Active
Company Information for WILLIAM HILL LIMITED
1 BEDFORD AVENUE, LONDON, WC1B 3AU,
|
Company Registration Number
04212563
Private Limited Company
Active |
Company Name | |
---|---|
WILLIAM HILL LIMITED | |
Legal Registered Office | |
1 BEDFORD AVENUE LONDON WC1B 3AU Other companies in N22 | |
Company Number | 04212563 | |
---|---|---|
Company ID Number | 04212563 | |
Date formed | 2001-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-08-05 09:48:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILLIAM HILL (ALBA) LIMITED | 44 ST ENOCH SQUARE GLASGOW SCOTLAND G1 4DH | Active | Company formed on the 1969-02-19 | |
WILLIAM HILL (BETTING OFFICES) LIMITED | 8 SALISBURY SQUARE LONDON EC4Y 8BB | Dissolved | Company formed on the 1974-02-15 | |
WILLIAM HILL (BLACKFRIARS) LIMITED | 8 SALISBURY SQUARE LONDON EC4Y 8BB | Dissolved | Company formed on the 1977-09-28 | |
WILLIAM HILL (BOOKMAKERS) LIMITED | 15 CANADA SQUARE LONDON E14 5QL | Dissolved | Company formed on the 1974-02-15 | |
WILLIAM HILL (CALEDONIAN) LIMITED | 44 ST ENOCH SQUARE GLASGOW SCOTLAND G1 4DH | Active | Company formed on the 1964-02-17 | |
WILLIAM HILL (COURSE) LIMITED | 6 SNOW HILL LONDON EC1A 2AY | Liquidation | Company formed on the 1962-08-16 | |
WILLIAM HILL (EDGEWARE ROAD) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 1964-06-23 | |
WILLIAM HILL (EFFECTS) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 2000-04-13 | |
WILLIAM HILL (ESSEX) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 1978-06-19 | |
WILLIAM HILL (FOOTBALL) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 1944-08-12 | |
WILLIAM HILL (GOODS) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 1999-04-20 | |
WILLIAM HILL (GRAMPIAN) LIMITED | ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX | Liquidation | Company formed on the 1952-02-26 | |
WILLIAM HILL (LONDON) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 1976-09-27 | |
WILLIAM HILL (MIDLANDS) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 1954-04-06 | |
WILLIAM HILL (NORTH EASTERN) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 1953-04-14 | |
WILLIAM HILL (NORTH WESTERN) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 1952-01-25 | |
WILLIAM HILL (NORTHERN) LIMITED | ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX | Liquidation | Company formed on the 1961-08-01 | |
WILLIAM HILL (PRODUCTS) LIMITED | 6 SNOW HILL LONDON EC1A 2AY | Liquidation | Company formed on the 1999-04-28 | |
WILLIAM HILL (RESOURCES) LIMITED | 1 BEDFORD AVENUE LONDON WC1B 3AU | Active | Company formed on the 1996-11-01 | |
WILLIAM HILL (SCOTLAND) LIMITED | 44 ST ENOCH SQUARE GLASGOW G1 4DH | Active | Company formed on the 1949-03-22 |
Officer | Role | Date Appointed |
---|---|---|
LUKE AMOS THOMAS |
||
PHILIP HEDLEY BOWCOCK |
||
MARK BROOKER |
||
ROGER WILLIAM DEVLIN |
||
ROGER WILLIAM DEVLIN |
||
SIR ROY ALAN GARDNER |
||
GEORGINA HARVEY |
||
DAVID SOUTAR LOWDEN |
||
RUTH CATHERINE PRIOR |
||
ROBIN JAMES TERRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMELDA WALSH |
Director | ||
JOHN PATRICK O'REILLY |
Director | ||
GARETH DAVIS |
Director | ||
ASHLEY GILROY MARK HIGHFIELD |
Director | ||
JAMES HENDERSON |
Director | ||
NEIL COOPER |
Director | ||
RALPH JAMIESON TOPPING |
Director | ||
DAVID ALBERT EDMONDS |
Director | ||
THOMAS MURPHY |
Company Secretary | ||
DAVID PHILIP ALLVEY |
Director | ||
CHARLES THOMAS SCOTT |
Director | ||
SIMON PAUL LANE |
Director | ||
JOHN MICHAEL BARRY GIBSON |
Director | ||
IAN JOHN SPEARING |
Director | ||
DAVID CHARLES IAN HARDING |
Director | ||
HELEN CLARE GRANTHAM |
Company Secretary | ||
THOMAS DANIEL SINGER |
Director | ||
NIGEL EDWIN BLYTHE-TINKER |
Company Secretary | ||
JOHN MICHAEL BROWN |
Director | ||
YAGNISH VRAJLAL CHOTAI |
Director | ||
ALEXANDER DONALD MACKENZIE |
Director | ||
GUY BRYCE DAVISON |
Director | ||
IAIN MICHAEL PARHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELUXE ONLINE LIMITED | Director | 2016-08-01 | CURRENT | 2007-07-27 | Liquidation | |
WILLIAM HILL ORGANIZATION LIMITED | Director | 2015-11-06 | CURRENT | 1933-07-26 | Active | |
PAGEGROUP PLC | Director | 2012-08-22 | CURRENT | 1997-01-30 | Active | |
DAVID LOWDEN ASSOCIATES LTD | Director | 2010-01-16 | CURRENT | 2010-01-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP VALENTINE NICHOLS LE GRICE | ||
DIRECTOR APPOINTED MR SEAN ERNEST WILKINS | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
Amended group accounts made up to 2021-12-28 | ||
Amended group accounts made up to 2021-12-28 | ||
AUDITOR'S RESIGNATION | ||
PSC05 | Change of details for 888 Vhl Uk Holdings Limited as a person with significant control on 2022-07-01 | |
PSC05 | Change of details for Caesars Uk Holdings Limited as a person with significant control on 2022-07-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/21 | |
TM02 | Termination of appointment of Simon James Callander on 2022-07-01 | |
