Background WavePink WaveYellow Wave

GAMESYS JERSEY LIMITED (FC032413)

GAMESYS JERSEY LIMITED (FC032413) is an active UK company. incorporated on 12 December 2014. with registered office in St Helier. GAMESYS JERSEY LIMITED has been registered for 11 years. Current directors include FENTON, Lee Daniel, REEVES, Robeson Mandela.

Company Number
FC032413
Status
active
Type
oversea-company
Incorporated
12 December 2014
Age
11 years
Address
St Helier
Directors
FENTON, Lee Daniel, REEVES, Robeson Mandela

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMESYS JERSEY LIMITED

GAMESYS JERSEY LIMITED is an active company incorporated on 12 December 2014 with the registered office located in St Helier. GAMESYS JERSEY LIMITED was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

FC032413

OVERSEA-COMPANY Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 4 December 2015 (10 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

GAMESYS (HOLDINGS) LIMITED
From: 18 March 2015To: 14 January 2020
Contact
Address

22 Grenville Street St Helier, ,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

ROWLAND-JONES, John

Active
10 Piccadilly, London
Secretary
Appointed 23 Oct 2019

MOURANT SECRETARIES (JERSEY) LIMITED

Active
22 Grenville Street, St Helier
Corporate secretary
Appointed 18 Mar 2015

FENTON, Lee Daniel

Active
10 Piccadilly, LondonW1J 0DD
Born January 1970
Director
Appointed 13 Mar 2015

REEVES, Robeson Mandela

Active
10 Piccadilly, LondonW1J 0DD
Born December 1983
Director
Appointed 12 Aug 2016

GRAHAM, Philip Jarlath

Resigned
10 Piccadilly, LondonW1J 0DD
Born August 1973
Director
Appointed 12 Aug 2016
Resigned 26 Sept 2019

HAYDEN, Noel Thomas John

Resigned
10 Piccadilly, LondonW1J 0DD
Born December 1970
Director
Appointed 18 Mar 2015
Resigned 26 Sept 2019

MEE, Michael John Robert

Resigned
10 Piccadilly, LondonW1J 0DD
Born February 1971
Director
Appointed 18 Mar 2015
Resigned 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Overseas Company With Name Appointment Date
11 February 2020
OSAP01OSAP01
Appoint Person Secretary Overseas Company With Appointment Date
14 January 2020
OSAP03OSAP03
Change Constitutional Documents Overseas Company With Date
14 January 2020
OSCC01OSCC01
Change Of Name Overseas By Resolution With Date
14 January 2020
OSNM01OSNM01
Change Company Details By Uk Establishment Overseas Company With Change Details
14 January 2020
OSCH01OSCH01
Termination Person Authorised Overseas Company
13 January 2020
OSTM03OSTM03
Termination Person Authorised Overseas Company
13 January 2020
OSTM03OSTM03
Termination Person Authorised Overseas Company
13 January 2020
OSTM03OSTM03
Termination Person Authorised Overseas Company
13 January 2020
OSTM03OSTM03
Termination Person Authorised Overseas Company
13 January 2020
OSTM03OSTM03
Termination Person Authorised Overseas Company
13 January 2020
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
18 December 2019
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
18 December 2019
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
18 December 2019
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
16 January 2019
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
16 January 2019
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
16 January 2019
OSAP01OSAP01
Change Corporate Secretary Overseas Company With Change Date
29 May 2018
OSCH06OSCH06
Change Account Reference Date Company Current Extended
4 December 2015
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
18 March 2015
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
18 March 2015
OS-PAROS-PAR
Register Overseas Company
18 March 2015
OSIN01OSIN01