Background WavePink WaveYellow Wave

FDJ GAMING SOLUTIONS UK LIMITED (02712557)

FDJ GAMING SOLUTIONS UK LIMITED (02712557) is an active UK company. incorporated on 7 May 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FDJ GAMING SOLUTIONS UK LIMITED has been registered for 33 years. Current directors include MASCRÉ, Jérôme Paul Marie.

Company Number
02712557
Status
active
Type
ltd
Incorporated
7 May 1992
Age
33 years
Address
5039 5th Floor Aldgate Tower, London, E1 8FA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MASCRÉ, Jérôme Paul Marie
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDJ GAMING SOLUTIONS UK LIMITED

FDJ GAMING SOLUTIONS UK LIMITED is an active company incorporated on 7 May 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FDJ GAMING SOLUTIONS UK LIMITED was registered 33 years ago.(SIC: 62020)

Status

active

Active since 33 years ago

Company No

02712557

LTD Company

Age

33 Years

Incorporated 7 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months 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 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

LAVEROCK VON SCHOULTZ LIMITED
From: 7 May 1992To: 17 January 2019
Contact
Address

5039 5th Floor Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

Dawson House Jewry Street Floor 8 London EC3N 2EX England
From: 8 May 2024To: 8 November 2024
St Martins Court, Second Floor 10 Paternoster Row London EC4M 7HP England
From: 2 August 2022To: 8 May 2024
140 Fenchurch Street 5th Floor London EC3M 6BL England
From: 19 September 2016To: 2 August 2022
18 King William Street London EC4N 7BP England
From: 23 June 2016To: 19 September 2016
18 King William Street 18 King William Street London EC4N 7BP England
From: 23 June 2016To: 23 June 2016
11-15 st Mary at Hill London EC3R 8EE
From: 7 May 1992To: 23 June 2016
Timeline

31 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
May 92
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Oct 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Funding Round
Sept 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 20
Director Left
Dec 22
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

MASCRÉ, Jérôme Paul Marie

Active
5th Floor Aldgate Tower, LondonE1 8FA
Born May 1973
Director
Appointed 01 Feb 2020

ORDISH, Brigitte

Resigned
10 Ragged Staff Wharf, GibraltarFOREIGN
Secretary
Appointed 26 Jun 1997
Resigned 31 Mar 2010

ORDISH, Simon Axel

Resigned
24 Nevern Place, LondonSW5 9PR
Secretary
Appointed 07 May 1992
Resigned 26 Jun 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 1992
Resigned 07 May 1992

BARTHE, Jean-François

Resigned
Rue Gallieni, Boulogne-Billancourt92100
Born June 1965
Director
Appointed 27 Jan 2015
Resigned 20 Sept 2018

BLYAU, Pascal Marcel Eric

Resigned
Fenchurch Street, LondonEC3M 6BL
Born August 1967
Director
Appointed 20 Jun 2014
Resigned 20 Sept 2018

BLYAU, Pascal Marcel Eric

Resigned
Rue Gallieni, 92100 Boulogne-Billancourt
Born August 1967
Director
Appointed 31 Mar 2010
Resigned 22 Jun 2012

BOIVIN, Claude Michael

Resigned
Rue Gallieni, 92100 Boulogne
Born April 1965
Director
Appointed 22 Jun 2012
Resigned 20 Jun 2014

CHAFFARD, Pascal Jean-Paul

Resigned
Rue Gallieni, 92100 Boulogne
Born November 1969
Director
Appointed 22 Jun 2012
Resigned 20 Sept 2018

CHRISTOPHE, Jean

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born March 1977
Director
Appointed 01 Oct 2015
Resigned 20 Sept 2018

DAVIS, Martyn Charles

Resigned
Flata 86 Talfourd Road, LondonSE15 5NZ
Born March 1965
Director
Appointed 07 May 1992
Resigned 26 Jun 1997

DE LAITRE, Olivier Aymard Marie

Resigned
Rue Gallieni, Boulogne-Billancourt92100
Born April 1959
Director
Appointed 20 Jun 2014
Resigned 20 Sept 2018

DUTTON, Nicholas Simon

Resigned
11-15 St Mary At HillEC3R 8EE
Born March 1961
Director
Appointed 20 Jun 2014
Resigned 08 Dec 2014

DUTTON, Nicholas Simon

Resigned
10 Paternoster Row, LondonEC4M 7HP
Born March 1961
Director
Appointed 20 Jun 2014
Resigned 30 Nov 2022

ETIENNE, Xavier Pierre Marie Michel

Resigned
Rue Gallieni, Boulogne Billancourt92100
Born June 1966
Director
Appointed 30 Oct 2013
Resigned 20 Sept 2018

FREEMAN, Richard Stuart

Resigned
Underwood Road, HaslemereGU27 1GQ
Born May 1972
Director
Appointed 01 Jun 2008
Resigned 20 Jun 2014

GALOUZEAU DE VILLEPIN, Roland

Resigned
Rue Gallieni, 92100 Boulogne-Billancourt
Born February 1947
Director
Appointed 31 Mar 2010
Resigned 20 Jun 2013

HIBBERD, Clive

Resigned
The Lodge, BabrahamCB2 4AE
Born November 1960
Director
Appointed 30 Oct 2005
Resigned 31 Dec 2006

LANTIERI, Charles

Resigned
Rue Gallieni, 92643 Boulogne-Billancourt Cedex
Born November 1961
Director
Appointed 31 Mar 2010
Resigned 22 Jun 2012

ORDISH, Simon Axel

Resigned
11-15 St Mary At HillEC3R 8EE
Born January 1967
Director
Appointed 07 May 1992
Resigned 08 Dec 2014

PRICE, Ian David

Resigned
Durfold Wood, BillingshurstRH14 0PL
Born June 1962
Director
Appointed 01 May 2009
Resigned 04 Dec 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 May 1992
Resigned 07 May 1992
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Auditors Resignation Company
9 October 2023
AUDAUD
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 January 2019
CONNOTConfirmation Statement Notification
Resolution
3 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Auditors Resignation Limited Company
24 January 2017
AA03AA03
Auditors Resignation Company
24 January 2017
AUDAUD
Auditors Resignation Company
22 December 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Legacy
27 February 2013
MG01MG01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Resolution
19 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
363aAnnual Return
Legacy
31 May 2007
287Change of Registered Office
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
23 October 1995
287Change of Registered Office
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Auditors Resignation Company
3 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
11 May 1993
225(1)225(1)
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
11 June 1992
88(2)R88(2)R
Legacy
11 June 1992
224224
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Incorporation Company
7 May 1992
NEWINCIncorporation