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.
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 | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 13 August 2018 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 31 October 2017 | Active |
7 Pewley Bank, Guildford, GU1 3PU | Secretary | 02 November 2006 | Active |
6 Leigh Road, London, N5 1SS | Secretary | 08 March 2001 | Active |
Flat 13, 29-31 Dingley Place, London, EC1V 8BR | Secretary | 10 August 2006 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 14 September 1998 | Active |
The Old Manse, 27 High Street, Ramsey, PE26 1AE | Secretary | 28 October 1998 | Active |
Montpellier Hall, Montpelier Terrace, Brighton, BN1 3DT | Director | 30 November 2001 | Active |
89 High Street, Steyning, BN44 3RE | Director | 01 November 2007 | Active |
Llanteglos Estate, Llanteg, Amroth, United Kingdom, SA67 8PU | Director | 15 June 2009 | Active |
6 Leigh Road, London, N5 1SS | Director | 28 October 1998 | Active |
4, Hazelwood, Loughton, England, IG10 4ET | Director | 01 May 2013 | Active |
Flat 13, 29-31 Dingley Place, London, EC1V 8BR | Director | 16 June 2009 | Active |
Flat 13, 29-31 Dingley Place, London, EC1V 8BR | Director | 28 October 1998 | Active |
2a Clonard Drive, Dundrum, Dublin, Ireland, 16 | Director | 27 August 2009 | Active |
5 Wilton Place, London, SW1X 8ZH | Director | 25 January 2002 | Active |
25 Kings Road, Richmond, TW10 6NN | Director | 28 October 1998 | Active |
24, Sumner Road, Westb Harrow, HA1 4BU | Director | 01 July 2009 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 14 September 1998 | Active |
8 Warwick Avenue, London, W2 1XB | Director | 25 January 2002 | Active |
34 Earls Road, Tunbridge Wells, TN4 8EE | Director | 28 October 1998 | Active |
Monte Carlo Palace, 7 Boulevard Des Moulins, Monte Carlo, France, MC98000 | Director | 19 June 2013 | Active |
55, Bishopsgate, London, United Kingdom, EC2N 3AH | Director | 31 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Capital | Capital allotment shares. | Download |
2019-05-29 | Resolution | Resolution. | Download |
2019-05-10 | Resolution | Resolution. | Download |
2019-05-03 | Resolution | Resolution. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.