Advanced company searchLink opens in new window

GAN (UK) LIMITED

Company number 03883658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 TM01 Termination of appointment of Michael William Joseph Smurfit as a director on 31 December 2023
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2023 MA Memorandum and Articles of Association
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 863,756.41
26 Sep 2023 TM01 Termination of appointment of Dermot Stopford Smurfit as a director on 26 September 2023
05 Sep 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
16 Mar 2023 AD01 Registered office address changed from 165 C/O Memery Crystal Fleet Street London EC4A 2DY England to 165 C/O Memery Crystal 165 Fleet Street London EC4A 2DY on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from 30 Stamford Street London SE1 9LQ England to 165 C/O Memery Crystal Fleet Street London EC4A 2DY on 16 March 2023
13 Jan 2023 AA Full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2022 AD01 Registered office address changed from 30 30 Stamford Street London SE1 9LQ England to 30 Stamford Street London SE1 9LQ on 14 March 2022
04 Mar 2022 AD01 Registered office address changed from Wework Ltd, Gan (Uk) Limited, 12th Floor, 10 York Road London SE1 7nd England to 30 30 Stamford Street London SE1 9LQ on 4 March 2022
04 Feb 2022 AP03 Appointment of Chief Legal Officer Sylvia Tiscareño as a secretary on 21 December 2021
03 Feb 2022 TM02 Termination of appointment of Michael Arouh as a secretary on 9 December 2021
02 Jan 2022 AA Full accounts made up to 31 December 2020
14 Sep 2021 AD01 Registered office address changed from C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY England to Wework Ltd, Gan (Uk) Limited, 12th Floor, 10 York Road London SE1 7nd on 14 September 2021
13 Sep 2021 CS01 Confirmation statement made on 10 July 2021 with updates
07 Sep 2021 TM02 Termination of appointment of Todd Francis Mctavish as a secretary on 2 September 2021
07 Sep 2021 AP03 Appointment of Mr Michael Arouh as a secretary on 2 September 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 863,756.39
03 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2020
  • GBP 862,038.68
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 863,756.39
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2021.