ENTAIN LIMITED

Register to unlock more data on OkredoRegister

ENTAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC037925

Incorporation date

25/02/2020

Size

-

Classification

-

Contacts

Registered address

Registered address

2a Lord Street, Douglas IM1 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2020)
dot icon01/04/2026
Termination of appointment of Robert Matthew Wood as a director on 2026-03-06
dot icon18/03/2026
Appointment of Michael David Snape as a director on 2026-03-06
dot icon23/09/2025
Change of registered name of an overseas company on 2025-09-12 from Entain holdings LIMITED
dot icon21/07/2025
Director's details changed
dot icon21/07/2025
Director's details changed
dot icon28/05/2025
Appointment of Edmond Mesrobian as a director on 2025-05-15
dot icon28/05/2025
Appointment of Michael Aaron Goldberg as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Ronald Jay Kramer as a director on 2025-04-23
dot icon28/02/2025
Change of details for Robert Matthew Wood of 25 Charterhouse Square, London, EC1M 6AE as a person authorised to represent UK establishment BR023016 on 2025-02-19
dot icon28/02/2025
Appointment of James Morris as a person authorised to accept service for UK establishment BR023016 on 2025-02-19.
dot icon24/02/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR023016 Person Authorised to Accept terminated 19/02/2025 michael charles leadbeater
dot icon21/02/2025
Director's details changed for Mrs Stella Julie David on 2025-02-11
dot icon19/02/2025
Termination of appointment of Michael Gavin Isaacs as a director on 2025-02-11
dot icon23/10/2024
Termination of appointment of John Michael Barry Gibson as a director on 2024-09-30
dot icon24/09/2024
Director's details changed for Mrs Stella Julie David on 2024-09-02
dot icon24/09/2024
Appointment of Michael Gavin Isaacs as a director on 2024-09-02
dot icon13/08/2024
Appointment of Helen Jane Ashton as a director on 2024-07-08
dot icon05/08/2024
Details changed for an overseas company - 32 Athol Street, Douglas, IM1 1JB, Isle of Man
dot icon08/04/2024
Appointment of Ronald Jay Kramer as a director on 2024-03-12
dot icon20/02/2024
Director's details changed for John Michael Barry Gibson on 2024-01-18
dot icon24/01/2024
Appointment of Ricky Sandler as a director on 2024-01-03
dot icon08/01/2024
Director's details changed for Mrs Stella Julie David on 2023-12-13
dot icon05/01/2024
Termination of appointment of Jette Nygaard-Andersen as a director on 2023-12-13
dot icon01/12/2023
Appointment of Amanda Brown as a director on 2023-11-08
dot icon15/11/2023
Director's details changed for John Michael Barry Gibson on 2023-10-26
dot icon07/11/2023
Director's details changed for David James Satz on 2023-10-26
dot icon07/11/2023
Termination of appointment of Peter Albert William Joseph Isola as a director on 2022-03-21
dot icon07/11/2023
Director's details changed for Jette Nygaard-Andersen on 2023-10-26
dot icon07/11/2023
Director's details changed for Mr Robert Matthew Wood on 2023-10-26
dot icon07/11/2023
Director's details changed for Mrs Stella Julie David on 2023-10-26
dot icon07/11/2023
Director's details changed for Pierre Bruno Charles Bouchut on 2023-10-26
dot icon07/11/2023
Director's details changed for Virginia Mcdowall on 2023-10-26
dot icon07/11/2023
Appointment of Mr Rahul Anil Welde as a director on 2022-07-01
dot icon12/09/2023
Appointment of James Morris as a secretary on 2023-07-31
dot icon10/08/2023
Details changed for a UK establishment - BR023016 Address Change 3RD floor one new change, london, EC4M 9AF, united kingdom,2023-06-30
dot icon10/08/2023
Termination of appointment of Robert Grant Hoskin as a director on 2023-06-30
dot icon10/08/2023
Termination of appointment of Emily Carey as secretary on 2023-04-20
dot icon10/08/2023
Change of registered name of an overseas company on 2023-07-26 from Gvc holdings LIMITED
dot icon21/03/2023
Termination of appointment of Victoria Clare Jarman as a director on 2023-02-17
dot icon21/03/2023
Termination of appointment of Mark Julian Gregory as a director on 2023-02-17
dot icon10/06/2021
Termination of appointment of Robert Grant Hoskin as secretary on 2020-12-30
dot icon12/05/2021
Details changed for a UK establishment - BR023016 Name Change Gvc holdings LIMITED,2020-12-09
dot icon11/05/2021
Director's details changed for Jette Nygaard-Andersen on 2021-01-21
dot icon10/05/2021
Appointment of Emily Carey as a secretary on 2020-08-03
dot icon10/05/2021
Termination of appointment of Jane Louise Anscombe as a director on 2020-12-31
dot icon10/05/2021
Termination of appointment of Stephen Gavin Morana as a director on 2021-03-04
dot icon10/05/2021
Termination of appointment of Lee Michael Feldman as a director
dot icon10/05/2021
Termination of appointment of Kenneth Jack Alexander as a director
dot icon07/05/2021
Appointment of Stella David as a director on 2021-03-04
dot icon07/05/2021
Appointment of Mark Gregory as a director on 2021-03-17
dot icon07/05/2021
Appointment of David James Satz as a director on 2020-10-22
dot icon07/05/2021
Appointment of Mrs Victoria Clare Jarman as a director on 2021-03-04
dot icon06/05/2021
Appointment of Robert Grant Hoskin as a director on 2021-01-01
dot icon30/12/2020
Registration of a UK establishment of an overseas company
dot icon30/12/2020
Appointment at registration for BR023016 - person authorised to represent, Wood Robert Matthew 3rd Floor One New Change London EC4M 9AF
dot icon30/12/2020
Appointment at registration for BR023016 - person authorised to accept service, Leadbeater Michael Charles 3rd Floor One New Change London United Kingdomec4M 9Af

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nygaard-Andersen Jette
Director
30/12/2020 - 13/12/2023
17
Gibson, John Michael Barry
Director
30/12/2020 - 30/09/2024
38
Gregory, Mark Julian, Mr
Director
17/03/2021 - 17/02/2023
45
Alexander, Kenneth Jack
Director
30/12/2020 - 30/12/2020
15
Ashton, Helen Jane
Director
08/07/2024 - Present
49

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTAIN LIMITED

ENTAIN LIMITED is an(a) Active company incorporated on 25/02/2020 with the registered office located at 2a Lord Street, Douglas IM1 2BD. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTAIN LIMITED?

toggle

ENTAIN LIMITED is currently Active. It was registered on 25/02/2020 .

Where is ENTAIN LIMITED located?

toggle

ENTAIN LIMITED is registered at 2a Lord Street, Douglas IM1 2BD.

What is the latest filing for ENTAIN LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Robert Matthew Wood as a director on 2026-03-06.