This company is commonly known as Gates Treasury (brazilian Real) Limited. The company was founded 16 years ago and was given the registration number 06529492. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GATES TREASURY (BRAZILIAN REAL) LIMITED |
---|---|---|
Company Number | : | 06529492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, England, EC2N 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Secretary | 04 September 2014 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 30 March 2020 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 24 February 2017 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 16 July 2019 | Active |
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY | Secretary | 09 May 2008 | Active |
Flat B, 40 Brooksbys Walk, London, E9 6DF | Secretary | 01 January 2011 | Active |
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE | Secretary | 15 December 2011 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 11 March 2008 | Active |
9a, High Street, Miserton, United Kingdom, DN10 4BU | Director | 01 November 2013 | Active |
Rickstones Farmhouse, 300 Rickstones Road Rivenhall, Witham, CM8 3HQ | Director | 04 July 2008 | Active |
33, Hunters Ride, Appleton Wisice, North Allerton, United Kingdom, DL6 2BD | Director | 01 November 2013 | Active |
1 Wordsworth Way, Waters Edge Priorslees, Telford, TF2 9RW | Director | 08 July 2008 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 24 February 2017 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 24 February 2017 | Active |
Brew House, 6 Main Street Wardley, Oakham, LE15 9AZ | Director | 09 May 2008 | Active |
34, Cavalier Court, Balby, Doncaster, DN4 8TW | Director | 15 August 2009 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 16 July 2019 | Active |
23, Aits View, Victoria Avenue, West Molesey, KT8 1TL | Director | 06 June 2008 | Active |
Dunster, Hooke Road, East Horsley, Leatherhead, KT24 5DX | Director | 09 May 2008 | Active |
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE | Director | 23 September 2011 | Active |
11 Old Jewry, 7th Floor, London, EC2R 8DU | Director | 09 May 2008 | Active |
11 Old Jewry, 7th Floor, London, EC2R 8DU | Director | 28 January 2014 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Director | 11 March 2008 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Director | 11 March 2008 | Active |
Gates Finance Limited | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Bartholomew Lane, London, United Kingdom, EC2N 2AX |
Nature of control | : |
|
Tomkins Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35, Great St Helen's, London, United Kingdom, EC3A 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Officers | Change corporate secretary company with change date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Capital | Capital allotment shares. | Download |
2019-10-26 | Resolution | Resolution. | Download |
2019-10-26 | Change of constitution | Statement of companys objects. | Download |
2019-10-25 | Capital | Capital redomination of shares. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.