Block 1 Street 14 House 29
Safat 13130
Kuwait 26972
Foreign
Secretary Name | Mr Mohammed Abdul Mohaimin Chowdhury |
---|---|
Status | Current |
Appointed | 01 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Gerald Arthur Gregory |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Abdulaziz Saud Albader |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 15 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Charles William Haresnape |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Danesh Paul Mahadeva |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Usman Ahmed Chaudry |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Banking |
Country of Residence | England |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mrs Lesley Beecher |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2024(16 years, 11 months after company formation) |
Appointment Duration | 3 days |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Richard Gear Thomas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 April Grove Warsash Southampton Hampshire SO31 7SL |
Director Name | Mohamad Tawfik Abdul-Maksoud Al-Tahawy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Consultant / Advisor |
Country of Residence | Egypt |
Correspondence Address | Salmiya Block 3 Street 6 Wazzan Buildings Building No 57 Apart No 4 Kuwait Foreign |
Director Name | Mr David Alan Testa |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 17 Park View Road London N3 2JB |
Director Name | Mr James Richard Bagshawe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dene Manor Meopham Gravesend Kent DA13 0BS |
Director Name | Stella Anne Cox |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 77 Fairoak Drive Eltham London SE9 2QQ |
Director Name | Lord Matthew Hadrian Marshall Carrington |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ladbroke Square London W11 3NB |
Secretary Name | Mr James Richard Bagshawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dene Manor Meopham Gravesend Kent DA13 0BS |
Director Name | Mr Brandon James Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeway 39 Golf Side Cheam Sutton Surrey SM2 7HA |
Director Name | Sameer Al Gharaballi |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 15 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2011) |
Role | Executive |
Correspondence Address | Kuwait,Rawdah, Block Number 1 House Number 19 Kuwait 73461 |
Director Name | Mr Aboo Twalha Dhunnoo |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 14 Grosvenor Street London W1K 4PS |
Secretary Name | Mr Aboo Twalha Dhunnoo |
---|---|
Status | Resigned |
Appointed | 25 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2014) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Oday Alebraheem |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 21 May 2012(4 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | European Equities Department Ministries Complex Bl Kuwait City Kuwait |
Director Name | Mr Jonathan Ottley Short |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(6 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(6 years after company formation) |
Appointment Duration | 6 years (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Craig Friedman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2017) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | 233 Overlook Drive Greenwich, Ct Greenwich Connecticut 06830 |
Director Name | Mr Henry Alexander Thompson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Arthur Rogers |
---|---|
Status | Resigned |
Appointed | 17 September 2014(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Aboo Twalha Dhunnoo |
---|---|
Status | Resigned |
Appointed | 28 August 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Marwan Al Saleh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 August 2016(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Andrew Robert Gray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Website | gatehousebank.com |
---|---|
Email address | [email protected] |
Telephone | 020 70706000 |
Telephone region | London |
Registered Address | The Helicon One South Place London EC2M 2RB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15.8b at £0.01 | Gatehouse Financial Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,767,958 |
Net Worth | £124,941,329 |
Cash | £18,181,711 |
Current Liabilities | £138,043,301 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 4 weeks from now) |
18 July 2018 | Delivered on: 25 July 2018 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|---|
22 December 2017 | Delivered on: 29 December 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 9 March 2016 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: None. Outstanding |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Group of companies' accounts made up to 31 December 2019 (96 pages) |
10 March 2020 | Satisfaction of charge 062600530002 in full (1 page) |
10 March 2020 | Satisfaction of charge 062600530003 in full (1 page) |
24 February 2020 | Registered office address changed from 14 Grosvenor Street London W1K 4PS England to The Helicon One South Place London EC2M 2RB on 24 February 2020 (1 page) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Stephen Paul Smith as a director on 13 June 2019 (1 page) |
