Company NameGate Gourmet Support Services UK Limited
Company StatusActive
Company Number05282000
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Previous NameVersa Logistics Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sreekumar Nair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(16 years after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameMr Byron Thomas
StatusCurrent
Appointed13 November 2020(16 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameTracey Denise Mary Dyer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 4 months after company formation)
Appointment Duration3 years
RoleHR Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Norbert (Adrianus Nicolaas) Van Den Berg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RolePresident And Md Nwe Region
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Adrian Wilhelm Guido Vogt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCfo North-West Europe
Country of ResidenceGermany
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Nicholas Alexander Thomas
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(19 years after company formation)
Appointment Duration5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameJohn Michael Gibbons
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beech Ride
Fleet
Hampshire
GU52 7XQ
Director NameMr Eric Martin Born
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed27 January 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Barn
Crowsley
Henley On Thames
Oxfordshire
RG9 4JL
Director NameMr Michael John Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Secretary NameMr Michael John Jones
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameJonathan Guthrie Grey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Gaston Lane
South Warnborough
Hampshire
RG29 1RH
Director NamePieter Van Niekerk
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Geraldine Road
Chiswick
Middlesex
W4 3PA
Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(4 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameMark Andrew Burton
NationalityBritish
StatusResigned
Appointed04 March 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2011)
RoleChartered Accountant
Correspondence Address40 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Director NameMr Mark Andrew Burton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeathrow West Building 1071
Southampton Road
Heathrow Airport Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Owais Aziz
StatusResigned
Appointed27 September 2011(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressHeathrow West Building 1071
Southampton Road
Heathrow Airport Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Sreekumar Nair
StatusResigned
Appointed26 June 2012(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr David De La Torre
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed02 August 2013(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathrow West Building 1071
Southampton Road
Heathrow Airport Hounslow
Middlesex
TW6 3AQ
Director NameMr Stephen Philip Corr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow West Building 1071 London Heathrow Airpor
Hounslow
TW6 3AQ
Director NameMr Willem Hendrik Human
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Mark Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Tim Nederhand
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressOne Forbury Square
The Forbury
Reading
RG1 3EB
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed02 December 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2006)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone020 87576400
Telephone regionLondon

Location

Registered AddressAsh House
Littleton Road
Ashford
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gate Gourmet Switzerland Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,441,195
Net Worth-£82,040
Current Liabilities£391,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
20 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
14 July 2023Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page)
3 April 2023Accounts for a small company made up to 31 December 2021 (17 pages)
31 March 2023Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages)
4 October 2022Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages)
3 October 2022Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2019 (17 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (3 pages)
6 May 2021Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on 1 May 2021 (2 pages)
9 April 2021Appointment of Tracey Denise Mary Dyer as a director on 1 April 2021 (2 pages)
9 March 2021Appointment of Mr Tim Nederhand as a director on 1 February 2021 (2 pages)
3 March 2021Termination of appointment of Thomas William Fountain as a director on 31 December 2020 (1 page)
3 March 2021Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page)
11 February 2021Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages)
11 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
13 November 2020Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages)
13 November 2020Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page)
7 October 2020Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page)
20 February 2020Registered office address changed from Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ to Ash House Littleton Road Ashford TW15 1TZ on 20 February 2020 (1 page)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
18 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (16 pages)
8 September 2016Full accounts made up to 31 December 2015 (16 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
8 September 2015Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page)
8 September 2015Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
23 July 2013Termination of appointment of Pieter Van Niekerk as a director (1 page)
23 July 2013Termination of appointment of Pieter Van Niekerk as a director (1 page)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
20 November 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
20 November 2012Termination of appointment of Owais Aziz as a secretary (1 page)
20 November 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
20 November 2012Termination of appointment of Owais Aziz as a secretary (1 page)
2 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 August 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages)
19 August 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Full accounts made up to 31 December 2009 (14 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 September 2009Full accounts made up to 31 December 2008 (15 pages)
17 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 March 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Appointment terminated director eric born (1 page)
11 March 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
11 March 2009Director appointed thomas william fountain (2 pages)
11 March 2009Appointment terminated director eric born (1 page)
11 March 2009Director appointed thomas william fountain (2 pages)
11 March 2009Director appointed pieter van niekerk (2 pages)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
11 March 2009Director appointed pieter van niekerk (2 pages)
3 March 2009Return made up to 09/11/08; full list of members (3 pages)
3 March 2009Return made up to 09/11/08; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 November 2007Return made up to 09/11/07; no change of members (7 pages)
13 November 2007Return made up to 09/11/07; no change of members (7 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
15 February 2007Return made up to 09/11/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2007Return made up to 09/11/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 November 2006Company name changed versa logistics LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed versa logistics LIMITED\certificate issued on 28/11/06 (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: 90 gloucester place london W1U 6EH (1 page)
13 April 2006Registered office changed on 13/04/06 from: 90 gloucester place london W1U 6EH (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
14 March 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 March 2006Return made up to 09/11/05; full list of members (5 pages)
14 March 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 March 2006Return made up to 09/11/05; full list of members (5 pages)
26 January 2006Registered office changed on 26/01/06 from: 22 melton street london NW1 2BW (1 page)
26 January 2006Registered office changed on 26/01/06 from: 22 melton street london NW1 2BW (1 page)
26 January 2006Resolutions
  • RES13 ‐ Re new ro & rom addres 05/01/06
(1 page)
26 January 2006Resolutions
  • RES13 ‐ Re new ro & rom addres 05/01/06
(1 page)
26 January 2006Location of register of members (1 page)
26 January 2006Location of register of members (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (3 pages)
23 March 2005Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: one forbury square the forbury reading RG1 3EB (1 page)
14 December 2004Registered office changed on 14/12/04 from: one forbury square the forbury reading RG1 3EB (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
9 November 2004Incorporation (17 pages)
9 November 2004Incorporation (17 pages)