AP02 | Appointment of Virtual Internet Services Limited as director on 2022-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRET YUNKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042125630001 | |
AP03 | Appointment of Ms Josie-Azzara Havita as company secretary on 2022-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP VALENTINE NICHOLS LE GRICE | |
CH01 | Director's details changed for Mr Rolf Ulrik Bengtsson on 2022-03-03 | |
CH01 | Director's details changed for Mr Bret Yunker on 2021-11-26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042125630001 | |
PSC02 | Notification of Caesars Uk Holdings Limited as a person with significant control on 2021-04-22 | |
PSC07 | CESSATION OF CAESARS CAYMAN FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Eric Hageman on 2021-07-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD ASHLEY | |
AP01 | DIRECTOR APPOINTED MR ERIC HAGEMAN | |
PSC02 | Notification of Caesars Cayman Finance Limited as a person with significant control on 2021-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
AP01 | DIRECTOR APPOINTED MR BRET YUNKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER WILSON | |
OC | Scheme of arrangement | |
RES01 | ADOPT ARTICLES 24/11/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 16/06/20 STATEMENT OF CAPITAL GBP 107559816.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesPolitical donations/general meetings called 15/05/2020Resolution of Memorandum and Articles of Association... | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR | |
AP01 | DIRECTOR APPOINTED MR MATTHEW EDWARD ASHLEY | |
AP03 | Appointment of Mr Simon James Callander as company secretary on 2020-03-19 | |
TM02 | Termination of appointment of Balbir Kelly-Bisla on 2020-03-19 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129017Y2020 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129017Y2020 ASIN: GB0031698896 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA HARVEY | |
CH01 | Director's details changed for Mrs Lynne Marie Weedall on 2019-09-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HEDLEY BOWCOCK | |
AP01 | DIRECTOR APPOINTED MR ROLF ULRIK BENGTSSON | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600124077Y2019 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600124077Y2019 ASIN: GB0031698896 | |
AP01 | DIRECTOR APPOINTED MS JANE CAROLYN HANSON | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118782Y2019 ASIN: GB0031698896 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/19 | |
CH01 | Director's details changed for Mr Philip Hedley Bowcock on 2019-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTAR LOWDEN | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118782Y2019 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118782Y2019 ASIN: GB0031698896 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/19 FROM Greenside House 50 Station Road Wood Green London N22 7TP | |
SH01 | 29/01/19 STATEMENT OF CAPITAL GBP 90072570.60 | |
RP04CS01 | Second filing of Confirmation Statement dated 21/05/2018 | |
AP01 | DIRECTOR APPOINTED GORDON ALEXANDER WILSON | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113481Y2018 ASIN: GB0031698896 | |
AP03 | Appointment of Balbir Kelly-Bisla as company secretary on 2018-12-19 | |
TM02 | Termination of appointment of Luke Amos Thomas on 2018-12-19 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113481Y2018 ASIN: GB0031698896 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIR ROY ALAN GARDNER | |
SH04 | Sale or transfer of treasury shares on 2018-08-13
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113481Y2018 ASIN: GB0031698896 | |
SH04 | Sale or transfer of treasury shares on 2018-07-05
| |
SH04 | Sale or transfer of treasury shares on 2018-06-28
| |
SH04 | Sale or transfer of treasury shares on 2018-04-03
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108209Y2018 ASIN: GB0031698896 | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP 88729527.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AAMD | Amended group accounts made up to 2017-12-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMELDA WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK O'REILLY | |
SH04 | Sale or transfer of treasury shares on 2018-03-31
| |
CH01 | Director's details changed for Mr Roger William Devlin on 2018-04-04 | |
CH01 | Director's details changed for Mr Roger William Devlin on 2018-02-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/17 | |
AP01 | DIRECTOR APPOINTED MR ROGER WILLIAM DEVLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIS | |
SH04 | Sale or transfer of treasury shares on 2018-02-28
| |
SH04 | Sale or transfer of treasury shares on 2018-01-31
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108209Y2018 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108209Y2018 ASIN: GB0031698896 | |
