About

Registered Number: 05541397
Date of Incorporation: 19/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Quay West Trafford Wharf Road, Trafford Park, Manchester, M17 1HH

 

Established in 2005, Igt-uk Group Ltd have registered office in Manchester, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The company has 5 directors listed as Berdan, David Lee, Bhatnagar, Anuj, Gracey, Jr., Paul Clement, Melendres, Robert Carey, (Sarles) Hart, Patti Lynn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
(SARLES) HART, Patti Lynn 01 April 2009 23 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BERDAN, David Lee 11 February 2015 02 October 2015 1
BHATNAGAR, Anuj 02 October 2015 01 March 2017 1
GRACEY, JR., Paul Clement 10 December 2013 11 February 2015 1
MELENDRES, Robert Carey 23 September 2011 20 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 May 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 17 November 2015
AP03 - Appointment of secretary 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 August 2015
CH01 - Change of particulars for director 19 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AP03 - Appointment of secretary 11 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 06 August 2014
MEM/ARTS - N/A 08 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
SH19 - Statement of capital 03 January 2014
RESOLUTIONS - N/A 24 December 2013
RESOLUTIONS - N/A 24 December 2013
RESOLUTIONS - N/A 24 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2013
CAP-SS - N/A 24 December 2013
SH01 - Return of Allotment of shares 24 December 2013
AP03 - Appointment of secretary 17 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AP03 - Appointment of secretary 03 October 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 04 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
CERTNM - Change of name certificate 13 November 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 21 September 2007
RESOLUTIONS - N/A 13 July 2007
AA - Annual Accounts 26 June 2007
225 - Change of Accounting Reference Date 25 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363s - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 20 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
123 - Notice of increase in nominal capital 17 October 2005
CERTNM - Change of name certificate 11 October 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.