GAN (UK) LIMITED

165 C/O Memery Crystal 165 C/O Memery Crystal, London, EC4A 2DY, England
StatusACTIVE
Company No.03883658
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

GAN (UK) LIMITED is an active private limited company with number 03883658. It was incorporated 24 years, 5 months, 20 days ago, on 25 November 1999. The company address is 165 C/O Memery Crystal 165 C/O Memery Crystal, London, EC4A 2DY, England.



Company Fillings

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Michael William Joseph Smurfit

Documents

View document PDF

Resolution

Date: 13 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2023

Action Date: 05 Dec 2023

Category: Capital

Type: SH01

Capital : 863,756.41 GBP

Date: 2023-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-26

Officer name: Dermot Stopford Smurfit

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Old address: 165 C/O Memery Crystal Fleet Street London EC4A 2DY England

New address: 165 C/O Memery Crystal 165 Fleet Street London EC4A 2DY

Change date: 2023-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Old address: 30 Stamford Street London SE1 9LQ England

Change date: 2023-03-16

New address: 165 C/O Memery Crystal Fleet Street London EC4A 2DY

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 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: 21 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Memorandum articles

Date: 04 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-14

Old address: 30 30 Stamford Street London SE1 9LQ England

New address: 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-04

New address: 30 30 Stamford Street London SE1 9LQ

Old address: Wework Ltd, Gan (Uk) Limited, 12th Floor, 10 York Road London SE1 7nd England

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-21

Officer name: Chief Legal Officer Sylvia TiscareƱo

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2022

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-09

Officer name: Michael Arouh

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

New address: Wework Ltd, Gan (Uk) Limited, 12th Floor, 10 York Road London SE1 7nd

Old address: C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Todd Francis Mctavish

Termination date: 2021-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Arouh

Appointment date: 2021-09-02

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 863,756.39 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Sep 2021

Action Date: 31 Mar 2020

Category: Capital

Type: RP04SH01

Date: 2020-03-31

Capital : 862,038.68 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 863,756.39 GBP

Date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-22

Officer name: Mr Todd Francis Mctavish

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sherry Dino

Termination date: 2021-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

New address: C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY

Old address: 2nd Floor Axe and Bottle Court Newcomen Street London SE1 1YT England

Change date: 2020-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Re registration memorandum articles

Date: 06 Jul 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Jul 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 06 Jul 2020

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 18 May 2020

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Dermot Stopford Smurfit

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rey Del Valle

Termination date: 2020-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sherry Dino

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rey Del Valle

Appointment date: 2019-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Santiago

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Richard Santiago

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger John Kendrick

Termination date: 2019-03-19

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2019

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 85,210,199 GBP

Date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2019

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 85,210,199 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2019

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Capital : 85,210,199 GBP

Date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward Edward Goldberg

Change date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr David Edward Edward Goldberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

New address: 2nd Floor Axe and Bottle Court Newcomen Street London SE1 1YT

Old address: 125 Kensington High Street London W8 5SF

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Santiago

Appointment date: 2018-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Ashcroft

Termination date: 2018-10-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Santiago

Appointment date: 2018-06-18

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-13

Officer name: Miss Karen Ashcroft

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Desmond Kenneth Neil Glass

Termination date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Kenneth Neil Glass

Termination date: 2017-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-14

Officer name: David Herbert O'reilly

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-21

Officer name: Mr Desmond Kenneth Neil Glass

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Grant

Termination date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 559,700.36 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-30

Officer name: Thomas Grant

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Desmond Glass

Termination date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-30

Officer name: Mr Desmond Glass

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

New address: 125 Kensington High Street London W8 5SF

Old address: 125-127 Kensington High Street London W8 5SF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

New address: 125-127 Kensington High Street London W8 5SF

Old address: 72, Welbeck Street Welbeck Street London W1G 0AY

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 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: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Mcgill

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Old address: , 23-24 Warwick Street, London, London, Middlesex, W1B 5NQ, England

Change date: 2014-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Nov 2013

Action Date: 30 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-30

Documents

View document PDF

Auditors statement

Date: 18 Nov 2013

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 18 Nov 2013

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 18 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Accounts balance sheet

Date: 18 Nov 2013

Category: Accounts

Type: BS

Documents

View document PDF

Reregistration private to public company

Date: 18 Nov 2013

Category: Change-of-name

Type: RR01

Documents

View document PDF

Resolution

Date: 18 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 18 Nov 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gameaccount global LIMITED\certificate issued on 07/11/13

Documents

View document PDF

Change of name notice

Date: 07 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF


Some Companies

COBALT FACILITIES MANAGEMENT LIMITED

6 THE COBALT CENTRE,COVENTRY,CV3 4PE

Number:09835820
Status:ACTIVE
Category:Private Limited Company

DUPUY ELECTRICAL LTD

18 EDMUND ROAD,HASTINGS,TN35 5JZ

Number:11797362
Status:ACTIVE
Category:Private Limited Company

ELIXENS UK LTD

C/O COLE MARIE,REIGATE,RH2 9AE

Number:00630658
Status:ACTIVE
Category:Private Limited Company

M TECH TRAINING & CONSULTANCY LTD

9 THE COMMON,ADLINGTON,PR7 4DN

Number:11476654
Status:ACTIVE
Category:Private Limited Company

NATURANDI PLC

INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:05331709
Status:ACTIVE
Category:Public Limited Company

OVERHAUL PROPERTY DEVELOPMENTS LIMITED

6 ST. JOHNS CLOSE,WORTHING,BN12 4HX

Number:08593340
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