UKBizDB.co.uk

FAIRGATE GROUP LIMITED

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

This company is commonly known as Fairgate Group Limited. The company was founded 35 years ago and was given the registration number 02314160. The firm's registered office is in LONDON. You can find them at 22-24 Ely Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FAIRGATE GROUP LIMITED
Company Number:02314160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:22-24 Ely Place, London, EC1N 6TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-24, Ely Place, London, EC1N 6TE

Director21 July 2021Active
61 Marine Road, Apapa, Nigeria, FOREIGN

Director06 May 2002Active
22-24, Ely Place, London, EC1N 6TE

Director21 July 2021Active
22-24, Ely Place, London, EC1N 6TE

Director08 January 2021Active
St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey, GY1 6AX

Director24 August 2020Active
Rabi Lodge, 20 Sundew Road, Hemel Hempstead, HP1 2DQ

Secretary15 December 1994Active
66 Crestwood Way, Hounslow, TW4 5EQ

Secretary14 February 2000Active
110 Aylsham Drive, Ickenham, UB10 8UD

Secretary31 July 2006Active
11 Quex Road, London, NW6 4PP

Secretary-Active
Flat 68 William Court, 6 Hall Road, London, NW8 9PB

Secretary10 October 2000Active
Rabi Lodge, 20 Sundew Road, Hemel Hempstead, HP1 2DQ

Director15 December 1994Active
10 D Adebayo Munis Close, Gbagada, Nigeria, FOREIGN

Director17 August 2006Active
61 Marine Road, Apapa, Lagos, Nigeria, FOREIGN

Director-Active
5 Dakar Road, Apapa, Lagos, Nigeria, FOREIGN

Director06 May 2002Active
Zollikerstrasse 181, Zurich, Switerland, FOREIGN

Director23 December 1997Active
Assichtstrass 16, Ch 8704 Herrliberg, Switzerland, FOREIGN

Director-Active
Zollikerstrasse 181, 8034 Zurich, Switzerland, FOREIGN

Director23 December 1997Active
Marine De Davia, 25 Ave De La Mer, 20220 Ile Rousse, France,

Director08 May 1996Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director05 August 2014Active
12 Malmains Close, Park Langley, Beckenham, BR3 2SE

Director04 April 1995Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director05 August 2014Active

People with Significant Control

Mr Richard Martin
Notified on:12 January 2021
Status:Active
Date of birth:December 1957
Nationality:Australian,British
Country of residence:United Kingdom
Address:1 King William Street, 1 King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oyewale Tomori
Notified on:17 November 2020
Status:Active
Date of birth:February 1943
Nationality:Nigerian
Address:22-24, Ely Place, London, EC1N 6TE
Nature of control:
  • Significant influence or control as trust
Professor Oyewale Tomori
Notified on:17 November 2020
Status:Active
Date of birth:February 1946
Nationality:Nigerian
Country of residence:Nigeria
Address:House 26, Road 2, Oyo Housing Estate, Nigeria,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Michael Kehinde Stephen
Notified on:27 April 2017
Status:Active
Date of birth:April 1949
Nationality:Nigerian
Address:22-24, Ely Place, London, EC1N 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Kolawole Timothy Jaiyeoba
Notified on:27 April 2017
Status:Active
Date of birth:April 1953
Nationality:Nigerian
Address:22-24, Ely Place, London, EC1N 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Continental Holdings Sa
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:15 Boulevard Roosevelt, L2450, Luxembourg, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Continental Holdings Sa
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:15, Boulevard Roosevelt, Luxembourg, Luxembourg, L2450
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-08-17Auditors

Auditors resignation company.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.