Background WavePink WaveYellow Wave

GENTING CASINOS UK LIMITED (01519689)

GENTING CASINOS UK LIMITED (01519689) is an active UK company. incorporated on 1 October 1980. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. GENTING CASINOS UK LIMITED has been registered for 45 years. Current directors include AXELBY, James, WILLCOCK, Paul Stewart.

Company Number
01519689
Status
active
Type
ltd
Incorporated
1 October 1980
Age
45 years
Address
Genting Club Star City, Birmingham, B7 5SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
AXELBY, James, WILLCOCK, Paul Stewart
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTING CASINOS UK LIMITED

GENTING CASINOS UK LIMITED is an active company incorporated on 1 October 1980 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. GENTING CASINOS UK LIMITED was registered 45 years ago.(SIC: 92000)

Status

active

Active since 45 years ago

Company No

01519689

LTD Company

Age

45 Years

Incorporated 1 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

GENTING CASINOS LIMITED
From: 27 February 2009To: 1 December 2009
STANLEY CASINOS LIMITED
From: 31 December 1980To: 27 February 2009
SETTINGS LIMITED
From: 1 October 1980To: 31 December 1980
Contact
Address

Genting Club Star City Watson Road Birmingham, B7 5SA,

Previous Addresses

Circus Casino Star City Watson Road Birmingham B7 5SA England
From: 17 January 2012To: 2 February 2012
Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England
From: 29 December 2011To: 17 January 2012
Circus Casino Star City Watson Road Birmingham B7 5SA
From: 1 October 1980To: 29 December 2011
Timeline

16 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Sept 80
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Loan Secured
Dec 17
Loan Secured
Feb 18
Director Left
Mar 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Owner Exit
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

TARN, Elizabeth Jill

Active
Watson Road, BirminghamB7 5SA
Secretary
Appointed 09 May 2008

AXELBY, James

Active
Star City, Watson Road, BirminghamB7 5SA
Born March 1972
Director
Appointed 13 Jul 2016

WILLCOCK, Paul Stewart

Active
Watson Road, BirminghamB7 5SA
Born July 1971
Director
Appointed 23 Mar 2016

GOULBOURNE, Sarah-Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Secretary
Appointed 20 May 1999
Resigned 01 May 2006

LOWRY, Thomas Allen

Resigned
Homewood, ChesterCH3 8AR
Secretary
Appointed N/A
Resigned 20 May 1999

MOORE, Gillian

Resigned
13 Basil Way, Tyne And WaerNE34 8UA
Secretary
Appointed 01 May 2006
Resigned 09 May 2008

BROOKS, Peter Malcolm

Resigned
Watson Road, BirminghamB7 5SA
Born February 1947
Director
Appointed 31 Jan 2007
Resigned 10 Mar 2020

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 13 Sept 2004
Resigned 14 Feb 2007

COLLIS, Paul James, Mr.

Resigned
Richwood, MaidenheadSL6 4ND
Born May 1953
Director
Appointed 08 Jun 2000
Resigned 17 Aug 2004

GIBSON, Graham William

Resigned
34 Hill School Road, St HelensWA10 3BH
Born April 1942
Director
Appointed N/A
Resigned 08 May 2000

HARPER, Gerard

Resigned
21 York Close, Stoke On TrentST8 6SE
Born April 1943
Director
Appointed N/A
Resigned 21 Dec 1993

LOWRY, Thomas Allen

Resigned
Homewood, ChesterCH3 8AR
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 2000

OLIVE, Paul Anthony

Resigned
338 Midgeland Road, BlackpoolFY4 5HZ
Born February 1944
Director
Appointed N/A
Resigned 30 Oct 1998

PEAT, Keith Alan

Resigned
5 Pond Close, TarletonPR4 6NH
Born November 1948
Director
Appointed N/A
Resigned 04 Jul 2001

PERRIN, Nicholas John

Resigned
Henley Road, UllenhallB95 5NN
Born March 1960
Director
Appointed 13 Feb 2008
Resigned 14 Oct 2011

PERRIN - JAQUET, Pierre

Resigned
Hunters Moon, HaslemereGU27 2JR
Born July 1944
Director
Appointed N/A
Resigned 15 Apr 2002

REVILL, George Claud

Resigned
Rozel 44 Marlborough Park South, BelfastBT9 6HR
Born April 1925
Director
Appointed N/A
Resigned 31 Dec 1999

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 07 Apr 1999
Resigned 13 Feb 2008

SALMOND, Richard Robert

Resigned
Star City, BirminghamB7 5SA
Born December 1970
Director
Appointed 17 Oct 2011
Resigned 23 Dec 2015

STEINBERG, Leonard, Lord

Resigned
20 Carrwood, AltrinchamWA15 0EE
Born August 1936
Director
Appointed N/A
Resigned 10 Sept 2003

WIPER, Robert

Resigned
The Hollow, AdlingtonSK10 4NY
Born August 1954
Director
Appointed 22 May 2002
Resigned 31 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2024
Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Memorandum Articles
21 February 2018
MAMA
Resolution
21 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
27 February 2009
287Change of Registered Office
Certificate Change Of Name Company
27 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
19 October 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
363aAnnual Return
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288cChange of Particulars
Resolution
3 February 2005
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
3 November 2004
AAMDAAMD
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
16 December 2002
288cChange of Particulars
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Statement Of Affairs
2 August 2001
SASA
Legacy
2 August 2001
88(2)R88(2)R
Legacy
13 July 2001
288bResignation of Director or Secretary
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
13 July 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288cChange of Particulars
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
26 January 2000
288cChange of Particulars
Legacy
7 January 2000
288bResignation of Director or Secretary
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
363aAnnual Return
Legacy
14 October 1999
287Change of Registered Office
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
15 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288cChange of Particulars
Legacy
17 September 1998
363sAnnual Return (shuttle)
Resolution
16 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Resolution
21 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Resolution
29 March 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
288288
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363b363b
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
26 January 1990
288288
Legacy
27 April 1989
288288
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Accounts With Made Up Date
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Accounts With Made Up Date
20 November 1985
AAAnnual Accounts
Accounts With Made Up Date
22 January 1985
AAAnnual Accounts
Accounts With Made Up Date
4 April 1984
AAAnnual Accounts
Accounts With Made Up Date
12 March 1983
AAAnnual Accounts
Certificate Change Of Name Company
8 September 1981
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1981
PUC 2PUC 2
Certificate Change Of Name Company
26 November 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1980
NEWINCIncorporation