30 April 2019 | Group of companies' accounts made up to 31 December 2018 (94 pages) |
2 January 2019 | Director's details changed for Mr Charles William Haresnape on 2 January 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
25 July 2018 | Registration of charge 062600530003, created on 18 July 2018 (21 pages) |
25 April 2018 | Group of companies' accounts made up to 31 December 2017 (80 pages) |
29 December 2017 | Registration of charge 062600530002, created on 22 December 2017 (20 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Aboo Twalha Dhunnoo as a director on 17 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Aboo Twalha Dhunnoo as a director on 17 August 2017 (1 page) |
18 August 2017 | Appointment of Mr Danesh Paul Mahadeva as a director on 17 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Danesh Paul Mahadeva as a director on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Aboo Twalha Dhunnoo on 21 April 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Aboo Twalha Dhunnoo on 21 April 2017 (2 pages) |
8 August 2017 | Termination of appointment of Craig Friedman as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Craig Friedman as a director on 31 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Andrew Robert Gray as a director on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Andrew Robert Gray as a director on 12 July 2017 (2 pages) |
24 May 2017 | Termination of appointment of Matthew Hadrian Marshall Carrington as a director on 23 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Mohamad Tawfik Abdul-Maksoud Al-Tahawy as a director on 23 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Mohamad Tawfik Abdul-Maksoud Al-Tahawy as a director on 23 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Matthew Hadrian Marshall Carrington as a director on 23 May 2017 (1 page) |
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (81 pages) |
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (81 pages) |
8 May 2017 | Appointment of Mr Charles William Haresnape as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Charles William Haresnape as a director on 8 May 2017 (2 pages) |
23 February 2017 | Registered office address changed from 125 Old Broad Street London EC2N 1AR to 14 Grosvenor Street London W1K 4PS on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 125 Old Broad Street London EC2N 1AR to 14 Grosvenor Street London W1K 4PS on 23 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Abdulaziz Saud Albader as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Abdulaziz Saud Albader as a director on 15 February 2017 (2 pages) |
6 December 2016 | Termination of appointment of Marwan Al Saleh as a director on 5 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Marwan Al Saleh as a director on 5 December 2016 (1 page) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
8 August 2016 | Appointment of Mr. Marwan Al Saleh as a director on 4 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr. Marwan Al Saleh as a director on 4 August 2016 (2 pages) |
2 June 2016 | Termination of appointment of Jonathan Ottley Short as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Oday Alebraheem as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Oday Alebraheem as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Jonathan Ottley Short as a director on 26 May 2016 (1 page) |
28 April 2016 | Group of companies' accounts made up to 31 December 2015 (75 pages) |
28 April 2016 | Group of companies' accounts made up to 31 December 2015 (75 pages) |
9 March 2016 | Registration of charge 062600530001, created on 1 March 2016 (22 pages) |
9 March 2016 | Registration of charge 062600530001, created on 1 March 2016 (22 pages) |
1 February 2016 | Termination of appointment of Henry Alexander Thompson as a director on 22 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Henry Alexander Thompson as a director on 22 January 2016 (1 page) |
15 December 2015 | Appointment of Mr Gerald Arthur Gregory as a director on 10 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Gerald Arthur Gregory as a director on 10 December 2015 (2 pages) |
13 October 2015 | Appointment of Mr Mohammed Abdul Mohaimin Chowdhury as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Mohammed Abdul Mohaimin Chowdhury as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Mohammed Abdul Mohaimin Chowdhury as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 1 October 2015 (1 page) |
7 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 September 2015 | Appointment of Mr Aboo Twalha Dhunnoo as a secretary on 28 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Arthur Rogers as a secretary on 28 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Aboo Twalha Dhunnoo as a secretary on 28 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Arthur Rogers as a secretary on 28 August 2015 (1 page) |
24 April 2015 | Group of companies' accounts made up to 31 December 2014 (76 pages) |
24 April 2015 | Group of companies' accounts made up to 31 December 2014 (76 pages) |
9 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (23 pages) |
