Company NameGatelab Limited
DirectorsKevin Davis and Antonio Caroselli
Company StatusActive
Company Number06606847
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Davis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years after company formation)
Appointment Duration2 years, 10 months
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address110 Cannon Street Floor 7
110, Cannon Street
London
EC4N 6EU
Director NameMr Antonio Caroselli
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2022(13 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceItaly
Correspondence Address11th Floor, 25 North Colonnade 11th Floor, 25 Nort
Canary Wharf
London
E14 5HS
Director NameRenata De Angelis
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleConsultant
Correspondence Address37 Eagle Works Street
London
E1 6SW
Director NameMr Donatello Pirlo
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 58 Kensington West
Blythe Road
London
W14 0JQ
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 25 Belsize Park
London
NW3 4DU
Director NameFerdinando La Posta
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2008(2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2022)
RoleConsultant
Country of ResidenceItaly
Correspondence Address32 Cda Coppolicchio
Isenia 86170
Italy
Director NameMarco Nuzzo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2010(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sackville Street
London
W1S 3EA
Director NameStefano Falciani
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed03 May 2011(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameDanielle Gail Boland-Brown
StatusResigned
Appointed16 January 2014(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2014)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr James Bruce Kenworthy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
England And Wales
EC4M 7LS
Secretary NameMiss Teresa Joanne Elizabeth Hogan
StatusResigned
Appointed03 June 2016(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2019)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
England And Wales
EC4M 7LS
Secretary NameAlberto Buffa
StatusResigned
Appointed27 September 2019(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 October 2020)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameAngelo Proni
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2021(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 May 2021)
RoleFinancial Service Executive
Country of ResidenceEngland
Correspondence Address110 Cannon Street Floor 7
110, Cannon Street
London
EC4N 6EU
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitegatelab.com

Location

Registered Address11th Floor, 25 North Colonnade 11th Floor, 25 North Colonnade
Canary Wharf
London
E14 5HS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100k at £1Gatelab Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£255,222
Cash£28,226
Current Liabilities£180,095

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

7 December 2023Registered office address changed from 110 Cannon Street Floor 7 110, Cannon Street London EC4N 6EU England to 11th Floor, 25 North Colonnade 11th Floor, 25 North Colonnade Canary Wharf London E14 5HS on 7 December 2023 (1 page)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
18 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Ferdinando La Posta as a director on 31 March 2022 (1 page)
6 April 2022Appointment of Mr Antonio Caroselli as a director on 1 April 2022 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 September 2021Director's details changed for Mr Kevin Davies on 30 September 2021 (2 pages)
22 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
22 June 2021Termination of appointment of Angelo Proni as a director on 11 May 2021 (1 page)
18 June 2021Appointment of Mr Kevin Davies as a director on 1 June 2021 (2 pages)
1 June 2021Notification of Euronext N.V. as a person with significant control on 29 April 2021 (2 pages)
1 June 2021Cessation of London Stock Exchange Group Holdings (Italy) Limited as a person with significant control on 29 April 2021 (1 page)
13 May 2021Registered office address changed from 10 Paternoster Square London EC4M 7LS to 110 Cannon Street Floor 7 110, Cannon Street London EC4N 6EU on 13 May 2021 (1 page)
10 March 2021Appointment of Mr. Angelo Proni as a director on 10 March 2021 (2 pages)
12 January 2021Termination of appointment of James Bruce Kenworthy as a director on 5 January 2021 (1 page)
13 October 2020Termination of appointment of Alberto Buffa as a secretary on 12 October 2020 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (22 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (184 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Termination of appointment of Teresa Joanne Elizabeth Hogan as a secretary on 27 September 2019 (1 page)
4 October 2019Appointment of Alberto Buffa as a secretary on 27 September 2019 (2 pages)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
18 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (174 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 June 2018Change of details for London Stock Exchange Group Holdings (Italy) Limited as a person with significant control on 29 September 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
8 June 2016Full accounts made up to 31 December 2015 (23 pages)
8 June 2016Full accounts made up to 31 December 2015 (23 pages)
3 June 2016Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 3 June 2016 (2 pages)
3 June 2016Termination of appointment of Stefano Falciani as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Stefano Falciani as a director on 31 May 2016 (1 page)
3 June 2016Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 3 June 2016 (2 pages)
19 May 2016Appointment of Mr James Bruce Kenworthy as a director on 13 May 2016 (2 pages)
19 May 2016Appointment of Mr James Bruce Kenworthy as a director on 13 May 2016 (2 pages)
16 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 February 2016Amended full accounts made up to 31 December 2013 (22 pages)
3 February 2016Amended full accounts made up to 31 December 2013 (22 pages)
7 January 2016Full accounts made up to 31 March 2015 (22 pages)
7 January 2016Full accounts made up to 31 March 2015 (22 pages)
25 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(4 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(4 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(4 pages)
29 August 2014Termination of appointment of Danielle Gail Boland-Brown as a secretary on 22 August 2014 (1 page)
29 August 2014Termination of appointment of Danielle Gail Boland-Brown as a secretary on 22 August 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(4 pages)
26 June 2014Director's details changed for Ferdinando La Posta on 7 June 2014 (2 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(4 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(4 pages)
26 June 2014Director's details changed for Ferdinando La Posta on 7 June 2014 (2 pages)
26 June 2014Director's details changed for Ferdinando La Posta on 7 June 2014 (2 pages)
4 February 2014Termination of appointment of Donatello Pirlo as a director (2 pages)
4 February 2014Registered office address changed from 32 Sackville Street London W1S 3EA on 4 February 2014 (2 pages)
4 February 2014Appointment of Danielle Gail Boland-Brown as a secretary (3 pages)
4 February 2014Registered office address changed from 32 Sackville Street London W1S 3EA on 4 February 2014 (2 pages)
4 February 2014Termination of appointment of Donatello Pirlo as a director (2 pages)
4 February 2014Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages)
4 February 2014Registered office address changed from 32 Sackville Street London W1S 3EA on 4 February 2014 (2 pages)
4 February 2014Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages)
4 February 2014Appointment of Danielle Gail Boland-Brown as a secretary (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (15 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (15 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (15 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (15 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (15 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (15 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
2 June 2011Appointment of Stefano Falciani as a director (3 pages)
2 June 2011Appointment of Stefano Falciani as a director (3 pages)
17 March 2011Termination of appointment of Marco Nuzzo as a director (2 pages)
17 March 2011Termination of appointment of Marco Nuzzo as a director (2 pages)
5 November 2010Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
5 November 2010Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (15 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (15 pages)
14 May 2010Appointment of Marco Nuzzo as a director (3 pages)
14 May 2010Appointment of Marco Nuzzo as a director (3 pages)
23 October 2009Termination of appointment of Renata De Angelis as a director (2 pages)
23 October 2009Termination of appointment of Renata De Angelis as a director (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Return made up to 30/05/09; full list of members (6 pages)
29 June 2009Return made up to 30/05/09; full list of members (6 pages)
20 June 2008Director appointed ferdinando la posta (2 pages)
20 June 2008Director appointed ferdinando la posta (2 pages)
4 June 2008Appointment terminated director john troostwyk (1 page)
4 June 2008Director appointed donatello pirlo (3 pages)
4 June 2008Director appointed renata de angelis (2 pages)
4 June 2008Director appointed donatello pirlo (3 pages)
4 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
4 June 2008Director appointed renata de angelis (2 pages)
4 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
4 June 2008Appointment terminated director john troostwyk (1 page)
30 May 2008Incorporation (28 pages)
30 May 2008Incorporation (28 pages)