Company NameGates Auto Parts Holdings China Limited
Company StatusActive
Company Number06411482
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Previous NameGates Nitta Limited

Business Activity

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

Directors

Director NameMr Nathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Marc Gregory Swanson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleVice President, Global Tax
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCristin Cracraft Bracken
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(12 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed13 August 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameMichael John Hopster
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NameMr Luis Bairos Braga
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2008(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 09 January 2009)
RoleCompany Director
Correspondence Address1 Arabian Place
Littleton
Colorado
80123
United States
Director NameMotonobu Nitta
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed13 February 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address1-3-36 Nakamikunigaoka-Cho
Sakai-City
Osaka
Japan
Director NameNobutaka Kunieda
Date of BirthMarch 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed13 February 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2009)
RoleCompany Director
Correspondence Address14-23 Shinasahigaoka
Ikoma-City
Nara Pref.
Japan
Director NameMr Robert Roy Willig Jr
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2009(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4523 Woodcliff Ct
Rochester
Michigan
48306
Director NameAkira Nishimoto
Date of BirthJune 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed07 April 2009(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Correspondence Address6 3 27 Shirakashi-Cho
Kashihara
Nara
Japan
Director NameMr Alan J. Power
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor 17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed07 November 2011(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 2014)
RoleCompany Director
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
Appointed23 February 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2015)
RoleCompany Director
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(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMrs Rasmani Bhattacharya
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2015(7 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2015(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Ross Christopher Nagle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(9 years, 3 months after company formation)
Appointment Duration2 months (resigned 11 April 2017)
RoleSenior Vice President European Operations
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Paul Nigel Kerfoot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Jamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitetomkins.co.uk

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

453.9k at $1Gates Holdings LTD
51.00%
Ordinary
436.1k at $1Tomkins Engineering LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£577,672

