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.
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 | : |
|
Registered Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, City Road, London, United Kingdom, EC1V 2NX | Director | 28 February 2022 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Secretary | 01 March 2021 | Active |
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX | Director | 24 September 2019 | Active |
95, Via Cittadella, Palmi, Italy, | Director | 16 March 2021 | Active |
Kemp House, 160 City Road, London, England, EC1V 2NX | Director | 20 September 2021 | Active |
15/1 Lane 300, Fuxing 3rd Beitou, Taipei, Taiwan, | Director | 03 April 2020 | Active |
15/1 Lane 300, Fuxing 3rd Beitou, Taipei, Taiwan, 11242 | Director | 06 October 2019 | Active |
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX | Director | 10 September 2019 | Active |
97a, Juzni Bulevar, Belgrade, Serbia, 11000 | Director | 17 March 2021 | Active |
97a, Juzni Bulevar, Belgrade, Serbia, 11000 | Director | 31 October 2019 | Active |
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX | Director | 24 September 2019 | Active |
18, Heywood Street, Brimington, Chesterfield, England, S43 1DB | Director | 02 March 2021 | Active |
Kemp House, 149-152 City Road, London, England, EC1V 2NX | Director | 10 May 2020 | Active |
39, Queensway, Sturton By Stow, LN1 2AD | Director | 06 October 2019 | Active |
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX | Director | 24 September 2019 | Active |
1 Ye Olde Jug And Glass, High Street, Edwinstowe, Mansfield, United Kingdom, NG21 9QR | Director | 06 August 2018 | Active |
18, Heywood Street, Brimington, Chesterfield, England, S43 1DB | Director | 17 March 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-11 | Dissolution | Dissolution application strike off company. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.