GATES TREASURY (BRAZILIAN REAL) LIMITED

Register to unlock more data on OkredoRegister

GATES TREASURY (BRAZILIAN REAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06529492

Incorporation date

11/03/2008

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon18/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon11/11/2025
Full accounts made up to 2024-12-28
dot icon21/05/2025
Statement of capital on 2025-05-21
dot icon25/03/2025
Change of details for Gates Finance Limited as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Marc Gregory Swanson on 2025-03-25
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon09/12/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-12-06
dot icon09/12/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2024-12-09
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Solvency Statement dated 22/11/24
dot icon26/11/2024
Statement by Directors
dot icon26/11/2024
Statement of capital on 2024-11-26
dot icon06/11/2024
Full accounts made up to 2023-12-30
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon13/12/2022
Full accounts made up to 2022-01-01
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon13/12/2021
Full accounts made up to 2021-01-02
dot icon10/06/2021
Change of details for Gates Finance Limited as a person with significant control on 2020-03-16
dot icon29/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-28
dot icon23/06/2020
Director's details changed for Mr Nathan Andrew Rogers on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Nathan Andrew Rogers on 2020-06-23
dot icon23/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-23
dot icon02/04/2020
Appointment of Cristin Cracraft Bracken as a director on 2020-03-30
dot icon02/04/2020
Termination of appointment of Jamey Susan Seely as a director on 2020-03-30
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon24/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-03-24
dot icon28/02/2020
Statement of capital following an allotment of shares on 2019-08-08
dot icon26/10/2019
Resolutions
dot icon26/10/2019
Statement of company's objects
dot icon25/10/2019
Redenomination of shares. Statement of capital 2019-08-08
dot icon07/10/2019
Notification of Gates Finance Limited as a person with significant control on 2019-08-08
dot icon07/10/2019
Cessation of Tomkins Investments Limited as a person with significant control on 2019-08-08
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-29
dot icon07/10/2019
Appointment of Marc Gregory Swanson as a director on 2019-07-16
dot icon07/10/2019
Appointment of Jamey Susan Seely as a director on 2019-07-16
dot icon07/10/2019
Termination of appointment of Timothy Desmond Fitzgerald as a director on 2019-07-16
dot icon07/10/2019
Termination of appointment of Mark Klingenmeier as a director on 2019-07-16
dot icon07/10/2019
Termination of appointment of Kenneth John Blackwood as a director on 2019-07-16
dot icon20/08/2019
Resolutions
dot icon23/07/2019
Resolutions
dot icon18/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon11/10/2018
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 2018-10-11
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-30
dot icon21/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon12/10/2017
Termination of appointment of Colin James Codling as a director on 2017-03-24
dot icon12/10/2017
Termination of appointment of Roger Colin Ablett as a director on 2017-03-24
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon16/03/2017
Appointment of Mr. Timothy Desmond Fitzgerald as a director on 2017-02-24
dot icon16/03/2017
Appointment of Mr. Mark Klingenmeier as a director on 2017-02-24
dot icon16/03/2017
Appointment of Mr. Nathan Andrew Rogers as a director on 2017-02-24
dot icon15/03/2017
Termination of appointment of Peter Wilkinson as a director on 2017-02-24
dot icon15/03/2017
Termination of appointment of Julia Shaw as a director on 2017-02-24
dot icon24/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon11/01/2017
Termination of appointment of Nicolas Paul Wilkinson as a director on 2016-12-31
dot icon11/10/2016
Accounts for a dormant company made up to 2016-01-02
dot icon21/06/2016
Director's details changed for Mr Nicolas Paul Wilkinson on 2009-10-01
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon16/03/2016
Director's details changed for Julia Shaw on 2015-01-01
dot icon16/03/2016
Director's details changed for Peter Wilkinson on 2015-01-01