AP01 | DIRECTOR APPOINTED MR ROGER WILLIAM DEVLIN | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600103145Y2017 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600103145Y2017 ASIN: GB0031698896 | |
SH04 | 31/10/17 TREASURY CAPITAL GBP 3235332.6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD | |
SH04 | 30/09/17 TREASURY CAPITAL GBP 3236059.1 | |
AP01 | DIRECTOR APPOINTED MS RUTH CATHERINE PRIOR | |
SH04 | 31/08/17 TREASURY CAPITAL GBP 3237476 | |
SH04 | 12/07/17 TREASURY CAPITAL GBP 3251166.9 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600103145Y2017 ASIN: GB0031698896 | |
SH04 | 29/06/17 TREASURY CAPITAL GBP 3252832.9 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098052Y2017 ASIN: GB0031698896 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 88729527.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/16 | |
RES13 | POLITICAL DONATIONS. 'EDSBP'.'PSP'. NOTICE OF MEETINGS 09/05/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH04 | 24/03/17 TREASURY CAPITAL GBP 3254213 | |
AP01 | DIRECTOR APPOINTED MR MARK BROOKER | |
SH01 | 28/02/17 STATEMENT OF CAPITAL GBP 88729527.20 | |
SH04 | 02/02/17 TREASURY CAPITAL GBP 3258635.4 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098052Y2017 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098052Y2017 ASIN: GB0031698896 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/12/16 TREASURY CAPITAL GBP 3260976.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/12/16 TREASURY CAPITAL GBP 2952891.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/12/16 TREASURY CAPITAL GBP 2478781.2 | |
SH01 | 31/12/16 STATEMENT OF CAPITAL GBP 88725344.10 | |
SH01 | 30/11/16 STATEMENT OF CAPITAL GBP 88722814.10 | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK O'REILLY | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES TERRELL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/12/16 TREASURY CAPITAL GBP 2249071.2 | |
SH01 | 31/10/16 STATEMENT OF CAPITAL GBP 88720753.90 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/10/16 TREASURY CAPITAL GBP 1940986.2 | |
SH01 | 30/09/16 STATEMENT OF CAPITAL GBP 88717444.60 | |
SH01 | 31/07/16 STATEMENT OF CAPITAL GBP 88625560 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093295Y2016 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093295Y2016 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093295Y2016 ASIN: GB0031698896 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 88624355.9 | |
AR01 | 08/05/16 NO MEMBER LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 10/05/16 TREASURY CAPITAL GBP 1629543.7 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 03/05/16 TREASURY CAPITAL GBP 1229543.7 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/05/16 TREASURY CAPITAL GBP 1773281.3 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600087787Y2016 ASIN: GB0031698896 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/15 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | POLITICAL DONATIONS. NOTICE OF MEETINGS 11/05/2016 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/04/16 TREASURY CAPITAL GBP 844543.7 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/04/16 TREASURY CAPITAL GBP 589543.7 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/03/16 TREASURY CAPITAL GBP 300543.7 | |
SH01 | 28/02/16 STATEMENT OF CAPITAL GBP 88456984.50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/03/16 TREASURY CAPITAL GBP 205543.7 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600087787Y2016 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600087787Y2016 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082654Y2015 ASIN: GB0031698896 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER | |
AP01 | DIRECTOR APPOINTED MR PHILIP BOWCOCK | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 88210856.3 | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 88210856.3 | |
Annual List | Nevada DoS foreign entity filing (entityID = NV20121497063): Annual List | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082654Y2015 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082654Y2015 ASIN: GB0031698896 | |
AR01 | 08/05/15 NO MEMBER LIST | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 88207706.30 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600077578Y2015 ASIN: GB0031698896 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIS / 16/01/2015 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072324Y2014 ASIN: GB0031698896 | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 87681704.80 | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 87505324.70 | |
Annual List | Nevada DoS foreign entity filing (entityID = NV20121497063): Annual List | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072324Y2014 ASIN: GB0031698896 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH TOPPING | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072324Y2014 ASIN: GB0031698896 | |
