UKBizDB.co.uk

GATEWAY ENERGY CENTRE LIMITED

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

This company is commonly known as Gateway Energy Centre Limited. The company was founded 14 years ago and was given the registration number 07146501. The firm's registered office is in LONDON. You can find them at 30 Crown Place, Earl Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GATEWAY ENERGY CENTRE LIMITED
Company Number:07146501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Crown Place, Earl Street, London, United Kingdom, EC2A 4ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director07 February 2024Active
30, Crown Place, Earl Street, London, United Kingdom, EC2A 4ES

Director02 February 2024Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director04 February 2010Active
C/O Intergen (Uk) Ltd, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director01 July 2018Active
Intergen Services, Inc., 30 Corporate Drive, Suite 400, Burlington, United States, MA 01803

Director01 March 2017Active
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director26 May 2022Active
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director09 October 2023Active
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director04 February 2010Active
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director26 September 2022Active
81, George Street, 2nd Floor, Edinburgh, United Kingdom, EH2 3ES

Director04 February 2010Active
C/O Intergen (Uk) Ltd, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director17 March 2016Active
C/O Intergen (Uk) Ltd, 81 George Street, Edinburgh, United Kingdom, EH2 3ES

Director18 February 2010Active

People with Significant Control

Green Bess Developments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Crown Place, London, United Kingdom, EC2A 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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)

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.