proposal to Strike off
ALEXIS GEORGE OSWALD LONDON CLUBS LIMITED Director 2014-10-27 CURRENT 1965-09-29 Dissolved 2018-06-05
ALEXIS GEORGE OSWALD R CASINO LIMITED Director 2014-10-27 CURRENT 1975-02-04 Dissolved 2018-06-05
ALEXIS GEORGE OSWALD LCI LIMITED Director 2014-10-27 CURRENT 1989-01-13 Active - Proposal to Strike off
ALEXIS GEORGE OSWALD LONDON CLUBS HOLDINGS LIMITED Director 2014-10-27 CURRENT 1992-07-10 Active
ALEXIS GEORGE OSWALD LONDON CLUBS MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1992-08-05 Active
ALEXIS GEORGE OSWALD LONDON CLUBS SOUTHEND LIMITED Director 2014-10-27 CURRENT 1998-06-04 Active
ALEXIS GEORGE OSWALD LONDON CLUBS LSQ LIMITED Director 2014-10-27 CURRENT 2004-06-14 Active
ALEXIS GEORGE OSWALD METROPOLITAN MAYFAIR LIMITED Director 2014-10-27 CURRENT 1992-02-24 Active
ALEXIS GEORGE OSWALD LONDON CLUBS (OVERSEAS) LIMITED Director 2014-10-27 CURRENT 1989-03-22 Active
ALEXIS GEORGE OSWALD BURLINGTON STREET SERVICES LIMITED Director 2014-10-27 CURRENT 1990-03-05 Active
ALEXIS GEORGE OSWALD LONDON CLUBS LIMITED Director 2014-10-27 CURRENT 1993-06-30 Active
ALEXIS GEORGE OSWALD LONDON CLUBS INTERNATIONAL LIMITED Director 2014-10-27 CURRENT 1993-10-14 Active
ALEXIS GEORGE OSWALD LONDON CLUBS NOTTINGHAM LIMITED Director 2014-10-27 CURRENT 1995-02-01 Active
ALEXIS GEORGE OSWALD LONDON CLUBS MANCHESTER LIMITED Director 2014-10-27 CURRENT 1995-09-19 Active
ALEXIS GEORGE OSWALD LONDON CLUBS POKER ROOM LIMITED Director 2014-10-27 CURRENT 1996-10-09 Active
ALEXIS GEORGE OSWALD LONDON CLUBS LEEDS LIMITED Director 2014-10-27 CURRENT 2004-06-14 Active
ALEXIS GEORGE OSWALD LONDON CLUBS BRIGHTON LIMITED Director 2014-10-27 CURRENT 2004-11-24 Active
ALEXIS GEORGE OSWALD LONDON CLUBS SOUTH AFRICA LIMITED Director 2014-10-27 CURRENT 2007-12-04 Active - Proposal to Strike off
ALEXIS GEORGE OSWALD LONDON CLUBS GLASGOW LIMITED Director 2014-10-27 CURRENT 2003-11-18 Active
ALEXIS GEORGE OSWALD THE SPORTSMAN CLUB LIMITED Director 2014-10-27 CURRENT 1992-02-10 Active
MICHAEL ROTHWELL CONIFER MANAGEMENT COMPANY LIMITED Director 2017-03-31 CURRENT 1980-04-15 Active
MICHAEL ROTHWELL LONDON CLUBS INTERNATIONAL LIMITED Director 2008-01-16 CURRENT 1993-10-14 Active
MICHAEL ROTHWELL LONDON CLUBS SOUTH AFRICA LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
MICHAEL ROTHWELL CORBY LEISURE RETAIL DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 1934-12-22 Active - Proposal to Strike off
MICHAEL ROTHWELL CASANOVA CLUB LIMITED Director 2007-04-02 CURRENT 1963-05-06 Active - Proposal to Strike off
MICHAEL ROTHWELL LONDON CLUBS LIMITED Director 2007-04-02 CURRENT 1965-09-29 Dissolved 2018-06-05
MICHAEL ROTHWELL R CASINO LIMITED Director 2007-04-02 CURRENT 1975-02-04 Dissolved 2018-06-05
MICHAEL ROTHWELL LCI LIMITED Director 2007-04-02 CURRENT 1989-01-13 Active - Proposal to Strike off
MICHAEL ROTHWELL R CLUB (LONDON) LIMITED Director 2007-04-02 CURRENT 1992-04-23 Dissolved 2018-06-05
MICHAEL ROTHWELL LONDON CLUBS SOUTHEND LIMITED Director 2007-04-02 CURRENT 1998-06-04 Active
MICHAEL ROTHWELL LONDON CLUBS LSQ LIMITED Director 2007-04-02 CURRENT 2004-06-14 Active
MICHAEL ROTHWELL METROPOLITAN MAYFAIR LIMITED Director 2007-04-02 CURRENT 1992-02-24 Active
MICHAEL ROTHWELL BURLINGTON STREET SERVICES LIMITED Director 2007-04-02 CURRENT 1990-03-05 Active
MICHAEL ROTHWELL LONDON CLUBS LIMITED Director 2007-04-02 CURRENT 1993-06-30 Active
MICHAEL ROTHWELL LONDON CLUBS NOTTINGHAM LIMITED Director 2007-04-02 CURRENT 1995-02-01 Active
MICHAEL ROTHWELL LONDON CLUBS MANCHESTER LIMITED Director 2007-04-02 CURRENT 1995-09-19 Active
MICHAEL ROTHWELL LONDON CLUBS POKER ROOM LIMITED Director 2007-04-02 CURRENT 1996-10-09 Active
MICHAEL ROTHWELL LONDON CLUBS LEEDS LIMITED Director 2007-04-02 CURRENT 2004-06-14 Active
MICHAEL ROTHWELL LONDON CLUBS BRIGHTON LIMITED Director 2007-04-02 CURRENT 2004-11-24 Active
MICHAEL ROTHWELL LONDON CLUBS GLASGOW LIMITED Director 2007-04-02 CURRENT 2003-11-18 Active
MICHAEL ROTHWELL THE SPORTSMAN CLUB LIMITED Director 2007-04-02 CURRENT 1992-02-10 Active
MICHAEL ROTHWELL LONDON CLUBS HOLDINGS LIMITED Director 2006-11-10 CURRENT 1992-07-10 Active
MICHAEL ROTHWELL LONDON CLUBS MANAGEMENT LIMITED Director 2006-11-10 CURRENT 1992-08-05 Active
MICHAEL ROTHWELL LONDON CLUBS (OVERSEAS) LIMITED Director 2006-11-10 CURRENT 1989-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-15CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-24TM02Termination of appointment of Krishan Kaushal on 2022-06-23
