Background WavePink WaveYellow Wave

GREEN MAN GAMING HOLDINGS LIMITED (11556516)

GREEN MAN GAMING HOLDINGS LIMITED (11556516) is an active UK company. incorporated on 6 September 2018. 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 HOLDINGS LIMITED has been registered for 7 years. Current directors include GIAMAS, Spyros, JAY, Callum Derek, KOMONDOUROS, Markos and 2 others.

Company Number
11556516
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 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 HOLDINGS LIMITED

GREEN MAN GAMING HOLDINGS LIMITED is an active company incorporated on 6 September 2018 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 HOLDINGS LIMITED was registered 7 years ago.(SIC: 93290)

Status

active

Active since 7 years ago

Company No

11556516

LTD Company

Age

7 Years

Incorporated 6 September 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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 5 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

GREEN MAN GAMING HOLDINGS PLC
From: 21 September 2018To: 27 January 2021
GREEN MAN GAMING HOLDINGS LIMITED
From: 6 September 2018To: 21 September 2018
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
C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England
From: 22 September 2021To: 15 March 2023
Level 1, Devonshire House One Mayfair Place London W1J 8AJ England
From: 4 February 2021To: 22 September 2021
Times House 5 Bravingtons Walk London N1 9AW United Kingdom
From: 6 September 2018To: 4 February 2021
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Feb 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Apr 20
Loan Secured
Apr 21
Funding Round
Oct 21
Funding Round
May 22
Funding Round
Dec 22
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Aug 23
Loan Cleared
Jan 24
Funding Round
Oct 24
Funding Round
Oct 25
Funding Round
Feb 26
9
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

JAY, Callum Derek

Active
Finchley Road, LondonNW3 5JS
Secretary
Appointed 20 Sept 2018

GIAMAS, Spyros

Active
Finchley Road, LondonNW3 5JS
Born July 1962
Director
Appointed 06 Sept 2018

JAY, Callum Derek

Active
Finchley Road, LondonNW3 5JS
Born December 1974
Director
Appointed 06 Sept 2018

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 06 Sept 2018

SULYOK, Louis Paul

Active
Finchley Road, LondonNW3 5JS
Born May 1967
Director
Appointed 06 Sept 2018

CARÖE, Mark Frederick

Resigned
Level 1 Devonshire House, LondonW1J 8AJ
Born October 1961
Director
Appointed 25 Sept 2019
Resigned 16 Feb 2023

LAKE, Joanne Carolyn

Resigned
5 Bravingtons Walk, LondonN1 9AW
Born November 1963
Director
Appointed 06 Sept 2018
Resigned 12 Nov 2019

MURPHY, Robert John

Resigned
5 Bravingtons Walk, LondonN1 9AW
Born April 1961
Director
Appointed 06 Sept 2018
Resigned 12 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Turturelelor 62,, Bucharest

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2023

Eden Two Lp

Ceased
New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2018
Ceased 16 Feb 2023

Mr Louis Paul Sulyok

Ceased
5 Bravingtons Walk, LondonN1 9AW
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2018
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

70

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
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 Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
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
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
8 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
5 February 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 February 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
27 January 2021
CERT10CERT10
Reregistration Public To Private Company
27 January 2021
RR02RR02
Re Registration Memorandum Articles
27 January 2021
MARMAR
Resolution
27 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
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 Updates
15 November 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 October 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
26 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts Balance Sheet
21 September 2018
BSBS
Auditors Report
21 September 2018
AUDRAUDR
Auditors Statement
21 September 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
21 September 2018
CERT5CERT5
Re Registration Memorandum Articles
21 September 2018
MARMAR
Resolution
21 September 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
21 September 2018
RR01RR01
Change Account Reference Date Company Current Shortened
21 September 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Incorporation Company
6 September 2018
NEWINCIncorporation