UKBizDB.co.uk

POWER GATEWAY GROUP LTD

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

This company is commonly known as Power Gateway Group Ltd. The company was founded 5 years ago and was given the registration number 11542320. 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 64303 - Activities of venture and development capital companies.

Company Information

Name:POWER GATEWAY GROUP LTD
Company Number:11542320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 82990 - Other business support service activities n.e.c.

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
97a, Juzni Bulevar, Belgrade, Serbia, 11000

Director14 January 2021Active
128, City Road, London, United Kingdom, EC1V 2NX

Director24 March 2022Active
128, City Road, London, United Kingdom, EC1V 2NX

Director15 February 2024Active
128, City Road, London, United Kingdom, EC1V 2NX

Director20 December 2022Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director24 September 2019Active
15/1 Lane 300, Fuxing 3rd Beitou, Taipei, Taiwan, 11242

Director06 October 2019Active
97a, Juzni Bulevar, Belgrade, Serbia, 11000

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

Director24 September 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director18 August 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director25 September 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director25 September 2019Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director15 September 2020Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director24 September 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director29 August 2018Active
128, City Road, London, United Kingdom, EC1V 2NX

Director20 December 2022Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director24 September 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director18 August 2019Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director22 April 2021Active

People with Significant Control

Mr Nenad Dograjic
Notified on:31 May 2021
Status:Active
Date of birth:December 1964
Nationality:Serbian
Country of residence:Serbia
Address:97a, Juzni Bulevar, Belgrade, Serbia, 11000
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cliff Thomas
Notified on:22 April 2021
Status:Active
Date of birth:September 1965
Nationality:English
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
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
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, Beitou, Taiwan, 11242
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. Joseph Kaye
Notified on:01 September 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
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 Joseph Kaye
Notified on:29 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Accounts

Accounts with accounts type dormant.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

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

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-03-28Officers

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
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Address

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

Download
2021-06-08Resolution

Resolution.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.