Company NameGate Gourmet UK Purchase Company Limited
Company StatusActive
Company Number05535418
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sreekumar Nair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameMr Byron Thomas
StatusCurrent
Appointed13 November 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Mark Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging 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(15 years, 8 months after company formation)
Appointment Duration2 years, 11 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(16 years, 10 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 NameRichard Paul Schifter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3465 Macomb Street Nw
Washington Dc
20036
United States
Director NameStephen Wallace Wood
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitney Lane
West Simsbury
Connecticut 06092-2411
United States
Secretary NameStephen Wallace Wood
NationalityAmerican
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitney Lane
West Simsbury
Connecticut 06092-2411
United States
Director NameMr Eric Martin Born
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed28 December 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2009)
RoleManaging 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
Appointed28 December 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 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
Appointed28 December 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 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(12 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 NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(3 years, 6 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
Director NamePieter Van Niekerk
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Longfield House
Longfield Drive, East Sheen
London
SW14 7AU
Secretary NameMark Andrew Burton
NationalityBritish
StatusResigned
Appointed04 March 2009(3 years, 6 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, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 1071 Southampton Road
Heathrow Airport
Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Owais Aziz
StatusResigned
Appointed27 September 2011(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressBuilding 1071 Southampton Road
Heathrow Airport
Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Sreekumar Nair
StatusResigned
Appointed26 June 2012(6 years, 10 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 Willem Hendrik Human
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(10 years, 3 months 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 Tim Nederhand
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2021(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegategourmet.com

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

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

31 May 2007Delivered on: 18 June 2007
Satisfied on: 10 December 2015
Persons entitled: Goldman Sachs Credit Partners, L.P. the Non-Us Collateral Agent on Behalf of All of the Securedparties

Classification: Debenture
Secured details: All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
14 July 2023Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page)
4 April 2023Accounts for a dormant company made up to 29 June 2022 (6 pages)
30 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)
1 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 29 June 2021 (7 pages)
6 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 29 June 2020 (10 pages)
6 May 2021Appointment of Mr Tim Nederhand as a director on 1 May 2021 (2 pages)
6 May 2021Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on 1 May 2021 (2 pages)
1 March 2021Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page)
1 March 2021Termination of appointment of Thomas William Fountain 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)
13 November 2020Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page)
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)
7 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 29 June 2019 (9 pages)
20 February 2020Registered office address changed from Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ to Ash House Littleton Road Ashford TW15 1TZ on 20 February 2020 (1 page)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 29 June 2018 (10 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 29 June 2017 (16 pages)
14 August 2017Full accounts made up to 29 June 2016 (18 pages)
14 August 2017Full accounts made up to 29 June 2016 (18 pages)
11 August 2017Notification of Gate Group Holding Ag as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Gate Group Holding Ag as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
1 August 2017Auditor's resignation (1 page)
1 August 2017Auditor's resignation (1 page)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
22 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
10 December 2015Satisfaction of charge 1 in full (2 pages)
10 December 2015Satisfaction of charge 1 in full (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)
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)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 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)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 August 2012Termination of appointment of Owais Aziz as a secretary (1 page)
30 August 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
30 August 2012Termination of appointment of Owais Aziz as a secretary (1 page)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
30 August 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
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)
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 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)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 12 August 2011 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)
5 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Pieter Van Niekerk on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Pieter Van Niekerk on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Pieter Van Niekerk on 1 January 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 September 2009Director's change of particulars / pieter van niekerk / 15/08/2009 (1 page)
14 September 2009Director's change of particulars / pieter van niekerk / 15/08/2009 (1 page)
13 September 2009Return made up to 12/08/09; full list of members (3 pages)
13 September 2009Return made up to 12/08/09; full list of members (3 pages)
11 March 2009Director appointed thomas william fountain (2 pages)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
11 March 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Appointment terminated director eric born (1 page)
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 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Director appointed pieter van niekerk (2 pages)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 October 2008Return made up to 12/08/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
(7 pages)
23 October 2008Return made up to 12/08/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
(7 pages)
11 September 2007Return made up to 12/08/07; full list of members (2 pages)
11 September 2007Return made up to 12/08/07; full list of members (2 pages)
18 June 2007Particulars of mortgage/charge (24 pages)
18 June 2007Particulars of mortgage/charge (24 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Director resigned (1 page)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 December 2006Full accounts made up to 31 December 2005 (11 pages)
20 December 2006Full accounts made up to 31 December 2005 (11 pages)
8 September 2006Return made up to 12/08/06; full list of members (7 pages)
8 September 2006Return made up to 12/08/06; full list of members (7 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
23 June 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
23 June 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
12 August 2005Incorporation (29 pages)
12 August 2005Incorporation (29 pages)