Barcrest Group Limited MANCHESTER


Barcrest Group started in year 1998 as Private Limited Company with registration number 03500514. The Barcrest Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Manchester at Xyz Building Level 2. Postal code: M3 3AQ. Since Friday 28th October 2005 Barcrest Group Limited is no longer carrying the name Igt-uk.

The company has 2 directors, namely Sweta G., Paul P.. Of them, Paul P. has been with the company the longest, being appointed on 3 December 2015 and Sweta G. has been with the company for the least time - from 18 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barcrest Group Limited Address / Contact

Office Address Xyz Building Level 2
Office Address2 2 Hardman Blvd, Spinningfields
Town Manchester
Post code M3 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03500514
Date of Incorporation Thu, 22nd Jan 1998
Industry Gambling and betting activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Sweta G.

Position: Director

Appointed: 18 November 2022

Paul P.

Position: Director

Appointed: 03 December 2015

Melissa B.

Position: Director

Appointed: 15 October 2021

Resigned: 18 November 2022

Marco H.

Position: Director

Appointed: 11 August 2020

Resigned: 31 October 2020

Michael E.

Position: Director

Appointed: 26 June 2020

Resigned: 15 October 2021

Michael Q.

Position: Director

Appointed: 04 April 2020

Resigned: 26 June 2020

David M.

Position: Director

Appointed: 14 June 2013

Resigned: 11 September 2015

Phillip H.

Position: Director

Appointed: 14 June 2013

Resigned: 04 April 2020

Jeffrey L.

Position: Director

Appointed: 23 September 2011

Resigned: 02 May 2014

Stephen F.

Position: Director

Appointed: 23 September 2011

Resigned: 31 March 2016

John S.

Position: Secretary

Appointed: 23 September 2011

Resigned: 19 June 2015

Ian T.

Position: Director

Appointed: 23 September 2011

Resigned: 15 February 2013

Robert M.

Position: Director

Appointed: 30 September 2010

Resigned: 23 September 2011

Timothy K.

Position: Director

Appointed: 05 May 2008

Resigned: 23 September 2011

David J.

Position: Director

Appointed: 30 April 2007

Resigned: 23 September 2011

Dennis W.

Position: Director

Appointed: 01 November 2005

Resigned: 23 September 2011

Melissa F.

Position: Director

Appointed: 01 November 2005

Resigned: 23 September 2011

James R.

Position: Director

Appointed: 01 November 2005

Resigned: 23 September 2011

Lee B.

Position: Director

Appointed: 01 November 2005

Resigned: 27 April 2007

Thomas M.

Position: Director

Appointed: 01 March 2005

Resigned: 01 March 2010

Robert W.

Position: Director

Appointed: 04 August 2003

Resigned: 14 June 2013

Melissa F.

Position: Secretary

Appointed: 22 March 2000

Resigned: 23 September 2011

Sara B.

Position: Director

Appointed: 01 November 1999

Resigned: 05 November 2003

Peter A.

Position: Director

Appointed: 06 April 1999

Resigned: 31 July 2003

Robert L.

Position: Director

Appointed: 01 February 1999

Resigned: 30 September 2010

Paulus K.

Position: Director

Appointed: 16 March 1998

Resigned: 30 September 2010

Dean M.

Position: Director

Appointed: 16 March 1998

Resigned: 01 November 1999

George B.

Position: Director

Appointed: 16 March 1998

Resigned: 01 March 2005

John C.

Position: Secretary

Appointed: 16 March 1998

Resigned: 21 March 2000

Brian C.

Position: Director

Appointed: 22 January 1998

Resigned: 16 March 1998

Bibi A.

Position: Secretary

Appointed: 22 January 1998

Resigned: 16 March 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Global Draw Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Scientific Games International Holdings Limited that entered Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Global Draw Limited

Xyz Building Level 2, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03565480
Notified on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scientific Games International Holdings Limited

3 George Mann Road, Leeds, LS10 1DJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 04359953
Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 75,01-100% shares

Company previous names

Igt-uk October 28, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (33 pages)

Company search