You are here: bizstats.co.uk > a-z index > I list > IG list

Igt U.k. Limited WATFORD


Igt U.k started in year 1993 as Private Limited Company with registration number 02796326. The Igt U.k company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Watford at 1st Floor Building 3 Croxley Green Business Park. Postal code: WD18 8YG. Since 2016/04/18 Igt U.k. Limited is no longer carrying the name Gtech U.k.

The firm has one director. Paul M., appointed on 12 August 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Cynthia N. who worked with the the firm until 2 June 2000.

Igt U.k. Limited Address / Contact

Office Address 1st Floor Building 3 Croxley Green Business Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02796326
Date of Incorporation Fri, 5th Mar 1993
Industry Business and domestic software development
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul M.

Position: Director

Appointed: 12 August 2020

Qfl Secretaries Limited

Position: Corporate Secretary

Appointed: 29 April 2010

Resigned: 28 November 2015

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 12 October 2009

Resigned: 29 April 2010

Declan H.

Position: Director

Appointed: 19 May 2008

Resigned: 13 August 2020

Jaymin P.

Position: Director

Appointed: 19 November 2000

Resigned: 05 March 2015

Jean-Pierre D.

Position: Director

Appointed: 06 July 2000

Resigned: 01 March 2002

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2000

Resigned: 12 October 2009

Donald S.

Position: Director

Appointed: 06 July 2000

Resigned: 31 December 2018

William O.

Position: Director

Appointed: 15 April 1998

Resigned: 06 July 2000

Dennis M.

Position: Director

Appointed: 01 January 1996

Resigned: 06 July 2000

Alex B.

Position: Director

Appointed: 12 September 1994

Resigned: 28 February 1998

Victor M.

Position: Director

Appointed: 09 June 1993

Resigned: 28 February 1998

Cynthia N.

Position: Secretary

Appointed: 09 June 1993

Resigned: 02 June 2000

Guy S.

Position: Director

Appointed: 09 June 1993

Resigned: 02 February 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1993

Resigned: 09 June 1993

Daniel K.

Position: Director

Appointed: 05 March 1993

Resigned: 09 June 1993

Martin R.

Position: Nominee Director

Appointed: 05 March 1993

Resigned: 09 June 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is International Game Technology Plc from London, England. The abovementioned PSC is classified as "a public 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.

International Game Technology Plc

2nd Floor Marble Arch House Seymour Street, London, W1H 5BT, England

Legal authority Governed By The Laws Of England And Wales
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09127533
Notified 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

Gtech U.k April 18, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, January 2024
Free Download (23 pages)

Company search

Advertisements