Company NameGatehouse Bank Plc
Company StatusActive
Company Number06260053
CategoryPublic Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NamesAl-Bait Investment Plc and Gatehouse Capital Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameFahed Faisal Boodai
Date of BirthNovember 1973 (Born 50 years ago)
NationalityKuwaiti
StatusCurrent
Appointed25 May 2007(same day as company formation)
RoleChairman
Country of ResidenceKuwait
Correspondence AddressAl Surra
Block 1 Street 14 House 29
Safat 13130
Kuwait 26972
Foreign
Secretary NameMr Mohammed Abdul Mohaimin Chowdhury
StatusCurrent
Appointed01 October 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Gerald Arthur Gregory
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Abdulaziz Saud Albader
Date of BirthJuly 1958 (Born 65 years ago)
NationalityKuwaiti
StatusCurrent
Appointed15 February 2017(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Charles William Haresnape
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Danesh Paul Mahadeva
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Usman Ahmed Chaudry
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(13 years, 11 months after company formation)
Appointment Duration3 years
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMrs Lesley Beecher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2024(16 years, 11 months after company formation)
Appointment Duration3 days
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Richard Gear Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 April Grove
Warsash
Southampton
Hampshire
SO31 7SL
Director NameMohamad Tawfik Abdul-Maksoud Al-Tahawy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEgyptian
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleConsultant / Advisor
Country of ResidenceEgypt
Correspondence AddressSalmiya Block 3 Street 6 Wazzan
Buildings Building No 57 Apart No 4
Kuwait
Foreign
Director NameMr David Alan Testa
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Park View Road
London
N3 2JB
Director NameMr James Richard Bagshawe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDene Manor
Meopham
Gravesend
Kent
DA13 0BS
Director NameStella Anne Cox
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address77 Fairoak Drive
Eltham
London
SE9 2QQ
Director NameLord Matthew Hadrian Marshall Carrington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ladbroke Square
London
W11 3NB
Secretary NameMr James Richard Bagshawe
NationalityBritish
StatusResigned
Appointed09 September 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDene Manor
Meopham
Gravesend
Kent
DA13 0BS
Director NameMr Brandon James Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeway 39 Golf Side
Cheam
Sutton
Surrey
SM2 7HA
Director NameSameer Al Gharaballi
Date of BirthJune 1956 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed15 April 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2011)
RoleExecutive
Correspondence AddressKuwait,Rawdah, Block Number 1
House Number 19
Kuwait
73461
Director NameMr Aboo Twalha Dhunnoo
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address14 Grosvenor Street
London
W1K 4PS
Secretary NameMr Aboo Twalha Dhunnoo
StatusResigned
Appointed25 August 2011(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 September 2014)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameOday Alebraheem
Date of BirthOctober 1955 (Born 68 years ago)
NationalityKuwaiti
StatusResigned
Appointed21 May 2012(4 years, 12 months after company formation)
Appointment Duration4 years (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressEuropean Equities Department Ministries Complex Bl
Kuwait City
Kuwait
Director NameMr Jonathan Ottley Short
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(6 years after company formation)
Appointment Duration2 years, 12 months (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Stephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(6 years after company formation)
Appointment Duration6 years (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Craig Friedman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2017)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address233 Overlook Drive
Greenwich, Ct
Greenwich
Connecticut
06830
Director NameMr Henry Alexander Thompson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Arthur Rogers
StatusResigned