9 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (23 pages) |
7 October 2014 | Appointment of Mr Arthur Rogers as a secretary on 17 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 17 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Arthur Rogers as a secretary on 17 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 17 September 2014 (1 page) |
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Aboo Twalha Dhunnoo on 1 February 2014 (2 pages) |
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Aboo Twalha Dhunnoo on 1 February 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Aboo Twalha Dhunnoo on 1 February 2014 (2 pages) |
30 April 2014 | Appointment of Mr Henry Alexander Thompson as a director (2 pages) |
30 April 2014 | Appointment of Mr Henry Alexander Thompson as a director (2 pages) |
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (76 pages) |
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (76 pages) |
3 January 2014 | Appointment of Mr Craig Friedman as a director (2 pages) |
3 January 2014 | Appointment of Mr Craig Friedman as a director (2 pages) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 June 2013 | Appointment of Dr Stephen Paul Smith as a director (2 pages) |
24 June 2013 | Appointment of Dr Stephen Paul Smith as a director (2 pages) |
20 June 2013 | Appointment of Mr Jonathan Ottley Short as a director (2 pages) |
20 June 2013 | Appointment of Mr Jonathan Ottley Short as a director (2 pages) |
24 May 2013 | Resolutions
|
24 May 2013 | Memorandum and Articles of Association (59 pages) |
24 May 2013 | Memorandum and Articles of Association (59 pages) |
24 May 2013 | Resolutions
|
9 May 2013 | Termination of appointment of Brandon Davies as a director (1 page) |
9 May 2013 | Termination of appointment of Brandon Davies as a director (1 page) |
7 May 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
7 May 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
5 April 2013 | Termination of appointment of Richard Thomas as a director (1 page) |
5 April 2013 | Termination of appointment of Richard Thomas as a director (1 page) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (11 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (11 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (57 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (57 pages) |
30 May 2012 | Appointment of Oday Alebraheem as a director (2 pages) |
30 May 2012 | Appointment of Oday Alebraheem as a director (2 pages) |
25 August 2011 | Termination of appointment of James Bagshawe as a director (1 page) |
25 August 2011 | Termination of appointment of James Bagshawe as a director (1 page) |
25 August 2011 | Termination of appointment of James Bagshawe as a secretary (1 page) |
25 August 2011 | Appointment of Mr Aboo Twalha Dhunnoo as a secretary (1 page) |
25 August 2011 | Termination of appointment of James Bagshawe as a secretary (1 page) |
25 August 2011 | Appointment of Mr Aboo Twalha Dhunnoo as a secretary (1 page) |
18 August 2011 | Director's details changed for Mohamad Tawfik Abdul-Maksoud Al-Tahawy on 15 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mohamad Tawfik Abdul-Maksoud Al-Tahawy on 15 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (11 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (11 pages) |
17 August 2011 | Director's details changed for Fahed Faisal Boodai on 15 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Brandon James Davies on 25 May 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Aboo Twalha Dhunnoo on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Aboo Twalha Dhunnoo on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr James Richard Bagshawe on 25 May 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Aboo Twalha Dhunnoo on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr James Richard Bagshawe on 25 May 2011 (2 pages) |
17 August 2011 | Director's details changed for Richard Gear Thomas on 25 May 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Brandon James Davies on 25 May 2011 (2 pages) |
17 August 2011 | Director's details changed for Fahed Faisal Boodai on 15 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Richard Gear Thomas on 25 May 2011 (2 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
28 July 2011 | Termination of appointment of Sameer Al Gharaballi as a director (1 page) |
28 July 2011 | Appointment of Mr Aboo Twalha Dhunnoo as a director (2 pages) |
28 July 2011 | Appointment of Mr Aboo Twalha Dhunnoo as a director (2 pages) |
28 July 2011 | Termination of appointment of Sameer Al Gharaballi as a director (1 page) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
24 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (19 pages) |
24 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (19 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
23 September 2010 | Sub-division of shares on 6 September 2010 (5 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Sub-division of shares on 6 September 2010 (5 pages) |
23 September 2010 | Sub-division of shares on 6 September 2010 (5 pages) |
23 September 2010 | Resolutions
|
21 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (19 pages) |
