UKBizDB.co.uk

GATEWAY PRIME VENTURES LTD

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

This company is commonly known as Gateway Prime Ventures Ltd. The company was founded 5 years ago and was given the registration number 11501817. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GATEWAY PRIME VENTURES LTD
Company Number:11501817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 70221 - Financial management

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, United Kingdom, EC1V 2NX

Director28 February 2022Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Secretary01 March 2021Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director24 September 2019Active
95, Via Cittadella, Palmi, Italy,

Director16 March 2021Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director20 September 2021Active
15/1 Lane 300, Fuxing 3rd Beitou, Taipei, Taiwan,

Director03 April 2020Active
15/1 Lane 300, Fuxing 3rd Beitou, Taipei, Taiwan, 11242

Director06 October 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director10 September 2019Active
97a, Juzni Bulevar, Belgrade, Serbia, 11000

Director17 March 2021Active
97a, Juzni Bulevar, Belgrade, Serbia, 11000

Director31 October 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director24 September 2019Active
18, Heywood Street, Brimington, Chesterfield, England, S43 1DB

Director02 March 2021Active
Kemp House, 149-152 City Road, London, England, EC1V 2NX

Director10 May 2020Active
39, Queensway, Sturton By Stow, LN1 2AD

Director06 October 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director24 September 2019Active
1 Ye Olde Jug And Glass, High Street, Edwinstowe, Mansfield, United Kingdom, NG21 9QR

Director06 August 2018Active
18, Heywood Street, Brimington, Chesterfield, England, S43 1DB

Director17 March 2021Active

People with Significant Control

Mr Mohamed Kamara
Notified on:28 February 2022
Status:Active
Date of birth:April 1984
Nationality:Sierra Leonean
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Pasquale Corbisiero
Notified on:25 March 2021
Status:Active
Date of birth:February 1967
Nationality:Italian
Country of residence:Taiwan
Address:11, Chong Yang 3rd Road, Beitou, Taiwan, 11242
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cliff Richard Thomas
Notified on:25 March 2021
Status:Active
Date of birth:September 1965
Nationality:English
Country of residence:England
Address:300, Manor Road, Chesterfield, England, S43 1NX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr. Joseph Kaye
Notified on:02 March 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:18, Heywood Street, Chesterfield, England, S43 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Pasquale Corbisiero
Notified on:01 March 2021
Status:Active
Date of birth:February 1967
Nationality:Italian
Country of residence:Taiwan
Address:11, Chong Yang 3rd Road, Taipei, Taiwan, 11242
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Joseph Kaye
Notified on:20 November 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nenad Dograjic
Notified on:20 November 2019
Status:Active
Date of birth:December 1964
Nationality:Serbian
Country of residence:Serbia
Address:97a, Juzni Bulevar, Belgrade, Serbia, 11000
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Joseph Kaye
Notified on:07 October 2019
Status:Active
Date of birth:February 1972
Nationality:British
Address:39, Queensway, Sturton By Stow, LN1 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Pasquale Corbisiero
Notified on:06 October 2019
Status:Active
Date of birth:February 1967
Nationality:Italian
Country of residence:Taiwan
Address:15/1 Lane 300, Fuxing 3rd Beitou, Taipei, Taiwan, 11242
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Kaye
Notified on:24 September 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pasquale Corbisiero
Notified on:10 September 2019
Status:Active
Date of birth:February 1967
Nationality:Italian
Country of residence:United Kingdom
Address:Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Kaye
Notified on:06 August 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-13Address

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

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-06-08Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Address

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

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.