Appointed17 September 2014(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 2015)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Aboo Twalha Dhunnoo
StatusResigned
Appointed28 August 2015(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Marwan Al Saleh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 August 2016(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Andrew Robert Gray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN

Contact

Websitegatehousebank.com
Email address[email protected]
Telephone020 70706000
Telephone regionLondon

Location

Registered AddressThe Helicon
One South Place
London
EC2M 2RB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.8b at £0.01Gatehouse Financial Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£17,767,958
Net Worth£124,941,329
Cash£18,181,711
Current Liabilities£138,043,301

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Charges

18 July 2018Delivered on: 25 July 2018
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 29 December 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 9 March 2016
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
8 June 2020Group of companies' accounts made up to 31 December 2019 (96 pages)
10 March 2020Satisfaction of charge 062600530002 in full (1 page)
10 March 2020Satisfaction of charge 062600530003 in full (1 page)
24 February 2020Registered 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 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Stephen Paul Smith as a director on 13 June 2019 (1 page)
30 April 2019Group of companies' accounts made up to 31 December 2018 (94 pages)
2 January 2019Director's details changed for Mr Charles William Haresnape on 2 January 2019 (2 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 July 2018Registration of charge 062600530003, created on 18 July 2018 (21 pages)
25 April 2018Group of companies' accounts made up to 31 December 2017 (80 pages)
29 December 2017Registration of charge 062600530002, created on 22 December 2017 (20 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Aboo Twalha Dhunnoo as a director on 17 August 2017 (1 page)
18 August 2017Termination of appointment of Aboo Twalha Dhunnoo as a director on 17 August 2017 (1 page)
18 August 2017Appointment of Mr Danesh Paul Mahadeva as a director on 17 August 2017 (2 pages)
18 August 2017Appointment of Mr Danesh Paul Mahadeva as a director on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Aboo Twalha Dhunnoo on 21 April 2017 (2 pages)
17 August 2017Director's details changed for Mr Aboo Twalha Dhunnoo on 21 April 2017 (2 pages)
8 August 2017Termination of appointment of Craig Friedman as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Craig Friedman as a director on 31 July 2017 (1 page)
13 July 2017Appointment of Mr Andrew Robert Gray as a director on 12 July 2017 (2 pages)
13 July 2017Appointment of Mr Andrew Robert Gray as a director on 12 July 2017 (2 pages)
24 May 2017Termination of appointment of Matthew Hadrian Marshall Carrington as a director on 23 May 2017 (1 page)
24 May 2017Termination of appointment of Mohamad Tawfik Abdul-Maksoud Al-Tahawy as a director on 23 May 2017 (1 page)
24 May 2017Termination of appointment of Mohamad Tawfik Abdul-Maksoud Al-Tahawy as a director on 23 May 2017 (1 page)
24 May 2017Termination of appointment of Matthew Hadrian Marshall Carrington as a director on 23 May 2017 (1 page)
16 May 2017Group of companies' accounts made up to 31 December 2016 (81 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (81 pages)
8 May 2017Appointment of Mr Charles William Haresnape as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Charles William Haresnape as a director on 8 May 2017 (2 pages)
23 February 2017Registered 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 2017Registered 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 2017Appointment of Mr Abdulaziz Saud Albader as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Abdulaziz Saud Albader as a director on 15 February 2017 (2 pages)
6 December 2016Termination of appointment of Marwan Al Saleh as a director on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Marwan Al Saleh as a director on 5 December 2016 (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 August 2016Appointment of Mr. Marwan Al Saleh as a director on 4 August 2016 (2 pages)
8 August 2016Appointment of Mr. Marwan Al Saleh as a director on 4 August 2016 (2 pages)
