ENTAIN HOLDINGS LIMITED

32 Athol Street, Douglas, IM1 1JB, Isle Of Man
StatusACTIVE
Company No.FC037925
Category
Incorporated25 Feb 2020
Age4 years, 2 months, 21 days
JurisdictionUnited Kingdom

SUMMARY

ENTAIN HOLDINGS LIMITED is an active with number FC037925. It was incorporated 4 years, 2 months, 21 days ago, on 25 February 2020. The company address is 32 Athol Street, Douglas, IM1 1JB, Isle Of Man.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 08 Apr 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ronald Jay Kramer

Appointment date: 2024-03-12

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Feb 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2024-01-18

Officer name: John Michael Barry Gibson

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2024-01-03

Officer name: Ricky Sandler

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-12-13

Officer name: Mrs Stella Julie David

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jette Nygaard-Andersen

Termination date: 2023-12-13

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Dec 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Amanda Brown

Appointment date: 2023-11-08

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: John Michael Barry Gibson

Change date: 2023-10-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Nov 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Rahul Anil Welde

Appointment date: 2022-07-01

Documents

View document PDF

Change person director overseas company with change date

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Virginia Mcdowall

Change date: 2023-10-26

Documents

View document PDF

Change person director overseas company with change date

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Pierre Bruno Charles Bouchut

Change date: 2023-10-26

Documents

View document PDF

Change person director overseas company with change date

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mrs Stella Julie David

Change date: 2023-10-26

Documents

View document PDF

Change person director overseas company with change date

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-10-26

Officer name: Mr Robert Matthew Wood

Documents

View document PDF

Change person director overseas company with change date

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Jette Nygaard-Andersen

Change date: 2023-10-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Nov 2023

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Albert William Joseph Isola

Termination date: 2022-03-21

Documents

View document PDF

Change person director overseas company with change date

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-10-26

Officer name: David James Satz

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 12 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2023-07-31

Officer name: James Morris

Documents

View document PDF

Change of name overseas by resolution with date

Date: 10 Aug 2023

Action Date: 26 Jul 2023

Category: Change-of-name

Type: OSNM01

Change date: 2023-07-26

Change name: Gvc holdings LIMITED

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 10 Aug 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2023-04-20

Officer name: Emily Carey

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-06-30

Officer name: Robert Grant Hoskin

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 10 Aug 2023

Category: Other

Type: OSCH01

Change date: 2023-06-30

Change details: 3RD floor one new change, london, EC4M 9AF, united kingdom

Change type: Address Change

Branch number: BR023016

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Julian Gregory

Termination date: 2023-02-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Victoria Clare Jarman

Termination date: 2023-02-17

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 10 Jun 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2020-12-30

Officer name: Robert Grant Hoskin

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 May 2021

Category: Other

Type: OSCH01

Change type: Name Change

Change date: 2020-12-09

Change details: Gvc holdings LIMITED

Branch number: BR023016

Documents

View document PDF

Change person director overseas company with change date

Date: 11 May 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Jette Nygaard-Andersen

Change date: 2021-01-21

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 10 May 2021

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Emily Carey

Appointment date: 2020-08-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jane Louise Anscombe

Termination date: 2020-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 May 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Gavin Morana

Termination date: 2021-03-04

Documents

View document PDF

Termination person director overseas company with name

Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lee Michael Feldman

Documents

View document PDF

Termination person director overseas company with name

Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kenneth Jack Alexander

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 May 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stella David

Appointment date: 2021-03-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 May 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mark Gregory

Appointment date: 2021-03-17

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 May 2021

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-10-22

Officer name: David James Satz

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 May 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Victoria Clare Jarman

Appointment date: 2021-03-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 06 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Robert Grant Hoskin

Appointment date: 2021-01-01

Documents

View document PDF

Register overseas company

Date: 30 Dec 2020

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 30 Dec 2020

Category: Annual-return

Type: OS-PAR

Branch number: BR023016

Representative details: Wood Robert Matthew 3rd Floor One New Change London EC4M 9AF

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 30 Dec 2020

Category: Annual-return

Type: OS-PAR

Branch number: BR023016

Representative details: Leadbeater Michael Charles 3rd Floor One New Change London United Kingdomec4M 9Af

Documents

View document PDF


Some Companies

AT SELECT INTERNATIONAL LIMITED

145 WILLINGTON STREET,MAIDSTONE,ME15 8QX

Number:07460154
Status:ACTIVE
Category:Private Limited Company

BO CLAUSEN SERVICES LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10072002
Status:ACTIVE
Category:Private Limited Company

HEAT IT LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:08597660
Status:ACTIVE
Category:Private Limited Company

PAUL FASHION AGENCIES LIMITED

ALBURY MILL MILL LANE,GUILDFORD,GU4 8RU

Number:03816279
Status:ACTIVE
Category:Private Limited Company

SAFEWAY RECRUITERS LTD

2 QUEEN CAROLINE STREET,LONDON,W6 9DX

Number:11298037
Status:ACTIVE
Category:Private Limited Company

SPECTRUM - E H C S LIMITED

THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD

Number:04342509
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