Accounts

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

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

17 January 2011Delivered on: 20 January 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Chinese law pledge of equity
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under its entire equity in the prc company arising from its contribution of the contributed capital and all capital contribution certificates see image for full details.
Fully Satisfied
30 September 2010Delivered on: 15 October 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 2010Delivered on: 13 October 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (196 pages)
13 December 2022Full accounts made up to 1 January 2022 (183 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 2 January 2021 (170 pages)
9 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
10 June 2021Change of details for Gates Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 28 December 2019 (162 pages)
23 June 2020Secretary's details changed for Intertrust (Uk) Limited on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mr Marc Gregory Swanson on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Nathan Andrew Rogers on 23 June 2020 (2 pages)
2 April 2020Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages)
2 April 2020Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 29 December 2018 (16 pages)
8 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 30 December 2017 (59 pages)
13 June 2018Appointment of Marc Gregory Swanson as a director on 25 May 2018 (2 pages)
13 June 2018Appointment of Mr Nathan Andrew Rogers as a director on 25 May 2018 (2 pages)
13 June 2018Appointment of Jamey Susan Seely as a director on 25 May 2018 (2 pages)
13 June 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 25 May 2018 (1 page)
13 June 2018Termination of appointment of Paul Nigel Kerfoot as a director on 25 May 2018 (1 page)
13 June 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 25 May 2018 (1 page)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (64 pages)
2 October 2017Full accounts made up to 31 December 2016 (64 pages)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
13 February 2017Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
26 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar 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)
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)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 2 January 2016 (64 pages)
11 October 2016Full accounts made up to 2 January 2016 (64 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • USD 890,000
(6 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • USD 890,000
(6 pages)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
27 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
27 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages)
28 September 2015Full accounts made up to 3 January 2015 (11 pages)
28 September 2015Full accounts made up to 3 January 2015 (11 pages)
28 September 2015Full accounts made up to 3 January 2015 (11 pages)
7 July 2015Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 8 February 2015 (1 page)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 8 February 2015 (1 page)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 8 February 2015 (1 page)
5 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 5 February 2015 (2 pages)
24 November 2014Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages)
24 November 2014Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • USD 890,000
(6 pages)
24 November 2014Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • USD 890,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
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)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
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 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 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 2014Appointment of Miss Coral Bidel 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)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
28 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • USD 890,000
(5 pages)
28 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • USD 890,000
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
28 July 2013Termination of appointment of Alan Power as a director (1 page)
28 July 2013Termination of appointment of Alan Power as a director (1 page)
11 December 2012Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (3 pages)
11 December 2012Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (3 pages)
11 December 2012Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (3 pages)
10 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
29 November 2012Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages)
29 November 2012Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages)
29 November 2012Appointment of Thomas C. Reeve as a director (2 pages)
29 November 2012Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages)
29 November 2012Appointment of Thomas C. Reeve as a director (2 pages)
6 August 2012Full accounts made up to 31 December 2011 (12 pages)
6 August 2012Full accounts made up to 31 December 2011 (12 pages)
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)
12 January 2012Termination of appointment of Michael Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael 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)
11 January 2012Termination of appointment of Michael Hopster as a secretary (1 page)
11 January 2012Termination of appointment of Michael Hopster as a secretary (1 page)
5 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 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)
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)
1 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (34 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (34 pages)
7 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (27 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (27 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 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)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
1 July 2010Company name changed gates nitta LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed gates nitta LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
1 July 2010Change of name notice (2 pages)
9 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
23 December 2009Termination of appointment of Motonobu Nitta as a director (1 page)
23 December 2009Termination of appointment of Akira Nishimoto as a director (1 page)
23 December 2009Termination of appointment of Motonobu Nitta as a director (1 page)
23 December 2009Termination of appointment of Akira Nishimoto as a director (1 page)
23 December 2009Termination of appointment of Robert Willig Jr as a director (1 page)
23 December 2009Termination of appointment of Robert Willig Jr as a director (1 page)
16 December 2009Appointment of Alan J. Power as a director (2 pages)
16 December 2009Appointment of Alan J. Power as a director (2 pages)
29 October 2009Full accounts made up to 3 January 2009 (12 pages)
29 October 2009Full accounts made up to 3 January 2009 (12 pages)
29 October 2009Full accounts made up to 3 January 2009 (12 pages)
25 October 2009Previous accounting period shortened from 31 October 2009 to 31 December 2008 (3 pages)
25 October 2009Previous accounting period shortened from 31 October 2009 to 31 December 2008 (3 pages)
6 May 2009Director appointed robert roy willig jr (1 page)
6 May 2009Director appointed robert roy willig jr (1 page)
30 April 2009Director appointed akira nishimoto (1 page)
30 April 2009Director appointed akira nishimoto (1 page)
29 April 2009Appointment terminated director nobutaka kunieda (1 page)
29 April 2009Appointment terminated director luis braga (1 page)
29 April 2009Appointment terminated director nobutaka kunieda (1 page)
29 April 2009Appointment terminated director luis braga (1 page)
2 December 2008Return made up to 29/10/08; full list of members (4 pages)
2 December 2008Return made up to 29/10/08; full list of members (4 pages)
17 March 2008Appointment terminated director norman porter (1 page)
17 March 2008Ad 08/02/08-08/02/08\usd si 453899@1=453899\usd ic 1/453900\ (2 pages)
17 March 2008Appointment terminated director norman porter (1 page)
17 March 2008Director appointed motonobu nitta (1 page)
17 March 2008Ad 08/02/08-08/02/08\usd si 436100@1=436100\usd ic 453900/890000\ (2 pages)
17 March 2008Director appointed mr luis bairos braga (1 page)
17 March 2008Director appointed nobutaka kunieda (1 page)
17 March 2008Ad 08/02/08-08/02/08\usd si 453899@1=453899\usd ic 1/453900\ (2 pages)
17 March 2008Ad 08/02/08-08/02/08\usd si 436100@1=436100\usd ic 453900/890000\ (2 pages)
17 March 2008Director appointed nobutaka kunieda (1 page)
17 March 2008Director appointed motonobu nitta (1 page)
17 March 2008Director appointed mr luis bairos braga (1 page)
29 October 2007Incorporation (18 pages)
29 October 2007Incorporation (18 pages)