2 June 2016Termination of appointment of Jonathan Ottley Short as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Oday Alebraheem as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Oday Alebraheem as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Jonathan Ottley Short as a director on 26 May 2016 (1 page)
28 April 2016Group of companies' accounts made up to 31 December 2015 (75 pages)
28 April 2016Group of companies' accounts made up to 31 December 2015 (75 pages)
9 March 2016Registration of charge 062600530001, created on 1 March 2016 (22 pages)
9 March 2016Registration of charge 062600530001, created on 1 March 2016 (22 pages)
1 February 2016Termination of appointment of Henry Alexander Thompson as a director on 22 January 2016 (1 page)
1 February 2016Termination of appointment of Henry Alexander Thompson as a director on 22 January 2016 (1 page)
15 December 2015Appointment of Mr Gerald Arthur Gregory as a director on 10 December 2015 (2 pages)
15 December 2015Appointment of Mr Gerald Arthur Gregory as a director on 10 December 2015 (2 pages)
13 October 2015Appointment of Mr Mohammed Abdul Mohaimin Chowdhury as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Mohammed Abdul Mohaimin Chowdhury as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 1 October 2015 (1 page)
13 October 2015Appointment of Mr Mohammed Abdul Mohaimin Chowdhury as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 1 October 2015 (1 page)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 158,000,001
(13 pages)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 158,000,001
(13 pages)
1 September 2015Appointment of Mr Aboo Twalha Dhunnoo as a secretary on 28 August 2015 (2 pages)
1 September 2015Termination of appointment of Arthur Rogers as a secretary on 28 August 2015 (1 page)
1 September 2015Appointment of Mr Aboo Twalha Dhunnoo as a secretary on 28 August 2015 (2 pages)
1 September 2015Termination of appointment of Arthur Rogers as a secretary on 28 August 2015 (1 page)
24 April 2015Group of companies' accounts made up to 31 December 2014 (76 pages)
24 April 2015Group of companies' accounts made up to 31 December 2014 (76 pages)
9 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (23 pages)
9 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (23 pages)
7 October 2014Appointment of Mr Arthur Rogers as a secretary on 17 September 2014 (2 pages)
7 October 2014Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 17 September 2014 (1 page)
7 October 2014Appointment of Mr Arthur Rogers as a secretary on 17 September 2014 (2 pages)
7 October 2014Termination of appointment of Aboo Twalha Dhunnoo as a secretary on 17 September 2014 (1 page)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,508,000,010
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015.
(14 pages)
5 September 2014Director's details changed for Mr Aboo Twalha Dhunnoo on 1 February 2014 (2 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,508,000,010
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015.
(14 pages)
5 September 2014Director's details changed for Mr Aboo Twalha Dhunnoo on 1 February 2014 (2 pages)
5 September 2014Director's details changed for Mr Aboo Twalha Dhunnoo on 1 February 2014 (2 pages)
30 April 2014Appointment of Mr Henry Alexander Thompson as a director (2 pages)
30 April 2014Appointment of Mr Henry Alexander Thompson as a director (2 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (76 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (76 pages)
3 January 2014Appointment of Mr Craig Friedman as a director (2 pages)
3 January 2014Appointment of Mr Craig Friedman as a director (2 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 158,000,001
(11 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 158,000,001
(11 pages)
24 June 2013Appointment of Dr Stephen Paul Smith as a director (2 pages)
24 June 2013Appointment of Dr Stephen Paul Smith as a director (2 pages)
20 June 2013Appointment of Mr Jonathan Ottley Short as a director (2 pages)
20 June 2013Appointment of Mr Jonathan Ottley Short as a director (2 pages)
24 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2013Memorandum and Articles of Association (59 pages)
24 May 2013Memorandum and Articles of Association (59 pages)
24 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2013Termination of appointment of Brandon Davies as a director (1 page)
9 May 2013Termination of appointment of Brandon Davies as a director (1 page)
7 May 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
