Entain Marketing (UK) Limited LONDON


Entain Marketing (UK) started in year 2003 as Private Limited Company with registration number 04903940. The Entain Marketing (UK) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 7th Floor, One Stratford Place. Postal code: E20 1EJ. Since March 30, 2021 Entain Marketing (UK) Limited is no longer carrying the name Gvc Marketing (UK).

At present there are 2 directors in the the company, namely Simon Z. and Robert W.. In addition one secretary - Simon Z. - is with the firm. At present 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.

Entain Marketing (UK) Limited Address / Contact

Office Address 7th Floor, One Stratford Place
Office Address2 Westfield Stratford City, Montfichet Road
Town London
Post code E20 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04903940
Date of Incorporation Thu, 18th Sep 2003
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Simon Z.

Position: Secretary

Appointed: 15 June 2023

Simon Z.

Position: Director

Appointed: 15 June 2023

Robert W.

Position: Director

Appointed: 07 October 2019

Kenneth A.

Position: Director

Appointed: 07 October 2019

Resigned: 17 July 2020

Adam L.

Position: Director

Appointed: 11 October 2016

Resigned: 07 October 2019

Thomas W.

Position: Director

Appointed: 19 August 2014

Resigned: 07 October 2019

Robert H.

Position: Secretary

Appointed: 03 June 2013

Resigned: 15 June 2023

Nicholas W.

Position: Director

Appointed: 17 October 2011

Resigned: 19 August 2014

Peter R.

Position: Director

Appointed: 17 October 2011

Resigned: 03 June 2013

Tom W.

Position: Secretary

Appointed: 30 June 2011

Resigned: 03 June 2013

John M.

Position: Secretary

Appointed: 10 December 2010

Resigned: 30 June 2011

Richard H.

Position: Secretary

Appointed: 18 December 2009

Resigned: 10 December 2010

David L.

Position: Director

Appointed: 27 September 2006

Resigned: 24 May 2013

Laura P.

Position: Director

Appointed: 08 August 2006

Resigned: 03 June 2013

Rohit C.

Position: Director

Appointed: 10 November 2005

Resigned: 30 September 2006

Sanjay B.

Position: Director

Appointed: 06 May 2005

Resigned: 04 May 2007

Sharon D.

Position: Secretary

Appointed: 04 March 2005

Resigned: 18 December 2009

David H.

Position: Director

Appointed: 04 October 2004

Resigned: 08 August 2006

Janet L.

Position: Secretary

Appointed: 29 February 2004

Resigned: 04 March 2005

Thomas D.

Position: Director

Appointed: 25 September 2003

Resigned: 10 January 2005

Rohit C.

Position: Director

Appointed: 25 September 2003

Resigned: 29 February 2004

Rohit C.

Position: Secretary

Appointed: 25 September 2003

Resigned: 29 February 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 18 September 2003

Resigned: 18 September 2003

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2003

Resigned: 18 September 2003

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Entain Holdings (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. The second one in the PSC register is Gvc Holdings Plc that entered Douglas, Isle Of Man as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bwin.party Marketing (Gibraltar) Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Entain Holdings (Uk) Limited

3rd Floor One New Change, London, EC4M 9AF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House Uk
Registration number 11159638
Notified on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gvc Holdings Plc

32 Athol Street, Douglas, IM1 1JB, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Public Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Register
Registration number 004685v
Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bwin.Party Marketing (Gibraltar) Limited

Suite 6 Atlantic Suites, Europort Avenue, Gibraltar, GX11 1AA, Gibraltar

Legal authority Companies Act 2014
Legal form Limited Liability Company
Country registered Gibraltar
Place registered Companies House Gibraltar
Registration number 88928
Notified on 18 September 2016
Ceased on 18 September 2016
Nature of control: 75,01-100% shares

Bwin.Party Marketing (Gibraltar) Limited

Suite 6 Atlantic Suites, Europort Avenue, Gibraltar, GX11 1AA, Gibraltar

Legal authority Companies Act 2014
Legal form Limited Liability Company
Country registered Gibraltar
Place registered Companies House Gibraltar
Registration number 88928
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gvc Marketing (UK) March 30, 2021
Bwin.party Marketing (UK) November 10, 2017
Iglobalmedia Marketing (UK) March 31, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (21 pages)

Company search