GATEWAY CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GATEWAY CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09379430

Incorporation date

08/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4, Cochrane House, Admirals Way, London E14 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2015)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Termination of appointment of Pasquale Corbisiero as a director on 2022-01-16
dot icon28/01/2022
Cessation of Pasquale Corbisiero as a person with significant control on 2022-01-01
dot icon02/11/2021
Certificate of change of name
dot icon02/11/2021
Cessation of Joseph Kaye as a person with significant control on 2021-10-20
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon01/11/2021
Notification of Pasquale Corbisiero as a person with significant control on 2021-10-20
dot icon01/11/2021
Termination of appointment of Joseph Kaye as a director on 2021-11-01
dot icon01/11/2021
Appointment of Mr Pasquale Corbisiero as a director on 2021-11-01
dot icon13/07/2021
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 4, Cochrane House Admirals Way London E14 9UD on 2021-07-13
dot icon13/07/2021
Micro company accounts made up to 2020-06-30
dot icon10/05/2021
Resolutions
dot icon07/05/2021
Registered office address changed from Kemp House 145-152 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2021-05-07
dot icon07/05/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/05/2021
Notification of Joseph Kaye as a person with significant control on 2021-05-01
dot icon07/05/2021
Cessation of Pasquale Corbisiero as a person with significant control on 2021-05-01
dot icon07/05/2021
Termination of appointment of Pasquale Corbisiero as a director on 2021-05-01
dot icon07/05/2021
Registered office address changed from 18 Heywood Street Brimington Chesterfield S43 1DB England to Kemp House 145-152 City Road London EC1V 2NX on 2021-05-07
dot icon07/05/2021
Appointment of Mr Joseph Kaye as a director on 2021-05-01
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon25/03/2021
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 18 Heywood Street Brimington Chesterfield S43 1DB on 2021-03-25
dot icon25/03/2021
Termination of appointment of Pasquini Simone as a director on 2021-03-25
dot icon25/03/2021
Appointment of Pasquale Corbisiero as a director on 2021-02-28
dot icon25/03/2021
Notification of Pasquale Corbisiero as a person with significant control on 2021-03-25
dot icon25/03/2021
Cessation of Pasquini Simone as a person with significant control on 2021-03-25
dot icon11/03/2021
Termination of appointment of Joseph Kaye as a director on 2021-03-01
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/03/2021
Notification of Pasquini Simone as a person with significant control on 2021-03-01
dot icon11/03/2021
Cessation of Joseph Kaye as a person with significant control on 2021-03-01
dot icon11/03/2021
Appointment of Pasquini Simone as a director on 2021-03-01
dot icon07/12/2020
Notification of Joseph Kaye as a person with significant control on 2020-11-20
dot icon03/12/2020
Withdrawal of a person with significant control statement on 2020-12-03
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon03/12/2020
Termination of appointment of Pasquini Simone as a director on 2020-11-20
dot icon03/12/2020
Appointment of Mr Joseph Kaye as a director on 2020-11-20
dot icon11/07/2020
Termination of appointment of Joseph Kaye as a director on 2020-07-01
dot icon22/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-06-30
dot icon22/05/2020
Termination of appointment of Maria Luisa Di Mare as a director on 2020-05-10
dot icon22/05/2020
Appointment of Mr Joseph Kaye as a director on 2020-05-09
dot icon20/08/2019
Termination of appointment of Joseph Kaye as a secretary on 2019-08-08
dot icon20/08/2019
Termination of appointment of Joseph Kaye as a director on 2019-08-07
dot icon14/04/2019
Micro company accounts made up to 2018-06-30
dot icon08/04/2019
Appointment of Mr Joseph Kaye as a director on 2019-04-01
dot icon07/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon07/04/2019
Termination of appointment of Joseph Kaye as a director on 2019-04-01
dot icon07/04/2019
Appointment of Ms Maria Luisa Di Mare as a director on 2019-04-01
dot icon07/04/2019
Appointment of Mr Pasquini Simone as a director on 2019-04-01
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon22/03/2019
Termination of appointment of Pasquini Simone as a director on 2019-03-20
dot icon22/03/2019
Termination of appointment of Maria Luisa Di Mare as a director on 2019-03-20
dot icon22/03/2019
Appointment of Mr Joseph Kaye as a director on 2019-03-20
dot icon24/10/2018
Notification of a person with significant control statement
dot icon02/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon02/09/2018
Cessation of Joseph Kaye as a person with significant control on 2018-09-01
dot icon02/09/2018
Termination of appointment of Joseph Kaye as a director on 2018-09-01
dot icon02/09/2018
Appointment of Ms Maria Luisa Di Mare as a director on 2018-09-01
dot icon02/09/2018
Appointment of Mr Pasquini Simone as a director on 2018-09-01
dot icon02/09/2018
Appointment of Mr Joseph Kaye as a secretary on 2018-09-01
dot icon10/08/2018
Resolutions
dot icon03/05/2018
Micro company accounts made up to 2017-06-30
dot icon27/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon15/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Joseph Kaye on 2016-01-01
dot icon04/01/2016
Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to Kemp House 152 City Road London EC1V 2NX on 2016-01-04
dot icon01/01/2016
Current accounting period extended from 2016-01-31 to 2016-06-30
dot icon08/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
01/11/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Joseph
Director
01/04/2019 - 07/08/2019
37
Kaye, Joseph
Director
20/03/2019 - 01/04/2019
37
Corbisiero, Pasquale
Director
28/02/2021 - 01/05/2021
36
Corbisiero, Pasquale
Director
01/11/2021 - 16/01/2022
36
Kaye, Joseph
Secretary
01/09/2018 - 08/08/2019
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GATEWAY CAPITAL HOLDINGS LIMITED

GATEWAY CAPITAL HOLDINGS LIMITED is an(a) Active company incorporated on 08/01/2015 with the registered office located at 4, Cochrane House, Admirals Way, London E14 9UD. There is currently no 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 GATEWAY CAPITAL HOLDINGS LIMITED?

toggle

GATEWAY CAPITAL HOLDINGS LIMITED is currently Active. It was registered on 08/01/2015 .

Where is GATEWAY CAPITAL HOLDINGS LIMITED located?

toggle

GATEWAY CAPITAL HOLDINGS LIMITED is registered at 4, Cochrane House, Admirals Way, London E14 9UD.

What does GATEWAY CAPITAL HOLDINGS LIMITED do?

toggle

GATEWAY CAPITAL HOLDINGS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for GATEWAY CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.