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

Igt (uk 2) Limited MANCHESTER


Igt (uk 2) started in year 2000 as Private Limited Company with registration number 04006717. The Igt (uk 2) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Manchester at Quay West Trafford Wharf Road. Postal code: M17 1HH. Since 11th January 2011 Igt (uk 2) Limited is no longer carrying the name Million21.

The firm has one director. Paul M., appointed on 30 September 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Igt (uk 2) Limited Address / Contact

Office Address Quay West Trafford Wharf Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006717
Date of Incorporation Fri, 2nd Jun 2000
Industry Gambling and betting activities
End of financial Year 31st December
Company age 24 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 Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul M.

Position: Director

Appointed: 30 September 2017

Matthew H.

Position: Director

Appointed: 01 March 2017

Resigned: 01 October 2020

Anthony W.

Position: Director

Appointed: 04 October 2015

Resigned: 03 April 2020

Anuj B.

Position: Secretary

Appointed: 02 October 2015

Resigned: 01 March 2017

Robert J.

Position: Director

Appointed: 02 October 2015

Resigned: 30 September 2017

Anuj B.

Position: Director

Appointed: 02 October 2015

Resigned: 01 March 2017

David B.

Position: Director

Appointed: 11 February 2015

Resigned: 02 October 2015

David B.

Position: Secretary

Appointed: 11 February 2015

Resigned: 02 October 2015

Sarbjit G.

Position: Director

Appointed: 11 February 2015

Resigned: 04 October 2015

Evelyn W.

Position: Director

Appointed: 11 February 2015

Resigned: 02 October 2015

JR. G.

Position: Director

Appointed: 10 December 2013

Resigned: 11 February 2015

JR. G.

Position: Director

Appointed: 10 December 2013

Resigned: 16 December 2013

JR. G.

Position: Secretary

Appointed: 10 December 2013

Resigned: 11 February 2015

Robert M.

Position: Secretary

Appointed: 26 July 2011

Resigned: 20 December 2013

Gideon B.

Position: Director

Appointed: 08 July 2011

Resigned: 25 May 2012

Robert M.

Position: Director

Appointed: 29 June 2011

Resigned: 20 December 2013

Melissa F.

Position: Director

Appointed: 07 June 2008

Resigned: 26 July 2011

Melissa F.

Position: Secretary

Appointed: 07 June 2008

Resigned: 26 July 2011

David J.

Position: Director

Appointed: 07 June 2008

Resigned: 26 July 2011

Robert W.

Position: Director

Appointed: 07 June 2008

Resigned: 26 July 2011

Philip W.

Position: Secretary

Appointed: 14 May 2007

Resigned: 07 June 2008

Chris S.

Position: Director

Appointed: 01 May 2007

Resigned: 30 October 2009

Jonathan S.

Position: Director

Appointed: 01 January 2007

Resigned: 07 June 2008

Scott D.

Position: Director

Appointed: 01 January 2007

Resigned: 20 March 2009

Mark J.

Position: Secretary

Appointed: 18 October 2006

Resigned: 15 May 2007

Mark J.

Position: Director

Appointed: 02 October 2006

Resigned: 15 May 2007

Michael L.

Position: Director

Appointed: 18 April 2006

Resigned: 05 April 2007

Michael M.

Position: Director

Appointed: 22 September 2005

Resigned: 07 June 2008

Ian M.

Position: Director

Appointed: 01 August 2004

Resigned: 31 December 2006

Simon M.

Position: Director

Appointed: 01 July 2004

Resigned: 18 April 2006

Roderick M.

Position: Director

Appointed: 13 April 2004

Resigned: 30 July 2004

Simon R.

Position: Director

Appointed: 13 April 2004

Resigned: 01 January 2007

Christopher T.

Position: Director

Appointed: 01 May 2003

Resigned: 31 July 2004

Scott D.

Position: Director

Appointed: 01 May 2003

Resigned: 18 April 2006

Audra S.

Position: Director

Appointed: 07 May 2002

Resigned: 18 April 2006

Chris S.

Position: Director

Appointed: 07 May 2002

Resigned: 20 March 2007

Audra S.

Position: Secretary

Appointed: 07 May 2002

Resigned: 18 October 2006

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 07 May 2002

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2000

Resigned: 07 May 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Igt-Uk Group Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Igt-Uk Group Limited

Quay West Trafford Wharf Road, Trafford Park, Manchester, M17 1HH, England

Legal authority Governed By The Laws Of England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05541397
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

Million21 January 11, 2011
Hallco 452 June 27, 2000

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 31st December 2022
filed on: 13th, October 2023
Free Download (28 pages)

Company search

Advertisements