Background WavePink WaveYellow Wave

ARISTOCRAT TECHNOLOGIES EUROPE LIMITED (03207287)

ARISTOCRAT TECHNOLOGIES EUROPE LIMITED (03207287) is an active UK company. incorporated on 4 June 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). ARISTOCRAT TECHNOLOGIES EUROPE LIMITED has been registered for 29 years. Current directors include TONER, Craig Terence, WALSH, Robert Alexander.

Company Number
03207287
Status
active
Type
ltd
Incorporated
4 June 1996
Age
29 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
TONER, Craig Terence, WALSH, Robert Alexander
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARISTOCRAT TECHNOLOGIES EUROPE LIMITED

ARISTOCRAT TECHNOLOGIES EUROPE LIMITED is an active company incorporated on 4 June 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). ARISTOCRAT TECHNOLOGIES EUROPE LIMITED was registered 29 years ago.(SIC: 46520)

Status

active

Active since 29 years ago

Company No

03207287

LTD Company

Age

29 Years

Incorporated 4 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

ARISTOCRAT (EUROPE) LIMITED
From: 2 July 1996To: 25 May 2000
NOVELBEAM LIMITED
From: 4 June 1996To: 2 July 1996
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 20 February 2020To: 19 September 2023
Hays Galleria 1 Hays Lane London SE1 2rd
From: 22 March 2017To: 20 February 2020
10-18 Union Street London SE1 1SZ
From: 1 August 2011To: 22 March 2017
12 Plumtree Court London EC4A 4HT
From: 4 June 1996To: 1 August 2011
Timeline

41 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
May 13
Director Left
May 13
Loan Cleared
Sept 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 17
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Nov 20
Funding Round
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WALSH, Robert Alexander

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 09 Jul 2025

TONER, Craig Terence

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1971
Director
Appointed 31 Dec 2019

WALSH, Robert Alexander

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1985
Director
Appointed 09 Jul 2025

BELL, Richard Harvey

Resigned
Pinnacle Office Park, North Ryde2113
Secretary
Appointed 01 Jan 2021
Resigned 01 May 2021

COHN, Stehen Michael

Resigned
18a Cliff Avenue, Wahroonga
Secretary
Appointed 28 Sept 2000
Resigned 01 Jan 2003

CROUCH, David A.

Resigned
45 St Huberts Close, Gerrards CrossSL9 7EN
Secretary
Appointed 16 Dec 2005
Resigned 28 Sept 2007

FRIEND, Peter Gerard

Resigned
10 Kyle Crescent, Sydney2125
Secretary
Appointed 22 Jul 1996
Resigned 19 Jun 1998

OLIVER, Paul Lee

Resigned
37 Hillside Road, BusheyWD23 2HB
Secretary
Appointed 21 Nov 2003
Resigned 16 Dec 2005

PATEL, Yogendra Gordhanbhai

Resigned
33 Mallard Way, LondonNW9 8JJ
Secretary
Appointed 25 Sept 2007
Resigned 03 May 2013

RODOVITIS, Peter

Resigned
Pinnacle Office Park, North Ryde2113
Secretary
Appointed 31 Dec 2019
Resigned 01 Jan 2021

SHEFFIELD, Craig Graham

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 01 May 2021
Resigned 09 Jul 2025

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 24 Jun 1996
Resigned 30 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 1996
Resigned 24 Jun 1996

BOJE, James Pears

Resigned
Riverside Way, UxbridgeUB8 2YF
Born November 1963
Director
Appointed 12 Nov 2014
Resigned 30 Sept 2020

BOWEN, Mitchell Alexander

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1980
Director
Appointed 31 Dec 2019
Resigned 30 Jul 2024

BROWN, Stuart

Resigned
3 Eastergate, BeaconsfieldHP9 1TQ
Born July 1962
Director
Appointed 16 Dec 2005
Resigned 14 Jan 2011

BUSH, Frank Whittaker Edgell

Resigned
39 Nelson Street, Gordon
Born September 1943
Director
Appointed 01 Jun 2003
Resigned 02 Jul 2004

CRAMER, Sarah Louise

Resigned
Union Street, LondonSE1 1SZ
Born September 1971
Director
Appointed 03 May 2013
Resigned 02 May 2014

CROKER, Trevor John

Resigned
Riverside Way, UxbridgeUB8 2YF
Born June 1968
Director
Appointed 16 Aug 2012
Resigned 12 Nov 2014

CROUCH, David A.