7 May 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
5 April 2013Termination of appointment of Richard Thomas as a director (1 page)
5 April 2013Termination of appointment of Richard Thomas as a director (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (11 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (11 pages)
4 July 2012Full accounts made up to 31 December 2011 (57 pages)
4 July 2012Full accounts made up to 31 December 2011 (57 pages)
30 May 2012Appointment of Oday Alebraheem as a director (2 pages)
30 May 2012Appointment of Oday Alebraheem as a director (2 pages)
25 August 2011Termination of appointment of James Bagshawe as a director (1 page)
25 August 2011Termination of appointment of James Bagshawe as a director (1 page)
25 August 2011Termination of appointment of James Bagshawe as a secretary (1 page)
25 August 2011Appointment of Mr Aboo Twalha Dhunnoo as a secretary (1 page)
25 August 2011Termination of appointment of James Bagshawe as a secretary (1 page)
25 August 2011Appointment of Mr Aboo Twalha Dhunnoo as a secretary (1 page)
18 August 2011Director's details changed for Mohamad Tawfik Abdul-Maksoud Al-Tahawy on 15 August 2011 (2 pages)
18 August 2011Director's details changed for Mohamad Tawfik Abdul-Maksoud Al-Tahawy on 15 August 2011 (2 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (11 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (11 pages)
17 August 2011Director's details changed for Fahed Faisal Boodai on 15 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Brandon James Davies on 25 May 2011 (2 pages)
17 August 2011Director's details changed for Mr Aboo Twalha Dhunnoo on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Mr Aboo Twalha Dhunnoo on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Mr James Richard Bagshawe on 25 May 2011 (2 pages)
17 August 2011Director's details changed for Mr Aboo Twalha Dhunnoo on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Mr James Richard Bagshawe on 25 May 2011 (2 pages)
17 August 2011Director's details changed for Richard Gear Thomas on 25 May 2011 (2 pages)
17 August 2011Director's details changed for Mr Brandon James Davies on 25 May 2011 (2 pages)
17 August 2011Director's details changed for Fahed Faisal Boodai on 15 August 2011 (2 pages)
17 August 2011Director's details changed for Richard Gear Thomas on 25 May 2011 (2 pages)
11 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 158,000,001
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 158,000,001
(4 pages)
28 July 2011Termination of appointment of Sameer Al Gharaballi as a director (1 page)
28 July 2011Appointment of Mr Aboo Twalha Dhunnoo as a director (2 pages)
28 July 2011Appointment of Mr Aboo Twalha Dhunnoo as a director (2 pages)
28 July 2011Termination of appointment of Sameer Al Gharaballi as a director (1 page)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
24 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (19 pages)
24 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (19 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
23 September 2010Sub-division of shares on 6 September 2010 (5 pages)
23 September 2010Resolutions
  • RES13 ‐ Sub-division of shares 06/09/2010
(1 page)
23 September 2010Sub-division of shares on 6 September 2010 (5 pages)
23 September 2010Sub-division of shares on 6 September 2010 (5 pages)
23 September 2010Resolutions
  • RES13 ‐ Sub-division of shares 06/09/2010
(1 page)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (19 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (19 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
30 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2010Reduction of iss capital and minute (oc) (8 pages)
22 March 2010Statement of capital on 22 March 2010
  • GBP 58,000,001
(4 pages)
22 March 2010Certificate of reduction of issued capital (1 page)
22 March 2010Statement of capital on 22 March 2010
  • GBP 58,000,001
(4 pages)
22 March 2010Certificate of reduction of issued capital (1 page)
22 March 2010Reduction of iss capital and minute (oc) (8 pages)
4 March 2010Annual return made up to 26 May 2009 with a full list of shareholders (21 pages)
4 March 2010Annual return made up to 26 May 2009 with a full list of shareholders (21 pages)
26 February 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 February 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 537,000
(4 pages)
