Background WavePink WaveYellow Wave

GENTING CASINOS EGYPT LIMITED (02885976)

GENTING CASINOS EGYPT LIMITED (02885976) is an active UK company. incorporated on 10 January 1994. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. GENTING CASINOS EGYPT LIMITED has been registered for 32 years. Current directors include AXELBY, James, WILLCOCK, Paul Stewart.

Company Number
02885976
Status
active
Type
ltd
Incorporated
10 January 1994
Age
32 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 EGYPT LIMITED

GENTING CASINOS EGYPT LIMITED is an active company incorporated on 10 January 1994 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 EGYPT LIMITED was registered 32 years ago.(SIC: 92000)

Status

active

Active since 32 years ago

Company No

02885976

LTD Company

Age

32 Years

Incorporated 10 January 1994

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 13 May 2025 (11 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 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SPIELERS CASINO (SOUTHEND) LIMITED
From: 13 September 2002To: 27 July 2010
WATERFRONT CASINO CLUB LIMITED
From: 11 December 1995To: 13 September 2002
LIVECROSS LIMITED
From: 10 January 1994To: 9 March 1994
Contact
Address

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

Previous Addresses

Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England
From: 30 December 2011To: 17 January 2012
Circus Casino Star City Watson Road Birmingham B7 5SA England
From: 20 October 2010To: 30 December 2011
Stanley House 151 Dale Street Liverpool Merseyside L2 2JW
From: 10 January 1994To: 20 October 2010
Timeline

11 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Mar 20
Owner Exit
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

TARN, Elizabeth Jill

Active
Star City, 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
Star City, BirminghamB7 5SA
Born July 1971
Director
Appointed 23 Mar 2016

DIBBLE, Keith George

Resigned
8 Newcastle Avenue, IlfordIG6 3EE
Secretary
Appointed 01 Feb 1994
Resigned 08 Jul 1994

GOULBOURNE, Sarah Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Secretary
Appointed 25 Jan 2006
Resigned 01 May 2006

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Secretary
Appointed 08 Jul 1994
Resigned 15 May 2002

MISSO, Andre John Argus

Resigned
25 Gable Thorne, Milton KeynesMK7 7RT
Secretary
Appointed 15 May 2002
Resigned 25 Jan 2006

MOORE, Gillian

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

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 20 Jan 1994
Resigned 01 Feb 1994

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jan 1994
Resigned 20 Jan 1994

BLYTHE, Peter Allen

Resigned
60 Picasso Way, Southend On SeaSS3 9XB
Born April 1935
Director
Appointed 08 Jul 1994
Resigned 25 Sept 2003

BROOKS, Peter Malcolm

Resigned
Star City, 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 25 Jan 2006
Resigned 14 Feb 2007

DAVIS, Ian Nigel

Resigned
Oliver House, New BarnetEN4 8RN
Born April 1956
Director
Appointed 08 Jul 1994
Resigned 30 Nov 2006

DIBBLE, Keith George

Resigned
8 Newcastle Avenue, IlfordIG6 3EE
Director
Appointed 01 Feb 1994
Resigned 08 Jul 1994

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Born March 1946
Director
Appointed 08 Jul 1994
Resigned 15 May 2002

JACKSON, Anthony Grahame

Resigned
Lavender Cottage The Green North, WarboroughOX10 7DW
Born February 1938
Director
Appointed 08 Jul 1994
Resigned 09 Aug 1995

KOPKIN, David Gerald

Resigned
67 Bullescroft Road, EdgwareHA8 8RN
Born December 1939
Director
Appointed 08 Jul 1994
Resigned 07 Aug 1998

LEACH, John Leslie

Resigned
47 Portsmouth Avenue, Thames DittonKT7 0RU
Born May 1948
Director
Appointed 01 Feb 1994
Resigned 08 Jul 1994

PERRIN, Nicholas John

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

QUINLAN, Timothy Edward

Resigned
121 Thorpe Bay Gardens, Southend On SeaSS1 3NW
Born August 1935
Director
Appointed 01 Mar 1997
Resigned 25 Jan 2006

QUINLAN, Timothy Edward

Resigned
121 Thorpe Bay Gardens, Southend On SeaSS1 3NW
Born August 1935
Director
Appointed 01 Feb 1994
Resigned 08 Jul 1994

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 14 Feb 2007
Resigned 13 Feb 2008

SALMOND, Richard Robert

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

WIPER, Robert

Resigned
The Hollow, AdlingtonSK10 4NY
Born August 1954
Director
Appointed 25 Jan 2006
Resigned 31 Jan 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jan 1994
Resigned 20 Jan 1994

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

147

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 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
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 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
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
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
28 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Secretary Company With Change Date
27 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
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
30 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
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Resolution
15 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2010
CC04CC04
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Certificate Change Of Name Company
27 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
11 March 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
17 October 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
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
15 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
287Change of Registered Office
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
16 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363aAnnual Return
Legacy
1 March 2004
288cChange of Particulars
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
353353
Legacy
1 October 2002
363aAnnual Return
Certificate Change Of Name Company
13 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
23 April 2002
AUDAUD
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
17 November 1999
363aAnnual Return
Auditors Resignation Company
10 September 1999
AUDAUD
Auditors Resignation Company
20 August 1999
AUDAUD
Legacy
26 February 1999
363aAnnual Return
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
31 January 1998
363aAnnual Return
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
363aAnnual Return
Legacy
27 October 1996
225Change of Accounting Reference Date
Legacy
20 February 1996
363x363x
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 July 1994
224224
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
287Change of Registered Office
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
9 March 1994
287Change of Registered Office
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1994
288288
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Legacy
2 February 1994
287Change of Registered Office
Incorporation Company
10 January 1994
NEWINCIncorporation