About

Registered Number: 06039168
Date of Incorporation: 02/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 15 Riverside Building Trinity Buoy Wharf, London, E14 0FP,

 

Having been setup in 2007, Gaming Intelligence Services Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAMUDI, Babak 02 January 2007 - 1
BJORK, Magnus Andreas 01 January 2008 01 January 2009 1
RAMJI, Zubair 01 February 2010 28 May 2019 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 24 October 2019
TM01 - Termination of appointment of director 28 May 2019
PSC04 - N/A 28 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 29 October 2016
AD01 - Change of registered office address 29 October 2016
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 30 January 2015
AD04 - Change of location of company records to the registered office 30 January 2015
AA - Annual Accounts 06 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 26 November 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AR01 - Annual Return 28 February 2013
AD01 - Change of registered office address 28 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 11 July 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 22 February 2011
DISS40 - Notice of striking-off action discontinued 16 February 2011
AR01 - Annual Return 15 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 03 March 2010
AA - Annual Accounts 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 17 January 2010
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.