Background WavePink WaveYellow Wave

SCIENTIFIC GAMES INTERNATIONAL HOLDINGS LTD (04359953)

SCIENTIFIC GAMES INTERNATIONAL HOLDINGS LTD (04359953) is an active UK company. incorporated on 24 January 2002. with registered office in West Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. SCIENTIFIC GAMES INTERNATIONAL HOLDINGS LTD has been registered for 24 years. Current directors include KOMETER, Christian, NEGRO, Nicholas, Mr., TOWNEND, Steven Richard.

Company Number
04359953
Status
active
Type
ltd
Incorporated
24 January 2002
Age
24 years
Address
3 George Mann Road, West Yorkshire, LS10 1DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
KOMETER, Christian, NEGRO, Nicholas, Mr., TOWNEND, Steven Richard
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENTIFIC GAMES INTERNATIONAL HOLDINGS LTD

SCIENTIFIC GAMES INTERNATIONAL HOLDINGS LTD is an active company incorporated on 24 January 2002 with the registered office located in West Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. SCIENTIFIC GAMES INTERNATIONAL HOLDINGS LTD was registered 24 years ago.(SIC: 92000)

Status

active

Active since 24 years ago

Company No

04359953

LTD Company

Age

24 Years

Incorporated 24 January 2002

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 7 February 2026 (2 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

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

3 George Mann Road Leeds West Yorkshire, LS10 1DJ,

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Jun 15
Funding Round
Oct 16
Director Left
May 17
Funding Round
Mar 22
Funding Round
Mar 22
Capital Update
Mar 22
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Oct 25
Director Joined
Nov 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ADSHEAD, Emma

Active
3 George Mann Road, West YorkshireLS10 1DJ
Secretary
Appointed 15 Jun 2023

KOMETER, Christian

Active
3 George Mann Road, West YorkshireLS10 1DJ
Born May 1967
Director
Appointed 01 Jan 2007

NEGRO, Nicholas, Mr.

Active
3 George Mann Road, West YorkshireLS10 1DJ
Born March 1979
Director
Appointed 03 Aug 2023

TOWNEND, Steven Richard

Active
3 George Mann Road, West YorkshireLS10 1DJ
Born December 1970
Director
Appointed 26 Nov 2025

BERGEL, Ian Allen

Resigned
9 Hillside Road, HarrogateHG3 1JP
Secretary
Appointed 24 Jan 2002
Resigned 31 Dec 2006

MCQUEEN, Terence John

Resigned
3 George Mann Road, West YorkshireLS10 1DJ
Secretary
Appointed 01 Jan 2007
Resigned 01 Jun 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jan 2002
Resigned 24 Jan 2002

BICKEL, Clifford Ormond

Resigned
8235 Southprot Terrace, Duluth
Born January 1943
Director
Appointed 24 Jan 2002
Resigned 31 Dec 2006

BUNITSKY, James Edward

Resigned
George Mann Road, LeedsLS10 1DJ
Born January 1958
Director
Appointed 10 Oct 2013
Resigned 01 Jun 2023

RAPHAELSON, Ira Huey

Resigned
10820 Tuckahoe Way, N Potomac
Born July 1953
Director
Appointed 08 Jun 2006
Resigned 31 Oct 2011

SARNO, John Berard

Resigned
3 George Mann Road, West YorkshireLS10 1DJ
Born January 1973
Director
Appointed 01 Jan 2012
Resigned 19 Jun 2015

SCHLOSS, Martin Edward

Resigned
869 President Street, Brooklyn
Born October 1946
Director
Appointed 24 Jan 2002
Resigned 08 Jun 2006

SCHOLEY, Mark Wilson

Resigned
3 George Mann Road, West YorkshireLS10 1DJ
Born October 1957
Director
Appointed 27 Jul 2007
Resigned 31 Aug 2025

TRASK, James Brian

Resigned
3 George Mann Road, West YorkshireLS10 1DJ
Born March 1951
Director
Appointed 01 Jan 2007
Resigned 31 May 2013

WALSH, John

Resigned
3 George Mann Road, West YorkshireLS10 1DJ
Born January 1959
Director
Appointed 01 Jan 2007
Resigned 18 May 2017

Persons with significant control

1

1 Rue Jean Piret, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 March 2022
SH19Statement of Capital
Legacy
21 March 2022
SH20SH20
Legacy
21 March 2022
CAP-SSCAP-SS
Resolution
21 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288cChange of Particulars
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
21 October 2004
244244
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
88(2)R88(2)R
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
88(2)R88(2)R
Auditors Resignation Company
7 November 2003
AUDAUD
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Resolution
12 May 2003
RESOLUTIONSResolutions
Memorandum Articles
25 March 2003
MEM/ARTSMEM/ARTS
Legacy
13 March 2003
363sAnnual Return (shuttle)
Statement Of Affairs
11 March 2003
SASA
Legacy
11 March 2003
88(2)R88(2)R
Statement Of Affairs
11 March 2003
SASA
Legacy
11 March 2003
88(2)R88(2)R
Legacy
16 December 2002
225Change of Accounting Reference Date
Memorandum Articles
5 February 2002
MEM/ARTSMEM/ARTS
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
123Notice of Increase in Nominal Capital
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Incorporation Company
24 January 2002
NEWINCIncorporation