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CH01Director's details changed for Mr Alexis George Oswald on 2021-07-10
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL JENKIN
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD REED TUTHILL
2019-04-18AP01DIRECTOR APPOINTED MR GERALD REED TUTHILL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROTHWELL
2019-02-26RES13Resolutions passed:
  • Director appointed 08/02/2019
  • ADOPT ARTICLES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED THOMAS MICHAEL JENKIN
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01PSC05Change of details for London Clubs Management Limited as a person with significant control on 2018-02-01
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-07AP03Appointment of Mr Krishan Kaushal as company secretary on 2017-11-01
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-01TM02Termination of appointment of Michael Daniel Cohen on 2014-04-04
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM LOVEMAN
2015-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY ALFRED CHARLES RAMM
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 10 Brick Street London W1J 7HQ
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-07CH01Director's details changed for Alexis George Oswald on 2014-12-29
2014-12-17ANNOTATIONClarification
2014-11-17AP01DIRECTOR APPOINTED ALEXIS GEORGE OSWALD
2014-11-12AP01DIRECTOR APPOINTED ALEXIS GEORGE OSWALD
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SILBERLING
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROTHWELL / 11/03/2013
2013-02-05AR0131/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0131/01/12 FULL LIST
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SILBERLING / 01/09/2011
2011-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SILBERLING / 01/09/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0131/01/11 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0131/01/10 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COYLE
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROTHWELL / 20/07/2009
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SILBERLING / 04/04/2009
2009-03-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ATWOOD
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROTHWELL / 11/12/2008
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR COLIN MILLER
2008-04-29288aDIRECTOR APPOINTED MR MICHAEL JOHN SILBERLING
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROY RAMM / 01/06/2006
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2008-02-21288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-05-18AUDAUDITOR'S RESIGNATION
2007-04-23225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 27/03/05
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-03-02363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-09-29395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDEN NUGGET CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-05-26 Satisfied BARCLAYS BANK PLC (THE "SECURITY AGENT")
FIXED AND FLOATING SECURITY DOCUMENT 2006-03-31 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT) AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
DEBENTURE 2003-09-12 Satisfied THE BANK OF NOVA SCOTIA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES
MORTGAGE DEBENTURE 1994-06-06 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR THE BENEFICIARIES
SENIOR MORTGAGE DEBENTURE 1993-04-07 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR EACH OF THE BENEFICIARIES
JUNIOR SENIOR MORTGAGE DEBENTURE 1993-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR THE BANKS
MEZZANINE MORTGAGE DEBENTURE 1993-04-07 Satisfied STANDARD CHARTERED BANKAS AGENT AND TRUSTEE FOR EACH OF THE MEZZANINE LENDERS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDEN NUGGET CLUB LIMITED

Intangible Assets
Patents
We have not found any records of GOLDEN NUGGET CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDEN NUGGET CLUB LIMITED
Trademarks
We have not found any records of GOLDEN NUGGET CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDEN NUGGET CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as GOLDEN NUGGET CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLDEN NUGGET CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDEN NUGGET CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDEN NUGGET CLUB LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.