dot icon16/03/2016
Director's details changed for Colin James Codling on 2015-01-01
dot icon28/09/2015
Accounts for a dormant company made up to 2015-01-03
dot icon17/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon24/11/2014
Appointment of Intertrust (Uk) Limited as a secretary on 2014-09-04
dot icon24/11/2014
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to 11 Old Jewry 7Th Floor London EC2R 8DU on 2014-11-24
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/09/2014
Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 2014-09-18
dot icon21/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/01/2014
Appointment of Peter Wilkinson as a director
dot icon31/01/2014
Termination of appointment of Nicholas Wilding as a director
dot icon31/01/2014
Termination of appointment of Elizabeth Lewzey as a secretary
dot icon21/11/2013
Appointment of Kenneth John Blackwood as a director
dot icon21/11/2013
Appointment of Roger Colin Ablett as a director
dot icon08/10/2013
Termination of appointment of Stuart Anderson as a director
dot icon08/10/2013
Termination of appointment of Margaret Nicholson as a director
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon02/04/2013
Appointment of Elizabeth Honor Lewzey as a secretary
dot icon02/04/2013
Termination of appointment of Michael John Hopster as a secretary
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon09/11/2011
Appointment of Nicholas Richard Wilding as a director
dot icon24/10/2011
Termination of appointment of Mark Smith as a director
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
Director's details changed for Nicolas Paul Wilkinson on 2011-07-01
dot icon21/07/2011
Director's details changed for Nicolas Paul Wilkinson on 2010-10-15
dot icon19/07/2011
Director's details changed for Nicolas Paul Wilkinson on 2010-10-01
dot icon07/07/2011
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 2011-07-07
dot icon04/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon21/01/2011
Appointment of Michael John Hopster as a secretary
dot icon21/01/2011
Termination of appointment of Denise Burton as a secretary
dot icon02/10/2010
Accounts for a dormant company made up to 2010-01-02
dot icon18/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon04/11/2009
Appointment of Margaret Nicholson as a director
dot icon03/11/2009
Accounts for a dormant company made up to 2009-01-03
dot icon29/10/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon30/04/2009
Return made up to 11/03/09; full list of members
dot icon03/04/2009
Director's change of particulars / paul wilkinson / 09/05/2008
dot icon22/08/2008
Director appointed stuart john anderson
dot icon22/08/2008
Director appointed colin james codling
dot icon09/07/2008
Appointment terminated director richard marchant
dot icon09/07/2008
Director appointed julia shaw
dot icon22/05/2008
Secretary appointed denise patricia burton
dot icon19/05/2008
Registered office changed on 19/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom
dot icon19/05/2008
Appointment terminated secretary sisec LIMITED
dot icon19/05/2008
Appointment terminated director loviting LIMITED
dot icon19/05/2008
Appointment terminated director serjeants' inn nominees LIMITED
dot icon19/05/2008
Director appointed richard marchant
dot icon19/05/2008
Director appointed paul wilkinson
dot icon19/05/2008
Director appointed mark smith
dot icon14/05/2008
Resolutions
dot icon12/05/2008
Certificate of change of name
dot icon11/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
04/09/2014 - 06/12/2024
1977
Swanson, Marc Gregory
Director
16/07/2019 - Present
25
Bracken, Cristin Cracraft
Director
30/03/2020 - Present
23
Rogers, Nathan Andrew
Director
24/02/2017 - Present
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATES TREASURY (BRAZILIAN REAL) LIMITED

GATES TREASURY (BRAZILIAN REAL) LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATES TREASURY (BRAZILIAN REAL) LIMITED?

toggle

GATES TREASURY (BRAZILIAN REAL) LIMITED is currently Active. It was registered on 11/03/2008 .

Where is GATES TREASURY (BRAZILIAN REAL) LIMITED located?

toggle

GATES TREASURY (BRAZILIAN REAL) LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does GATES TREASURY (BRAZILIAN REAL) LIMITED do?

toggle

GATES TREASURY (BRAZILIAN REAL) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GATES TREASURY (BRAZILIAN REAL) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-11 with no updates.