NYX DIGITAL GAMING (OB HOLDINGS) LIMITED

10 Fleet Place, London, EC4M 7QS
StatusDISSOLVED
Company No.10047163
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution04 Jun 2022
Years2 years, 14 days

SUMMARY

NYX DIGITAL GAMING (OB HOLDINGS) LIMITED is an dissolved private limited company with number 10047163. It was incorporated 8 years, 3 months, 11 days ago, on 07 March 2016 and it was dissolved 2 years, 14 days ago, on 04 June 2022. The company address is 10 Fleet Place, London, EC4M 7QS.



People

BENGTSON, Melissa Autumn Braff

Secretary

ACTIVE

Assigned on 15 Oct 2021

Current time on role 2 years, 8 months, 3 days

BENGTSON, Melissa Autumn Braff

Director

Senior Vice President, Dgc

ACTIVE

Assigned on 15 Oct 2021

Current time on role 2 years, 8 months, 3 days

JAMES, Constance Purcell, Ms.

Director

Executive Vice President, Cfo

ACTIVE

Assigned on 15 Oct 2021

Current time on role 2 years, 8 months, 3 days

BROWN, Silas Augustine John

Secretary

RESIGNED

Assigned on 31 Aug 2016

Resigned on 28 Feb 2018

Time on role 1 year, 5 months, 28 days

EKLUND, Michael Christopher

Secretary

RESIGNED

Assigned on 26 Jun 2020

Resigned on 15 Oct 2021

Time on role 1 year, 3 months, 19 days

QUARTIERI, Michael Alan

Secretary

RESIGNED

Assigned on 28 Feb 2018

Resigned on 26 Jun 2020

Time on role 2 years, 3 months, 26 days

STAFFORD, Matt

Secretary

RESIGNED

Assigned on 22 Mar 2016

Resigned on 31 Aug 2016

Time on role 5 months, 9 days

DENTONS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2016

Resigned on 22 Mar 2016

Time on role 15 days

BROWN, Silas Augustine John

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2017

Resigned on 28 Feb 2018

Time on role 10 months, 28 days

COX, Peter Charles

Director

Solicitor

RESIGNED

Assigned on 07 Mar 2016

Resigned on 22 Mar 2016

Time on role 15 days

DAVEY, Matt Stuart

Director

Company Director

RESIGNED

Assigned on 22 Mar 2016

Resigned on 31 Jul 2018

Time on role 2 years, 4 months, 9 days

EKLUND, Michael Christopher

Director

Director

RESIGNED

Assigned on 26 Jun 2020

Resigned on 15 Oct 2021

Time on role 1 year, 3 months, 19 days

HAMILTON, Art Elliot

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Mar 2016

Resigned on 31 Mar 2017

Time on role 1 year, 9 days

MATEJEVICH, Eric John

Director

Company Director

RESIGNED

Assigned on 31 Mar 2017

Resigned on 28 Feb 2018

Time on role 10 months, 28 days

QUARTIERI, Michael Alan

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Feb 2018

Resigned on 26 Jun 2020

Time on role 2 years, 3 months, 26 days

DENTONS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 07 Mar 2016

Resigned on 22 Mar 2016

Time on role 15 days


Some Companies

CITY CENTRAL TAXIS LIMITED

1 ATHOLL PLACE,EDINBURGH,EH3 8HP

Number:SC368511
Status:ACTIVE
Category:Private Limited Company

FLEETINGBIRDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11684709
Status:ACTIVE
Category:Private Limited Company

HOLLYBUSH HOUSE LTD

DUGDALE HOUSE,NUNEATON,CV11 5QJ

Number:02167643
Status:ACTIVE
Category:Private Limited Company

LYNCHBUCHANAN LIMITED

25 KEEPHILL ROAD,BUCKINGHAMSHIRE,HP11 1DW

Number:06000722
Status:ACTIVE
Category:Private Limited Company

MONMOUTH DEAN LLP

4 GOLDEN SQUARE,LONDON,W1F 9HT

Number:OC349230
Status:ACTIVE
Category:Limited Liability Partnership

RHINO-POWA HOLDINGS LIMITED

22 GREAT JAMES STREET,LONDON,WC1N 3ES

Number:09311795
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