FDJ GAMING SOLUTIONS UK LIMITED

Dawson House Jewry Street Dawson House Jewry Street, London, EC3N 2EX, England
StatusACTIVE
Company No.02712557
CategoryPrivate Limited Company
Incorporated07 May 1992
Age32 years, 14 days
JurisdictionEngland Wales

SUMMARY

FDJ GAMING SOLUTIONS UK LIMITED is an active private limited company with number 02712557. It was incorporated 32 years, 14 days ago, on 07 May 1992. The company address is Dawson House Jewry Street Dawson House Jewry Street, London, EC3N 2EX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

New address: Dawson House Jewry Street Floor 8 London EC3N 2EX

Old address: St Martins Court, Second Floor 10 Paternoster Row London EC4M 7HP England

Change date: 2024-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Nicholas Simon Dutton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: St Martins Court, Second Floor 10 Paternoster Row London EC4M 7HP

Change date: 2022-08-02

Old address: 140 Fenchurch Street 5th Floor London EC3M 6BL England

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Jerome Mascre

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Simon Dutton

Change date: 2020-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jerome Mascre

Appointment date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier De Laitre

Termination date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-François Barthe

Termination date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascal Blyau

Termination date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascal Jean-Paul Chaffard

Termination date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Jean Christophe

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Xavier Etienne

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Capital : 3,700,000 GBP

Date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation limited company

Date: 24 Jan 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Auditors resignation company

Date: 24 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

New address: 140 Fenchurch Street 5th Floor London EC3M 6BL

Old address: 18 King William Street London EC4N 7BP England

Change date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

Old address: 18 King William Street 18 King William Street London EC4N 7BP England

New address: 18 King William Street London EC4N 7BP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

New address: 18 King William Street 18 King William Street London EC4N 7BP

Change date: 2016-06-23

Old address: 11-15 st Mary at Hill London EC3R 8EE

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Jean Christophe

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Mr Pascal Blyau

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Mr Jean-François Barthe

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-29

Officer name: Mr Nick Dutton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Dutton

Appointment date: 2014-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Simon Axel Ordish

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-27

Officer name: Mr Jean-François Barthe

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Simon Dutton

Termination date: 2014-12-08

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-10

Officer name: Mr Pascal Blyau

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pascal Blyau

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Dutton

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier De Laitre

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Freeman

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Boivin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Xavier Etienne

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Galouzeau De Villepin

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lantieri

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascal Blyau

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claude Michael Boivin

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pascal Jean-Paul Chaffard

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2010

Action Date: 24 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-24

Capital : 2,000,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Axel Ordish

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Stuart Freeman

Change date: 2009-10-01

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pascal Marcel Eric Blyau

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roland Galouzeau De Villepin

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Lantieri

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brigitte Ordish

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed chief operating officer ian david price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard stuart freeman

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: 4 marvic house bishops road london SW6 7AD

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF


Some Companies

9 NORTH WEST LTD

19 BEACON DRIVE,WIRRAL,CH48 7EB

Number:09218702
Status:ACTIVE
Category:Private Limited Company

DUNKIRK GARAGE NORFOLK LIMITED

DUNKIRK GARAGE DUNKIRK,NORWICH,NR11 6SU

Number:10939771
Status:ACTIVE
Category:Private Limited Company

KINGS WATERFRONT PROPERTIES LIMITED

LANCASTER HOUSE LANCASTER WAY,HUNTINGDON,PE29 6XU

Number:04046031
Status:ACTIVE
Category:Private Limited Company

MATTHEW JAMES PROPERTY CONSULTANTS LIMITED

7 KINGS COURT,COLCHESTER,CO4 9RA

Number:11540873
Status:ACTIVE
Category:Private Limited Company

MEONSTOKE TENNIS CLUB LTD

LITTLE COOMBE NEW ROAD,SOUTHAMPTON,SO32 3NN

Number:09211304
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHOPY GS LIMITED

13 CLOVELLY AVENUE,LONDON,NW9 6DT

Number:10736017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source