Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGT UK INTERACTIVE HOLDINGS LIMITED
Company Information for

IGT UK INTERACTIVE HOLDINGS LIMITED

3RD FLOOR, 10 FINSBURY SQUARE, LONDON, EC2A 1AF,
Company Registration Number
06166744
Private Limited Company
Active

Company Overview

About Igt Uk Interactive Holdings Ltd
IGT UK INTERACTIVE HOLDINGS LIMITED was founded on 2007-03-19 and has its registered office in London. The organisation's status is listed as "Active". Igt Uk Interactive Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IGT UK INTERACTIVE HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
10 FINSBURY SQUARE
LONDON
EC2A 1AF
Other companies in WC2A
 
Previous Names
GTECH SPORTS BETTING SOLUTIONS LIMITED30/04/2016
BARGEBRIGHT LIMITED05/04/2007
Filing Information
Company Number 06166744
Company ID Number 06166744
Date formed 2007-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGT UK INTERACTIVE HOLDINGS 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 IGT UK INTERACTIVE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PHILIP COHEN
Director 2017-09-30
ANTHONY LAVAZ WATSON
Director 2012-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW JONES
Director 2012-01-05 2017-09-30
QFL SECRETARIES LIMITED
Company Secretary 2010-10-18 2012-10-23
PAUL ANTHONY MEARS
Director 2011-01-27 2012-01-09
MATTEO CARLI
Director 2011-01-27 2012-01-05
PAOLO PERSONENI
Director 2011-01-27 2012-01-05
WILLIAM WOODS SCOTT
Director 2007-04-04 2011-01-27
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2007-03-19 2010-10-18
DAVID JOHN PUDGE
Director 2007-03-19 2007-04-12
ADRIAN JOSEPH MORRIS LEVY
Director 2007-03-19 2007-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PHILIP COHEN IGT UK INTERACTIVE LIMITED Director 2017-09-30 CURRENT 1995-05-09 Active
CHARLES PHILIP COHEN PROBABILITY LIMITED Director 2006-06-12 CURRENT 2006-05-26 Dissolved 2016-08-26
CHARLES PHILIP COHEN MOBILE PAYMENT SERVICES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Dissolved 2015-02-03
CHARLES PHILIP COHEN PROBABILITY GAMES CORPORATION LIMITED Director 2003-04-04 CURRENT 2003-04-04 Liquidation
ANTHONY LAVAZ WATSON IGT UK GAMES LIMITED Director 2017-09-30 CURRENT 1995-02-07 Liquidation
ANTHONY LAVAZ WATSON IGT (UK 2) LIMITED Director 2015-10-04 CURRENT 2000-06-02 Active
ANTHONY LAVAZ WATSON IGT (UK 1) LIMITED Director 2015-10-04 CURRENT 2003-07-21 Active
ANTHONY LAVAZ WATSON IGT-UK GAMING LIMITED Director 2015-10-04 CURRENT 2002-10-15 Active
ANTHONY LAVAZ WATSON IGT-UK GROUP LIMITED Director 2015-10-04 CURRENT 2005-08-19 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
2024-04-08DIRECTOR APPOINTED MR. GIL ROTEM
2024-04-04APPOINTMENT TERMINATED, DIRECTOR ENRICO DRAGO
2024-02-15CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-12AD03Registers moved to registered inspection location of Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-07-09AD02Register inspection address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-07-08AD03Registers moved to registered inspection location of Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-06CH01Director's details changed for Mr Enrico Drago on 2021-01-05
2021-01-05RP04AP01Second filing of director appointment of Mr Enrico Drago
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP COHEN
2020-12-30AP01DIRECTOR APPOINTED MR ENRICO DRAGO
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAVAZ WATSON
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-02AP01DIRECTOR APPOINTED MR CHARLES PHILIP COHEN
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW JONES
2017-07-01DISS40Compulsory strike-off action has been discontinued
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAVAZ WATSON / 06/06/2017
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JONES / 06/06/2017
2017-05-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-23AUDAUDITOR'S RESIGNATION
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 70 Chancery Lane London WC2A 1AF
2016-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-30RES15CHANGE OF NAME 04/04/2016
2016-04-30CERTNMCompany name changed gtech sports betting solutions LIMITED\certificate issued on 30/04/16
2016-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAVAZ WATSON / 01/03/2016
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-14AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JONES / 01/03/2016
2016-03-31SH0120/10/14 STATEMENT OF CAPITAL GBP 7
2016-03-31SH0112/12/13 STATEMENT OF CAPITAL GBP 5
2016-03-31SH0112/02/14 STATEMENT OF CAPITAL GBP 6
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JONES / 01/04/2015
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-26AR0119/03/15 FULL LIST
2015-02-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-24AR0119/03/14 FULL LIST
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0119/03/13 FULL LIST
2013-02-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-09DISS40DISS40 (DISS40(SOAD))
2013-01-15GAZ1FIRST GAZETTE
2012-10-30AD02SAIL ADDRESS CHANGED FROM: 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL UNITED KINGDOM
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY QFL SECRETARIES LIMITED
2012-04-16AR0119/03/12 FULL LIST
2012-03-28RP04SECOND FILING WITH MUD 19/03/11 FOR FORM AR01
2012-03-28ANNOTATIONClarification
2012-03-05SH0131/05/11 STATEMENT OF CAPITAL GBP 4
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MEARS / 22/12/2011
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEARS
2012-01-06AP01DIRECTOR APPOINTED MR ANTHONY LAVAZ WATSON
2012-01-06AP01DIRECTOR APPOINTED MR ROBERT ANDREW JONES
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO PERSONENI
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO CARLI
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM, 16-18 HATTON GARDEN, LONDON, EC1N 8AT, ENGLAND
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-12SH0131/12/10 STATEMENT OF CAPITAL GBP 3
2011-12-12SH0131/03/10 STATEMENT OF CAPITAL GBP 2
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, LINK HOUSE, 19 COLONIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4JL
2011-08-24AP01DIRECTOR APPOINTED MR MATTEO CARLI
2011-08-24AP01DIRECTOR APPOINTED MR PAOLO PERSONENI
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2011-08-24AP01DIRECTOR APPOINTED MR PAUL MEARS
2011-05-09AR0119/03/11 FULL LIST
2011-05-09AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-26AP04CORPORATE SECRETARY APPOINTED QFL SECRETARIES LIMITED
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-07AR0119/03/10 FULL LIST
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 01/10/2009
2010-05-07AD02SAIL ADDRESS CREATED
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-24DISS40DISS40 (DISS40(SOAD))
2009-04-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-03GAZ1FIRST GAZETTE
2008-04-05363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-04-14288bDIRECTOR RESIGNED
2007-04-14225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-14288bDIRECTOR RESIGNED
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2007-04-05CERTNMCOMPANY NAME CHANGED BARGEBRIGHT LIMITED CERTIFICATE ISSUED ON 05/04/07
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IGT UK INTERACTIVE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 IGT UK INTERACTIVE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IGT UK INTERACTIVE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 IGT UK INTERACTIVE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IGT UK INTERACTIVE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGT UK INTERACTIVE HOLDINGS LIMITED
Trademarks
We have not found any records of IGT UK INTERACTIVE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGT UK INTERACTIVE HOLDINGS 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 (96090 - Other service activities n.e.c.) as IGT UK INTERACTIVE HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where IGT UK INTERACTIVE HOLDINGS 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 IGT UK INTERACTIVE HOLDINGS 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 IGT UK INTERACTIVE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.