Background WavePink WaveYellow Wave

GREEN MAN GAMING LIMITED (05271628)

GREEN MAN GAMING LIMITED (05271628) is an active UK company. incorporated on 27 October 2004. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GREEN MAN GAMING LIMITED has been registered for 21 years. Current directors include GIAMAS, Spyros, JAY, Callum Derek, KOMONDOUROS, Markos and 2 others.

Company Number
05271628
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GIAMAS, Spyros, JAY, Callum Derek, KOMONDOUROS, Markos, PAYNE, Nigel Terrence, SULYOK, Louis Paul
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MAN GAMING LIMITED

GREEN MAN GAMING LIMITED is an active company incorporated on 27 October 2004 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GREEN MAN GAMING LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05271628

LTD Company

Age

21 Years

Incorporated 27 October 2004

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 October 2025 (6 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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

FINSCOPE PROFESSIONAL SERVICES LIMITED
From: 27 October 2004To: 11 July 2009
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom
From: 15 March 2023To: 10 June 2024
T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 18 June 2020To: 15 March 2023
Mutual House 70 Conduit Street London W1S 2GF England
From: 19 August 2015To: 18 June 2020
Clearwater House 4-7 Manchester Street London W1U 3AE
From: 22 March 2010To: 19 August 2015
the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR
From: 27 October 2004To: 22 March 2010
Timeline

52 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Share Issue
Feb 10
Funding Round
Feb 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Funding Round
Nov 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Left
Dec 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Director Joined
Apr 11
Funding Round
Apr 11
Funding Round
Oct 11
Funding Round
Mar 12
Director Joined
Apr 12
Funding Round
Dec 12
Director Joined
Jan 13
Funding Round
Mar 14
Funding Round
Mar 14
Loan Secured
Mar 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Funding Round
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Funding Round
Dec 15
Director Joined
Nov 16
Funding Round
Jun 18
Capital Update
Sept 18
Director Left
Sept 18
Owner Exit
Nov 18
Funding Round
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Apr 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Jan 24
21
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

GIAMAS, Spyros

Active
Finchley Road, LondonNW3 5JS
Born July 1962
Director
Appointed 01 Oct 2019

JAY, Callum Derek

Active
Finchley Road, LondonNW3 5JS
Born December 1974
Director
Appointed 01 Jul 2012

KOMONDOUROS, Markos

Active
Finchley Road, LondonNW3 5JS
Born May 1963
Director
Appointed 16 Feb 2023

PAYNE, Nigel Terrence

Active
Finchley Road, LondonNW3 5JS
Born March 1960
Director
Appointed 01 Oct 2019

SULYOK, Louis Paul

Active
Finchley Road, LondonNW3 5JS
Born May 1967
Director
Appointed 27 Oct 2004

SAXTON, Timothy Lewis

Resigned
70 Conduit Street, LondonW1S 2GF
Secretary
Appointed 01 Oct 2010
Resigned 16 Dec 2019

BATTLE SECRETARIES LTD

Resigned
15a High Street, BattleTN33 0AE
Corporate secretary
Appointed 27 Oct 2004
Resigned 27 Oct 2004

LSG SECRETARIAL LIMITED

Resigned
4-7 Manchester Street, LondonW1U 3AE
Corporate secretary
Appointed 22 Feb 2010
Resigned 01 Oct 2010

SR REGISTRARS LIMITED

Resigned
Old Bexley Business Park, BexleyDA5 1LR
Corporate secretary
Appointed 27 Oct 2004
Resigned 15 Feb 2010

CARÖE, Mark Frederick

Resigned
Upper South Wraxall, Bradford-On-AvonBA15 2SA
Born October 1961
Director
Appointed 01 Oct 2019
Resigned 16 Feb 2023

CLARK, David Michael

Resigned
70 Conduit Street, LondonW1S 2GF
Born December 1964
Director
Appointed 19 Nov 2009
Resigned 17 Sept 2015

DERBYSHIRE, David Neil

Resigned
13 Kings Mansions, LondonSW3 5ND
Born November 1962
Director
Appointed 27 Oct 2004
Resigned 12 Apr 2005

GALARIA, Faisal

Resigned
70 Conduit Street, LondonW1S 2GF
Born October 1973
Director
Appointed 01 Sept 2016
Resigned 17 Sept 2018

GIAMAS, Spiros

Resigned
32 Marousi, Athens
Born July 1962
Director
Appointed 16 Mar 2011
Resigned 01 Jul 2019

IRELAND, Tobin Richard

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born May 1969
Director
Appointed 19 Nov 2009
Resigned 23 Nov 2010

LAKE, Joanne Carolyn

Resigned
7 Greystones, IlkleyLS29 8RJ
Born November 1963
Director
Appointed 01 Oct 2019
Resigned 12 Nov 2019

LUZIO, Gian Mark

Resigned
Mabledon Place, LondonWC1H 9BB
Born August 1973
Director
Appointed 03 Jun 2010
Resigned 16 Aug 2010

MEHERS, Christopher Augustine

Resigned
70 Conduit Street, LondonW1S 2GF
Born April 1969
Director
Appointed 19 Nov 2009
Resigned 17 Sept 2015

MURPHY, Robert John

Resigned
Times House, LondonN1 9AW
Born April 1961
Director
Appointed 01 Oct 2019
Resigned 12 Nov 2019

TOMPKINS, Benedict Michael

Resigned
Widcombe Crescent, BathBA2 6AH
Born July 1965
Director
Appointed 18 Mar 2011
Resigned 01 Jul 2019

BATTLE DIRECTORS LTD

Resigned
15a High Street, BattleTN33 0AE
Corporate director
Appointed 27 Oct 2004
Resigned 27 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
Mayfair Place, LondonW1J 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2018
New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Legacy
18 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2018
SH19Statement of Capital
Legacy
18 September 2018
CAP-SSCAP-SS
Resolution
18 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 April 2015
AAAnnual Accounts
Resolution
13 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Resolution
15 July 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
28 April 2014
RP04RP04
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Resolution
6 March 2014
RESOLUTIONSResolutions
Resolution
14 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Resolution
28 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
22 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Resolution
10 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Legacy
21 June 2011
MG01MG01
Legacy
20 June 2011
MG01MG01
Legacy
20 June 2011
MG01MG01
Memorandum Articles
16 May 2011
MEM/ARTSMEM/ARTS
Resolution
8 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Capital Cancellation Shares
25 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Capital Cancellation Shares
6 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Capital Cancellation Shares
23 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 November 2010
SH01Allotment of Shares
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Resolution
16 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 March 2010
AP04Appointment of Corporate Secretary
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 February 2010
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
19 February 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
10 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Incorporation Company
27 October 2004
NEWINCIncorporation