About

Registered Number: 03207287
Date of Incorporation: 04/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 1 Chamberlain Square Cs, Birmingham, B3 3AX,

 

Based in Birmingham, Aristocrat Technologies Europe Ltd was founded on 04 June 1996, it's status is listed as "Active". The company has 29 directors listed as Rodovitis, Peter, Boje, James Pears, Bowen, Mitchell Alexander, Toner, Craig Terence, Cohn, Stehen Michael, Friend, Peter Gerard, Brown, Stuart, Bush, Frank Whittaker Edgell, Croker, Trevor John, Crouch, David A., Elkerton, Tracey Lee, Garton, Gary Kenneth, Holley, Darren William, Issacs, Michael Gavin, Jeyaraj, Lionel, Jowett, Warren Paul, Kelly, Simon Columb Mark, Khin, Nicholas, Krawczyk, Henry, Lindsay, Daniel Abraham, Maguire, Donal Donnacha, Murphy, Michael Leslie, Randall, Desmond Henry, Sobral Ferreira Pimenta De Matos, Pedro Alexandre, Stanford, Julian Mark, Sweeny, Maureen Ann, Wilsnagh, William Alexander, Woods, Leonard Bruce, Yahl, Bruce John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOJE, James Pears 12 November 2014 - 1
BOWEN, Mitchell Alexander 31 December 2019 - 1
TONER, Craig Terence 31 December 2019 - 1
BROWN, Stuart 16 December 2005 14 January 2011 1
BUSH, Frank Whittaker Edgell 01 June 2003 02 July 2004 1
CROKER, Trevor John 16 August 2012 12 November 2014 1
CROUCH, David A. 16 December 2005 28 September 2007 1
ELKERTON, Tracey Lee 01 August 2009 12 November 2014 1
GARTON, Gary Kenneth 24 June 1996 27 November 1996 1
HOLLEY, Darren William 02 May 2014 31 December 2019 1
ISSACS, Michael Gavin 12 April 2002 01 June 2003 1
JEYARAJ, Lionel 12 April 2002 01 June 2003 1
JOWETT, Warren Paul 01 July 2010 16 August 2012 1
KELLY, Simon Columb Mark 30 July 2004 21 July 2009 1
KHIN, Nicholas 13 December 2006 01 July 2010 1
KRAWCZYK, Henry 15 January 1997 16 December 2005 1
LINDSAY, Daniel Abraham 01 July 2010 06 July 2012 1
MAGUIRE, Donal Donnacha 05 June 2014 12 November 2014 1
MURPHY, Michael Leslie 12 November 2014 31 December 2019 1
RANDALL, Desmond Henry 20 August 1998 22 May 2003 1
SOBRAL FERREIRA PIMENTA DE MATOS, Pedro Alexandre 02 April 2012 12 November 2014 1
STANFORD, Julian Mark 30 July 2004 08 February 2007 1
SWEENY, Maureen Ann 12 November 2014 31 December 2016 1
WILSNAGH, William Alexander 01 July 2010 02 February 2012 1
WOODS, Leonard Bruce 24 June 1996 23 March 1999 1
YAHL, Bruce John 29 June 2006 23 February 2007 1
Secretary Name Appointed Resigned Total Appointments
RODOVITIS, Peter 31 December 2019 - 1
COHN, Stehen Michael 28 September 2000 01 January 2003 1
FRIEND, Peter Gerard 22 July 1996 19 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 01 June 2020
AD01 - Change of registered office address 20 February 2020
PSC05 - N/A 19 February 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AP03 - Appointment of secretary 09 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 12 June 2018
RESOLUTIONS - N/A 24 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AD01 - Change of registered office address 22 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 05 July 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
MR04 - N/A 15 October 2014
MR04 - N/A 15 October 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
MR04 - N/A 03 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 11 June 2013
TM02 - Termination of appointment of secretary 23 May 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 07 June 2012
AA01 - Change of accounting reference date 23 May 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 01 June 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 12 July 2010
TM01 - Termination of appointment of director 19 February 2010
AP01 - Appointment of director 18 February 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
RESOLUTIONS - N/A 08 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 04 October 2005
363a - Annual Return 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
395 - Particulars of a mortgage or charge 20 September 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
363a - Annual Return 06 August 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
363a - Annual Return 18 November 2003
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363a - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363a - Annual Return 11 June 2001
363(353) - N/A 11 June 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
AA - Annual Accounts 25 April 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
363a - Annual Return 13 July 2000
CERTNM - Change of name certificate 24 May 2000
AA - Annual Accounts 23 May 2000
395 - Particulars of a mortgage or charge 02 March 2000
225 - Change of Accounting Reference Date 01 March 2000
AA - Annual Accounts 25 November 1999
363a - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
AA - Annual Accounts 24 June 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
AUD - Auditor's letter of resignation 27 August 1998
363a - Annual Return 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
353 - Register of members 09 July 1998
395 - Particulars of a mortgage or charge 13 February 1998
AA - Annual Accounts 25 January 1998
363a - Annual Return 23 July 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1996
288 - N/A 09 August 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
287 - Change in situation or address of Registered Office 16 July 1996
288 - N/A 12 July 1996
RESOLUTIONS - N/A 09 July 1996
RESOLUTIONS - N/A 09 July 1996
MEM/ARTS - N/A 09 July 1996
MEM/ARTS - N/A 09 July 1996
123 - Notice of increase in nominal capital 09 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1996
CERTNM - Change of name certificate 01 July 1996
NEWINC - New incorporation documents 04 June 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 31 August 2004 Fully Satisfied

N/A

Charge over credit balances 24 February 2000 Fully Satisfied

N/A

Charge over credit balances 03 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.