Warning: file_put_contents(c/29229ffaaa2107205fa6a895f41c8b8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Castlegate 715 Limited, EC3R 7AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTLEGATE 715 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castlegate 715 Limited. The company was founded 10 years ago and was given the registration number 08858846. The firm's registered office is in LONDON. You can find them at Minster Building 21, Mincing Lane, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CASTLEGATE 715 LIMITED
Company Number:08858846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Minster Building 21, Mincing Lane, London, England, EC3R 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director10 May 2019Active
21 Minster Building, Mincing Lane, London, England, EC3R 7AG

Director10 May 2019Active
1st Floor Yorke House, Arleston Way, Shirley, Solihull, England, B90 4LH

Secretary25 February 2016Active
3, Hagley Court, The Waterfront, Dudley, England, DY5 1XF

Director03 March 2014Active
Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director23 January 2014Active
80, Caroline Street, Birmingham, England, B3 1UP

Director03 March 2014Active
3, Hagley Court, The Waterfront, Dudley, England, DY5 1XF

Director03 March 2014Active
3, Hagley Court, The Waterfront, Dudley, England, DY5 1XF

Director25 February 2016Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Corporate Director23 January 2014Active

People with Significant Control

Bionic Services Limited
Notified on:10 May 2019
Status:Active
Country of residence:England
Address:Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:3, Hagley Court, Dudley, England, DY5 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.