UKBizDB.co.uk

WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED

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

This company is commonly known as Whitewood Gateway Central Nominee Limited. The company was founded 9 years ago and was given the registration number 09473979. The firm's registered office is in LONDON. You can find them at C/o Stanhope 2nd Floor, 100, New Oxford Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED
Company Number:09473979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Secretary08 July 2019Active
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Secretary15 May 2015Active
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY

Director01 August 2019Active
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY

Director16 April 2020Active
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD

Director01 April 2021Active
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD

Director01 June 2023Active
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director04 July 2016Active
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director15 May 2015Active
1100-10830, Jasper Avenue, Edmonton, Canada, ABT5J2B3

Director15 May 2015Active
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ

Director05 March 2015Active
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ

Director05 March 2015Active
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY

Director04 July 2016Active
6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD

Director01 April 2019Active
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD

Director01 June 2020Active
7th Floor Berger House, 38 Berkeley Square, London, United Kingdom, W1J 5AE

Director15 May 2015Active
7th Floor, Berger House, 38 Berkeley Square, London, England, W1J 5AE

Director16 April 2020Active
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD

Director01 June 2022Active
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ

Director05 March 2015Active

People with Significant Control

Whitewood Gateway Central Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Stanhope, 2nd Floor, London, England, WC1A 1HB
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 (6 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.