AP01 | DIRECTOR APPOINTED JAMES HENDERSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067787Y2014 ASIN: GB0031698896 | |
AR01 | 08/05/14 NO MEMBER LIST | |
RES13 | COMPANY BUSINESS 08/05/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDMONDS | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 86731584.90 | |
AP01 | DIRECTOR APPOINTED SIR ROY ALAN GARDNER | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067787Y2014 ASIN: GB0031698896 | |
AP03 | SECRETARY APPOINTED LUKE AMOS THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS MURPHY | |
Amendment | Nevada DoS foreign entity filing (entityID = NV20121497063): 10 P = 15.50 USD Previous Stock Value: Par Value Shares: 703,588,844 Value: $ 0.1232 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Ca | |
Annual List | Nevada DoS foreign entity filing (entityID = NV20121497063): Annual List | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600062502Y2013 ASIN: GB0031698896 | |
RP04 | SECOND FILING WITH MUD 08/05/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 86580154.30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/13 | |
AR01 | 08/05/13 NO MEMBER LIST | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600057873Y2013 ASIN: GB0031698896 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 09/05/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | COMPANY BUSINESS 18/03/2013 | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 86279779.90 | |
EXRI | London Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.10 NIL PD 4/4/13 for COAF: UK600057899Y2013 ASIN: GB00B97SHR57 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600057893Y2013 ASIN: GB0031698896 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600057873Y2013 ASIN: GB0031698896 | |
EXRI | London Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.10 NIL PD 4/4/13 for COAF: UK600057899Y2013 ASIN: GB00B97SHR57 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600057893Y2013 ASIN: GB0031698896 | |
PARI | London Stock Exchange corporate action. Pari-Passu of ORD GBP0.10 FULLY PD 4/4/13 for COAF: UK600057900Y2013 ASIN: GB00B8Q6D317 | |
SH01 | 30/09/12 STATEMENT OF CAPITAL GBP 70575711.20 | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 70360405.90 | |
Initial List | Nevada DoS foreign entity filing (entityID = NV20121497063): Initial List | |
Foreign Qualification | Nevada DoS foreign entity filing (entityID = NV20121497063): Initial Stock Value: Par Value Shares: 703,588,844 Value: $ 0.1232 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 86,682,14 | |
Miscellaneous | Nevada DoS foreign entity filing (entityID = NV20121497063): Certificate of Existence from England | |
AR01 | 08/05/12 NO MEMBER LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/11 | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 70223482.5 | |
AP01 | DIRECTOR APPOINTED MRS GEORGINA HARVEY | |
AP01 | DIRECTOR APPOINTED IMELDA WALSH | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 70216774.80 | |
SH01 | 26/08/11 STATEMENT OF CAPITAL GBP 70209576.10 | |
AR01 | 08/05/11 BULK LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | POLITICAL DONATIONS 12/05/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID SOUTAR LOWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLVEY | |
AP01 | DIRECTOR APPOINTED GARETH DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HIGHFIELD / 01/03/2010 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | 11/05/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/09 | |
AP01 | DIRECTOR APPOINTED MR NEIL COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LANE | |
AR01 | 08/05/09 NO CHANGES AMEND | |
169A(2) | 30/06/09 GBP TR 4037219@0.1=403721.9 GBP IC 27169998.58/26766276.68 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/08 | |
363a | RETURN MADE UP TO 08/05/09; BULK LIST AVAILABLE SEPARATELY | |
RES01 | ADOPT ARTICLES 12/05/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GIBSON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
169A(2) | 31/01/09 GBP TR 84237@0.1=8423.7 GBP IC 35371875/35363451.3 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN SPEARING | |
288a | DIRECTOR APPOINTED ASHLEY HIGHFIELD | |
169A(2) | 31/10/08 GBP TR 426463@0.1=42646.3 | |
169A(2) | 31/01/08 GBP TR 75517@0.1=7551.7 | |
169A(2) | 01/07/08 GBP TR 85967@0.1=8596.7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/08 | |
363a | RETURN MADE UP TO 08/05/08; BULK LIST AVAILABLE SEPARATELY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 15/05/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
169 | £ IC 35558005/35371877 27/12/07 £ SR 1861285@.1=186128 | |
169 | £ IC 35616705/35558005 28/11/07 £ SR 587000@.1=58700 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as WILLIAM HILL LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
701 S CARSON ST STE 200 CARSON CITY NV United States of America (USA) 89701 | NV20121497063 | Nevada Department of State | 2012-08-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |