Background WavePink WaveYellow Wave

GROSVENOR CASINOS (GC) LIMITED (08306157)

GROSVENOR CASINOS (GC) LIMITED (08306157) is an active UK company. incorporated on 23 November 2012. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. GROSVENOR CASINOS (GC) LIMITED has been registered for 13 years. Current directors include HARPER, Mark Simon, HARRIS, Richard David.

Company Number
08306157
Status
active
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HARPER, Mark Simon, HARRIS, Richard David
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR CASINOS (GC) LIMITED

GROSVENOR CASINOS (GC) LIMITED is an active company incorporated on 23 November 2012 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. GROSVENOR CASINOS (GC) LIMITED was registered 13 years ago.(SIC: 92000)

Status

active

Active since 13 years ago

Company No

08306157

LTD Company

Age

13 Years

Incorporated 23 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

GALA CASINO 1 LIMITED
From: 23 November 2012To: 31 May 2013
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY
From: 21 May 2013To: 12 June 2017
New Castle House Castle Boulvevard Nottingham NG7 1FT
From: 26 February 2013To: 21 May 2013
71 Queensway London W2 4QH United Kingdom
From: 23 November 2012To: 26 February 2013
Timeline

34 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Funding Round
Jan 13
Share Issue
Jan 13
Funding Round
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Left
Nov 14
Owner Exit
Aug 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Oct 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Feb 26
3
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HARPER, Mark Simon

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1966
Director
Appointed 04 Jan 2024

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 21 Jun 2022

BINGHAM, Frances

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 12 May 2013
Resigned 01 May 2018

MAGNUS, Asha

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 03 Oct 2022
Resigned 01 May 2024

MCLELLAND, Brian

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2024
Resigned 23 Feb 2026

WRIGHT, Luisa Ann

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2018
Resigned 03 Oct 2022

BIRCH, Henry Benedict

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 06 May 2014
Resigned 07 May 2018

BURKE, Michael Ian

Resigned
Stafferton Way, MaidenheadSL6 1AY
Born June 1956
Director
Appointed 12 May 2013
Resigned 06 May 2014

FLOYDD, William James Spencer

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2021

HAY, Simon John

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born June 1976
Director
Appointed 31 Dec 2021
Resigned 21 Jun 2022

HUSBAND, Debbie

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1974
Director
Appointed 21 Jun 2022
Resigned 31 Aug 2023

JENNINGS, Clive Adrian Roynon

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1960
Director
Appointed 12 May 2013
Resigned 17 Aug 2018

MORGAN, Alan

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born July 1977
Director
Appointed 02 Jul 2018
Resigned 31 Jul 2019

O'REILLY, John Patrick

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born May 1960
Director
Appointed 07 May 2018
Resigned 29 Jan 2026

PIZEY, James Christopher

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born October 1985
Director
Appointed 18 Aug 2018
Resigned 17 Dec 2018

SWAINE, Jonathon David

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born January 1971
Director
Appointed 22 Oct 2019
Resigned 03 Jun 2022

URBAN, Philip Charles

Resigned
Stafferton Way, MaidenheadSL6 1AY
Born February 1963
Director
Appointed 12 May 2013
Resigned 31 Oct 2014

WILLITS, Harry Andrew

Resigned
Queensway, LondonW2 4QH
Born July 1964
Director
Appointed 23 Nov 2012
Resigned 12 May 2013

GALA CORAL NOMINEES LIMITED

Resigned
Queensway, LondonW2 4QH
Corporate director
Appointed 03 Jan 2013
Resigned 12 May 2013

Persons with significant control

2

1 Active
1 Ceased
Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Stafferton Way, MaidenheadSL6 1AY

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
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

86

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
23 May 2014
RP04RP04
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Miscellaneous
5 March 2014
MISCMISC
Change Account Reference Date Company Current Extended
18 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Certificate Change Of Name Company
31 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 May 2013
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
13 May 2013
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
10 May 2013
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Legacy
31 January 2013
MG06MG06
Legacy
23 January 2013
MG01MG01
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2013
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
10 January 2013
AP02Appointment of Corporate Director
Incorporation Company
23 November 2012
NEWINCIncorporation