UKBizDB.co.uk

GATE CAPITAL GROUP LTD.

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

This company is commonly known as Gate Capital Group Ltd.. The company was founded 25 years ago and was given the registration number 03631066. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GATE CAPITAL GROUP LTD.
Company Number:03631066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director13 August 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director31 October 2017Active
7 Pewley Bank, Guildford, GU1 3PU

Secretary02 November 2006Active
6 Leigh Road, London, N5 1SS

Secretary08 March 2001Active
Flat 13, 29-31 Dingley Place, London, EC1V 8BR

Secretary10 August 2006Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary14 September 1998Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary28 October 1998Active
Montpellier Hall, Montpelier Terrace, Brighton, BN1 3DT

Director30 November 2001Active
89 High Street, Steyning, BN44 3RE

Director01 November 2007Active
Llanteglos Estate, Llanteg, Amroth, United Kingdom, SA67 8PU

Director15 June 2009Active
6 Leigh Road, London, N5 1SS

Director28 October 1998Active
4, Hazelwood, Loughton, England, IG10 4ET

Director01 May 2013Active
Flat 13, 29-31 Dingley Place, London, EC1V 8BR

Director16 June 2009Active
Flat 13, 29-31 Dingley Place, London, EC1V 8BR

Director28 October 1998Active
2a Clonard Drive, Dundrum, Dublin, Ireland, 16

Director27 August 2009Active
5 Wilton Place, London, SW1X 8ZH

Director25 January 2002Active
25 Kings Road, Richmond, TW10 6NN

Director28 October 1998Active
24, Sumner Road, Westb Harrow, HA1 4BU

Director01 July 2009Active
41 Park Square, Leeds, LS1 2NS

Nominee Director14 September 1998Active
8 Warwick Avenue, London, W2 1XB

Director25 January 2002Active
34 Earls Road, Tunbridge Wells, TN4 8EE

Director28 October 1998Active
Monte Carlo Palace, 7 Boulevard Des Moulins, Monte Carlo, France, MC98000

Director19 June 2013Active
55, Bishopsgate, London, United Kingdom, EC2N 3AH

Director31 October 2017Active

People with Significant Control

Mr Justin Michael Spencer Jenk
Notified on:17 December 2019
Status:Active
Date of birth:February 1960
Nationality:Danish
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sanjay Kankshi Ranchhoddas
Notified on:30 October 2017
Status:Active
Date of birth:December 1981
Nationality:English
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Significant influence or control as firm
Mr John Paul Thwaytes
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:55, Bishopsgate, London, United Kingdom, EC2N 3AH
Nature of control:
  • Significant influence or control

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
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-19Capital

Capital allotment shares.

Download
2019-05-29Resolution

Resolution.

Download
2019-05-10Resolution

Resolution.

Download
2019-05-03Resolution

Resolution.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.