29 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 537,000
(4 pages)
25 January 2010Termination of appointment of Stella Cox as a director (2 pages)
25 January 2010Termination of appointment of Stella Cox as a director (2 pages)
5 September 2009Appointment terminated director david testa (1 page)
5 September 2009Appointment terminated director david testa (1 page)
12 August 2009Registered office changed on 12/08/2009 from, 41 lothbury, london, EC2R 7HF (1 page)
12 August 2009Registered office changed on 12/08/2009 from, 41 lothbury, london, EC2R 7HF (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Return made up to 25/05/09; full list of members (10 pages)
30 June 2009Return made up to 25/05/09; full list of members (10 pages)
17 June 2009Ad 09/06/09\gbp si 420000@1=420000\gbp ic 59768001/60188001\ (2 pages)
17 June 2009Ad 09/06/09\gbp si 420000@1=420000\gbp ic 59768001/60188001\ (2 pages)
18 May 2009Director appointed sameer al gharaballi (2 pages)
18 May 2009Director appointed sameer al gharaballi (2 pages)
13 April 2009Full accounts made up to 31 December 2008 (51 pages)
13 April 2009Full accounts made up to 31 December 2008 (51 pages)
6 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
6 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
23 January 2009Ad 07/01/09\gbp si 100000@1=100000\gbp ic 59668001/59768001\ (2 pages)
23 January 2009Ad 07/01/09\gbp si 100000@1=100000\gbp ic 59668001/59768001\ (2 pages)
27 December 2008Ad 17/12/08\gbp si 870000@1=870000\gbp ic 58798001/59668001\ (2 pages)
27 December 2008Ad 17/12/08\gbp si 870000@1=870000\gbp ic 58798001/59668001\ (2 pages)
29 August 2008Return made up to 25/05/08; full list of members (10 pages)
29 August 2008Return made up to 25/05/08; full list of members (10 pages)
21 May 2008Full accounts made up to 31 December 2007 (43 pages)
21 May 2008Full accounts made up to 31 December 2007 (43 pages)
21 April 2008Ad 18/04/08\gbp si 40000000@1=40000000\gbp ic 18798001/58798001\ (2 pages)
21 April 2008Ad 18/04/08\gbp si 40000000@1=40000000\gbp ic 18798001/58798001\ (2 pages)
18 April 2008Nc inc already adjusted 19/03/08 (1 page)
18 April 2008Nc inc already adjusted 19/03/08 (1 page)
17 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 April 2008Memorandum and Articles of Association (59 pages)
17 April 2008Memorandum and Articles of Association (59 pages)
17 April 2008Ad 15/04/08\gbp si 7598000@1=7598000\gbp ic 11200001/18798001\ (2 pages)
17 April 2008Ad 15/04/08\gbp si 7598000@1=7598000\gbp ic 11200001/18798001\ (2 pages)
17 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2008Company name changed gatehouse capital PLC\certificate issued on 16/04/08 (3 pages)
16 April 2008Company name changed gatehouse capital PLC\certificate issued on 16/04/08 (3 pages)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
5 April 2008Memorandum and Articles of Association (5 pages)
5 April 2008Memorandum and Articles of Association (5 pages)
11 March 2008Director appointed brandon james davies (2 pages)
11 March 2008Director appointed brandon james davies (2 pages)
28 February 2008Ad 11/02/08\gbp si 1200000@1=1200000\gbp ic 10000001/11200001\ (2 pages)
28 February 2008Ad 11/02/08\gbp si 1200000@1=1200000\gbp ic 10000001/11200001\ (2 pages)
30 January 2008Ad 20/12/07--------- £ si 7000001@1=7000001 £ ic 3000000/10000001 (2 pages)
30 January 2008Statement of affairs (20 pages)
30 January 2008Ad 20/12/07--------- £ si 7000001@1=7000001 £ ic 3000000/10000001 (2 pages)
30 January 2008Statement of affairs (20 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Memorandum and Articles of Association (60 pages)
2 October 2007Memorandum and Articles of Association (60 pages)
26 September 2007Company name changed al-bait investment PLC\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed al-bait investment PLC\certificate issued on 26/09/07 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
13 August 2007Location - directors service contracts and memoranda (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 August 2007Location - directors service contracts and memoranda (1 page)
7 August 2007Certificate of authorisation to commence business and borrow (1 page)
7 August 2007Application to commence business (2 pages)
7 August 2007Certificate of authorisation to commence business and borrow (1 page)
7 August 2007Application to commence business (2 pages)
25 May 2007Incorporation (67 pages)
25 May 2007Incorporation (67 pages)