Company NameLeovegas UK Limited
DirectorsPaul Anthony Dixon and Samuel Robert Paul Behar
Company StatusActive
Company Number11035852
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 years, 6 months ago)
Previous NamesRocket 10 Limited and Rocket X Lv Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Anthony Dixon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Bevan House
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Samuel Robert Paul Behar
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(5 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Bevan House, Sir Bobby Robson Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Gustaf Erik Olof Hagman
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceSweden
Correspondence Address59 SveavÃ?Gen
113 59
Stockholm
Sweden
Director NameMr Axel Wilhelm Lindberg
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceSweden
Correspondence Address59 SveavÃ?Gen
113 59
Stockholm
Sweden
Director NameVala Karimi
Date of BirthAugust 1988 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed22 March 2018(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2019)
RoleLawyer
Country of ResidenceSweden
Correspondence Address18 Luntmakargatan
111 37
Stockholm
Sweden
Director NameMs Alison Claire Costello
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGround Floor Bevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Mark Edward Good
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Bevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameTamara Micallef
Date of BirthAugust 1991 (Born 32 years ago)
NationalityMaltese
StatusResigned
Appointed31 August 2018(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2019)
RoleLawyer
Country of ResidenceMalta
Correspondence AddressLevel 7 The Plaza Business Centre
Bisazza Street
Sliema
Slm 1640
Malta
Director NameMr Matthew Bramley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Bevan House
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA

Location

Registered AddressGround Floor Bevan House
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Appointment of Mr Samuel Robert Paul Behar as a director on 11 October 2023 (2 pages)
27 October 2023Termination of appointment of Matthew Bramley as a director on 11 October 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
9 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
9 November 2022Change of details for Mgm Resorts International as a person with significant control on 7 September 2022 (2 pages)
8 November 2022Change of details for Leovegas Ab as a person with significant control on 7 September 2022 (2 pages)
18 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
7 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
12 March 2021Termination of appointment of Mark Good as a director on 10 March 2021 (1 page)
12 March 2021Appointment of Mr Paul Anthony Dixon as a director on 5 March 2021 (2 pages)
12 March 2021Appointment of Mr Matthew Bramley as a director on 5 March 2021 (2 pages)
8 January 2021Termination of appointment of Alison Costello as a director on 2 January 2021 (1 page)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
25 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
16 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
(3 pages)
2 January 2020Termination of appointment of Tamara Micallef as a director on 2 December 2019 (1 page)
11 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
2 August 2019Full accounts made up to 31 December 2018 (18 pages)
11 June 2019Termination of appointment of Vala Karimi as a director on 6 May 2019 (1 page)
15 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 August 2018Appointment of Tamara Micallef as a director on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Axel Wilhelm Lindberg as a director on 31 August 2018 (1 page)
27 March 2018Appointment of Vala Karimi as a director on 22 March 2018 (2 pages)
27 March 2018Termination of appointment of Gustaf Erik Olof Hagman as a director on 22 March 2018 (1 page)
27 March 2018Appointment of Mark Good as a director on 22 March 2018 (2 pages)
27 March 2018Appointment of Alison Costello as a director on 22 March 2018 (2 pages)
5 March 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Ground Floor Bevan House Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 5 March 2018 (1 page)
1 March 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
8 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
(3 pages)
8 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
(3 pages)
3 November 2017Registered office address changed from Ground Floor Bevan House Sir Bobby Robson Way Newcastle upon Tyne Ne13 Nba United Kingdom to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Ground Floor Bevan House Sir Bobby Robson Way Newcastle upon Tyne Ne13 Nba United Kingdom to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
(42 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
(42 pages)