Resigned
45 St Huberts Close, Gerrards CrossSL9 7EN
Born October 1961
Director
Appointed 16 Dec 2005
Resigned 28 Sept 2007

ELKERTON, Tracey Lee

Resigned
Great North Road, AbbotsfordNSW 2046
Born November 1968
Director
Appointed 01 Aug 2009
Resigned 12 Nov 2014

FERNANDEZ COBAR, Hector Leonardo

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1979
Director
Appointed 30 Jul 2024
Resigned 19 Dec 2024

GARTON, Gary Kenneth

Resigned
2 Aspinall Place, Hunters Hill2110
Born August 1941
Director
Appointed 24 Jun 1996
Resigned 27 Nov 1996

HOLLEY, Darren William

Resigned
1 Hays Lane, LondonSE1 2RD
Born June 1968
Director
Appointed 02 May 2014
Resigned 31 Dec 2019

ISSACS, Michael Gavin

Resigned
146 Denison Street, Sydney New South Wales
Born July 1964
Director
Appointed 12 Apr 2002
Resigned 01 Jun 2003

JEYARAJ, Lionel

Resigned
3 Oakhill Close, New South Wales2075
Born December 1957
Director
Appointed 12 Apr 2002
Resigned 01 Jun 2003

JOWETT, Warren Paul

Resigned
Headland Road, North Curl Curl2099
Born March 1958
Director
Appointed 01 Jul 2010
Resigned 16 Aug 2012

KELLY, Simon Columb Mark

Resigned
16 Bulle Court Avenue, Mosman
Born February 1964
Director
Appointed 30 Jul 2004
Resigned 21 Jul 2009

KHIN, Nicholas

Resigned
Golf Crest89052
Born April 1970
Director
Appointed 13 Dec 2006
Resigned 01 Jul 2010

KRAWCZYK, Henry

Resigned
39a Mirral Road, Nsw Australia
Born October 1962
Director
Appointed 15 Jan 1997
Resigned 16 Dec 2005

LINDSAY, Daniel Abraham

Resigned
Sebergham Grove, LondonNW7 2AU
Born August 1973
Director
Appointed 01 Jul 2010
Resigned 06 Jul 2012

MAGUIRE, Donal Donnacha

Resigned
Union Street, LondonSE1 1SZ
Born April 1975
Director
Appointed 05 Jun 2014
Resigned 12 Nov 2014

MURPHY, Michael Leslie

Resigned
Riverside Way, UxbridgeUB8 2YF
Born November 1970
Director
Appointed 12 Nov 2014
Resigned 31 Dec 2019

OLIVER, Paul Lee

Resigned
37 Hillside Road, BusheyWD23 2HB
Born November 1967
Director
Appointed 01 Jun 2003
Resigned 16 Dec 2005

PATEL, Yogendra Gordhanbhai

Resigned
33 Mallard Way, LondonNW9 8JJ
Born October 1958
Director
Appointed 25 Sept 2007
Resigned 03 May 2013

Persons with significant control

1

Old Gloucester St, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Resolution
7 July 2023
RESOLUTIONSResolutions
Notice Restriction On Company Articles
7 July 2023
CC01CC01
Memorandum Articles
7 July 2023
MAMA
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Resolution
24 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
23 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Resolution
8 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 December 2006
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
20 September 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
363aAnnual Return
Accounts With Made Up Date
19 May 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
363aAnnual Return
Accounts With Made Up Date
3 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
363aAnnual Return
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 July 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
11 June 2001
363aAnnual Return
Legacy
11 June 2001
363(353)363(353)
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
25 April 2001
AAAnnual Accounts
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363aAnnual Return
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
23 May 2000
AAAnnual Accounts
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
25 November 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
24 June 1999
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
9 July 1998
363aAnnual Return
Legacy
9 July 1998
288cChange of Particulars
Legacy
9 July 1998
353353
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 January 1998
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
287Change of Registered Office
Legacy
12 July 1996
288288
Memorandum Articles
9 July 1996
MEM/ARTSMEM/ARTS
Resolution
9 July 1996
RESOLUTIONSResolutions
Memorandum Articles
9 July 1996
MEM/ARTSMEM/ARTS
Legacy
9 July 1996
123Notice of Increase in Nominal Capital
Legacy
9 July 1996
122122
Legacy
9 July 1996
88(2)R88(2)R
Resolution
9 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1996
NEWINCIncorporation