Background WavePink WaveYellow Wave

ENTAIN HOLDINGS (UK) LIMITED (11159638)

ENTAIN HOLDINGS (UK) LIMITED (11159638) is an active UK company. incorporated on 19 January 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENTAIN HOLDINGS (UK) LIMITED has been registered for 8 years. Current directors include SNAPE, Michael David, ZINGER, Simon.

Company Number
11159638
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
7th Floor, One Stratford Place, London, E20 1EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SNAPE, Michael David, ZINGER, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTAIN HOLDINGS (UK) LIMITED

ENTAIN HOLDINGS (UK) LIMITED is an active company incorporated on 19 January 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENTAIN HOLDINGS (UK) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11159638

LTD Company

Age

8 Years

Incorporated 19 January 2018

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 4 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

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

GVC HOLDINGS (UK) LIMITED
From: 19 January 2018To: 7 April 2021
Contact
Address

7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London, E20 1EJ,

Previous Addresses

One Stratford Place One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJ United Kingdom
From: 26 June 2023To: 4 July 2023
3rd Floor One New Change London EC4M 9AF United Kingdom
From: 19 January 2018To: 26 June 2023
Timeline

28 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jul 20
Director Left
Apr 21
Capital Update
Aug 21
Loan Secured
Sept 21
Funding Round
Oct 22
Loan Secured
Dec 22
Funding Round
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Sept 23
Loan Secured
Jul 24
Loan Secured
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SNAPE, Michael David

Active
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Born July 1979
Director
Appointed 13 Mar 2026

ZINGER, Simon

Active
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Born May 1970
Director
Appointed 19 Jun 2023

ALEXANDER, Kenneth Jack

Resigned
One New Change, LondonEC4M 9AF
Born April 1969
Director
Appointed 19 Jan 2018
Resigned 17 Jul 2020

BLOIS, Sarah, Ms.

Resigned
One New Change, LondonEC4M 9AF
Born September 1982
Director
Appointed 15 Mar 2018
Resigned 12 Apr 2018

HOSKIN, Robert Grant

Resigned
Engineer Road, GibraltarGX11 1AA
Born April 1971
Director
Appointed 16 Jun 2023
Resigned 19 Jun 2023

HOSKIN, Robert Grant

Resigned
One New Change, LondonEC4M 9AF
Born April 1971
Director
Appointed 12 Dec 2018
Resigned 15 Jun 2023

HUMBERSTON, James Patrick

Resigned
One New Change, LondonEC4M 9AF
Born August 1973
Director
Appointed 19 Jan 2018
Resigned 12 Dec 2018

LEWIS, Adam Robert Arthur

Resigned
One New Change, LondonEC4M 9AF
Born August 1969
Director
Appointed 19 Jan 2018
Resigned 09 Oct 2019

MILES, Paul Lewis

Resigned
One New Change, LondonEC4M 9AF
Born June 1971
Director
Appointed 19 Jan 2018
Resigned 12 Apr 2018

SEGEV, Shay Sason

Resigned
One New Change, LondonEC4M 9AF
Born February 1976
Director
Appointed 09 Oct 2019
Resigned 22 Mar 2021

WOOD, Robert Matthew

Resigned
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Born February 1980
Director
Appointed 09 Oct 2019
Resigned 13 Mar 2026

Persons with significant control

1

Lord Street, DouglasIM1 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2025
MR05Certification of Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
12 July 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
26 August 2021
SH19Statement of Capital
Legacy
26 August 2021
SH20SH20
Legacy
26 August 2021
CAP-SSCAP-SS
Resolution
26 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Resolution
7 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Incorporation Company
19 January 2018
NEWINCIncorporation