Company NameGates European Holdings Limited
Company StatusDissolved
Company Number05799119
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marc Gregory Swanson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2020)
RoleVice President, Global Tax
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Jamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Nathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed13 August 2014(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 31 March 2020)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2014)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed15 December 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(8 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 2014)
RoleCompany Secretray
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(8 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Ross Christopher Nagle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Piergiorgio Brusco
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2014(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2015)
RoleExecutive
Country of ResidenceBelgium
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Paul Nigel Kerfoot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed27 April 2017(11 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Robert James Henderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(11 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitegates.com
Email address[email protected]

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

4.9k at £1Gates Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£175,522,318
Current Liabilities£1,048,615

Accounts

Latest Accounts30 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

25 October 2013Delivered on: 31 October 2013
Satisfied on: 25 July 2014
Persons entitled: Citicorp Usa, Inc. as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 October 2013Delivered on: 31 October 2013
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust, National Association as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

18 October 2017Appointment of Mr Robert James Henderson as a director on 11 October 2017 (2 pages)
17 October 2017Termination of appointment of Maurice Alexander Kalsbeek as a director on 11 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (66 pages)
10 May 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
2 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
2 May 2017Appointment of Mr Maurice Alexander Kalsbeek as a director on 27 April 2017 (2 pages)
6 March 2017Full accounts made up to 2 January 2016 (17 pages)
13 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Ross Nagle on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,874
(5 pages)
5 May 2016Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2015 (2 pages)
28 January 2016Termination of appointment of Piergiorgio Brusco as a director on 31 October 2015 (1 page)
28 September 2015Full accounts made up to 3 January 2015 (14 pages)
28 September 2015Full accounts made up to 3 January 2015 (14 pages)
30 April 2015Director's details changed for Mr Piergiorgio Brosco on 21 October 2014 (2 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,874
(6 pages)
6 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 4,874
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 4,874
(3 pages)
23 October 2014Termination of appointment of Thomas C. Reeve as a director on 23 October 2014 (1 page)
22 October 2014Termination of appointment of Daniel Marc Richard Jaffe as a director on 20 October 2014 (1 page)
22 October 2014Termination of appointment of Coral Bidel as a director on 20 October 2014 (1 page)
22 October 2014Appointment of Mr Ross Nagle as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Piergiorgio Brosco as a director on 21 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
22 August 2014Registered 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 22 August 2014 (1 page)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages)
25 July 2014Satisfaction of charge 057991190002 in full (4 pages)
14 July 2014Satisfaction of charge 057991190001 in full (4 pages)
27 June 2014Statement of capital on 27 June 2014
  • GBP 2,571
(4 pages)
27 June 2014Solvency statement dated 26/06/14 (1 page)
27 June 2014Statement by directors (1 page)
27 June 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 26/06/2014
(1 page)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders (7 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2013Registration of charge 057991190001 (13 pages)
31 October 2013Registration of charge 057991190002 (12 pages)
3 September 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 2,571
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 213
(3 pages)
14 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £212 being part of share premium account be capitalised and appropriated to holders of ordinary shares of £1 each 12/07/2013
(1 page)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 August 2012Statement of company's objects (2 pages)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
12 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
1 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
30 June 2011Termination of appointment of Paul Flanagan as a director (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 October 2009Full accounts made up to 3 January 2009 (12 pages)
25 October 2009Full accounts made up to 3 January 2009 (12 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
1 November 2008Full accounts made up to 29 December 2007 (10 pages)
8 August 2008Return made up to 27/04/08; full list of members (4 pages)
17 June 2008Director appointed paul edward flanagan (2 pages)
17 June 2008Director appointed michael john hopster (2 pages)
16 June 2008Appointment terminated director norman porter (1 page)
4 April 2008Full accounts made up to 30 December 2006 (9 pages)
31 October 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 June 2007Return made up to 27/04/07; full list of members (2 pages)
27 April 2006Incorporation (26 pages)