21 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (19 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
22 March 2010 | Reduction of iss capital and minute (oc) (8 pages) |
22 March 2010 | Statement of capital on 22 March 2010
|
22 March 2010 | Certificate of reduction of issued capital (1 page) |
22 March 2010 | Statement of capital on 22 March 2010
|
22 March 2010 | Certificate of reduction of issued capital (1 page) |
22 March 2010 | Reduction of iss capital and minute (oc) (8 pages) |
4 March 2010 | Annual return made up to 26 May 2009 with a full list of shareholders (21 pages) |
4 March 2010 | Annual return made up to 26 May 2009 with a full list of shareholders (21 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
29 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
25 January 2010 | Termination of appointment of Stella Cox as a director (2 pages) |
25 January 2010 | Termination of appointment of Stella Cox as a director (2 pages) |
5 September 2009 | Appointment terminated director david testa (1 page) |
5 September 2009 | Appointment terminated director david testa (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from, 41 lothbury, london, EC2R 7HF (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from, 41 lothbury, london, EC2R 7HF (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Return made up to 25/05/09; full list of members (10 pages) |
30 June 2009 | Return made up to 25/05/09; full list of members (10 pages) |
17 June 2009 | Ad 09/06/09\gbp si 420000@1=420000\gbp ic 59768001/60188001\ (2 pages) |
17 June 2009 | Ad 09/06/09\gbp si 420000@1=420000\gbp ic 59768001/60188001\ (2 pages) |
18 May 2009 | Director appointed sameer al gharaballi (2 pages) |
18 May 2009 | Director appointed sameer al gharaballi (2 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (51 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (51 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
23 January 2009 | Ad 07/01/09\gbp si 100000@1=100000\gbp ic 59668001/59768001\ (2 pages) |
23 January 2009 | Ad 07/01/09\gbp si 100000@1=100000\gbp ic 59668001/59768001\ (2 pages) |
27 December 2008 | Ad 17/12/08\gbp si 870000@1=870000\gbp ic 58798001/59668001\ (2 pages) |
27 December 2008 | Ad 17/12/08\gbp si 870000@1=870000\gbp ic 58798001/59668001\ (2 pages) |
29 August 2008 | Return made up to 25/05/08; full list of members (10 pages) |
29 August 2008 | Return made up to 25/05/08; full list of members (10 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (43 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (43 pages) |
21 April 2008 | Ad 18/04/08\gbp si 40000000@1=40000000\gbp ic 18798001/58798001\ (2 pages) |
21 April 2008 | Ad 18/04/08\gbp si 40000000@1=40000000\gbp ic 18798001/58798001\ (2 pages) |
18 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
18 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Memorandum and Articles of Association (59 pages) |
17 April 2008 | Memorandum and Articles of Association (59 pages) |
17 April 2008 | Ad 15/04/08\gbp si 7598000@1=7598000\gbp ic 11200001/18798001\ (2 pages) |
17 April 2008 | Ad 15/04/08\gbp si 7598000@1=7598000\gbp ic 11200001/18798001\ (2 pages) |
17 April 2008 | Resolutions
|
16 April 2008 | Company name changed gatehouse capital PLC\certificate issued on 16/04/08 (3 pages) |
16 April 2008 | Company name changed gatehouse capital PLC\certificate issued on 16/04/08 (3 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
5 April 2008 | Memorandum and Articles of Association (5 pages) |
5 April 2008 | Memorandum and Articles of Association (5 pages) |
11 March 2008 | Director appointed brandon james davies (2 pages) |
11 March 2008 | Director appointed brandon james davies (2 pages) |
28 February 2008 | Ad 11/02/08\gbp si 1200000@1=1200000\gbp ic 10000001/11200001\ (2 pages) |
28 February 2008 | Ad 11/02/08\gbp si 1200000@1=1200000\gbp ic 10000001/11200001\ (2 pages) |
30 January 2008 | Ad 20/12/07--------- £ si 7000001@1=7000001 £ ic 3000000/10000001 (2 pages) |
30 January 2008 | Statement of affairs (20 pages) |
30 January 2008 | Ad 20/12/07--------- £ si 7000001@1=7000001 £ ic 3000000/10000001 (2 pages) |
30 January 2008 | Statement of affairs (20 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | Memorandum and Articles of Association (60 pages) |
2 October 2007 | Memorandum and Articles of Association (60 pages) |
26 September 2007 | Company name changed al-bait investment PLC\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed al-bait investment PLC\certificate issued on 26/09/07 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
13 August 2007 | Location - directors service contracts and memoranda (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 August 2007 | Location - directors service contracts and memoranda (1 page) |
7 August 2007 | Certificate of authorisation to commence business and borrow (1 page) |
7 August 2007 | Application to commence business (2 pages) |
7 August 2007 | Certificate of authorisation to commence business and borrow (1 page) |
7 August 2007 | Application to commence business (2 pages) |
25 May 2007 | Incorporation (67 pages) |
25 May 2007 | Incorporation (67 pages) |