110, Cannon Street
London
EC4N 6EU
Director Name | Mr Antonio Caroselli |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 11th Floor, 25 North Colonnade 11th Floor, 25 Nort Canary Wharf London E14 5HS |
Director Name | Renata De Angelis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 37 Eagle Works Street London E1 6SW |
Director Name | Mr Donatello Pirlo |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 58 Kensington West Blythe Road London W14 0JQ |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 25 Belsize Park London NW3 4DU |
Director Name | Ferdinando La Posta |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2008(2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2022) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 32 Cda Coppolicchio Isenia 86170 Italy |
Director Name | Marco Nuzzo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2010(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sackville Street London W1S 3EA |
Director Name | Stefano Falciani |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Danielle Gail Boland-Brown |
---|---|
Status | Resigned |
Appointed | 16 January 2014(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2014) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr James Bruce Kenworthy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London England And Wales EC4M 7LS |
Secretary Name | Miss Teresa Joanne Elizabeth Hogan |
---|---|
Status | Resigned |
Appointed | 03 June 2016(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London England And Wales EC4M 7LS |
Secretary Name | Alberto Buffa |
---|---|
Status | Resigned |
Appointed | 27 September 2019(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2020) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Angelo Proni |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 May 2021) |
Role | Financial Service Executive |
Country of Residence | England |
Correspondence Address | 110 Cannon Street Floor 7 110, Cannon Street London EC4N 6EU |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | gatelab.com |
---|
Registered Address | 11th Floor, 25 North Colonnade 11th Floor, 25 North Colonnade Canary Wharf London E14 5HS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100k at £1 | Gatelab Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£255,222 |
Cash | £28,226 |
Current Liabilities | £180,095 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 December 2023 | Registered 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 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
18 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
26 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
22 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of Ferdinando La Posta as a director on 31 March 2022 (1 page) |
6 April 2022 | Appointment of Mr Antonio Caroselli as a director on 1 April 2022 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 September 2021 | Director's details changed for Mr Kevin Davies on 30 September 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
22 June 2021 | Termination of appointment of Angelo Proni as a director on 11 May 2021 (1 page) |
18 June 2021 | Appointment of Mr Kevin Davies as a director on 1 June 2021 (2 pages) |
1 June 2021 | Notification of Euronext N.V. as a person with significant control on 29 April 2021 (2 pages) |
1 June 2021 | Cessation of London Stock Exchange Group Holdings (Italy) Limited as a person with significant control on 29 April 2021 (1 page) |
13 May 2021 | Registered 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 2021 | Appointment of Mr. Angelo Proni as a director on 10 March 2021 (2 pages) |
12 January 2021 | Termination of appointment of James Bruce Kenworthy as a director on 5 January 2021 (1 page) |
13 October 2020 | Termination of appointment of Alberto Buffa as a secretary on 12 October 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (184 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Termination of appointment of Teresa Joanne Elizabeth Hogan as a secretary on 27 September 2019 (1 page) |
4 October 2019 | Appointment of Alberto Buffa as a secretary on 27 September 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
18 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (174 pages) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
8 June 2018 | Change of details for London Stock Exchange Group Holdings (Italy) Limited as a person with significant control on 29 September 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 June 2016 | Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 3 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Stefano Falciani as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Stefano Falciani as a director on 31 May 2016 (1 page) |
3 June 2016 | Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 3 June 2016 (2 pages) |
19 May 2016 | Appointment of Mr James Bruce Kenworthy as a director on 13 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr James Bruce Kenworthy as a director on 13 May 2016 (2 pages) |
16 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 February 2016 | Amended full accounts made up to 31 December 2013 (22 pages) |
3 February 2016 | Amended full accounts made up to 31 December 2013 (22 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 August 2014 | Termination of appointment of Danielle Gail Boland-Brown as a secretary on 22 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Danielle Gail Boland-Brown as a secretary on 22 August 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Ferdinando La Posta on 7 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Ferdinando La Posta on 7 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Ferdinando La Posta on 7 June 2014 (2 pages) |
4 February 2014 | Termination of appointment of Donatello Pirlo as a director (2 pages) |
4 February 2014 | Registered office address changed from 32 Sackville Street London W1S 3EA on 4 February 2014 (2 pages) |
4 February 2014 | Appointment of Danielle Gail Boland-Brown as a secretary (3 pages) |
4 February 2014 | Registered office address changed from 32 Sackville Street London W1S 3EA on 4 February 2014 (2 pages) |
4 February 2014 | Termination of appointment of Donatello Pirlo as a director (2 pages) |
4 February 2014 | Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Registered office address changed from 32 Sackville Street London W1S 3EA on 4 February 2014 (2 pages) |
4 February 2014 | Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Appointment of Danielle Gail Boland-Brown as a secretary (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (15 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (15 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (15 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (15 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (15 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (15 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
2 June 2011 | Appointment of Stefano Falciani as a director (3 pages) |
2 June 2011 | Appointment of Stefano Falciani as a director (3 pages) |
17 March 2011 | Termination of appointment of Marco Nuzzo as a director (2 pages) |
17 March 2011 | Termination of appointment of Marco Nuzzo as a director (2 pages) |
5 November 2010 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
5 November 2010 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (15 pages) |
14 May 2010 | Appointment of Marco Nuzzo as a director (3 pages) |
14 May 2010 | Appointment of Marco Nuzzo as a director (3 pages) |
23 October 2009 | Termination of appointment of Renata De Angelis as a director (2 pages) |
23 October 2009 | Termination of appointment of Renata De Angelis as a director (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
29 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
20 June 2008 | Director appointed ferdinando la posta (2 pages) |
20 June 2008 | Director appointed ferdinando la posta (2 pages) |
4 June 2008 | Appointment terminated director john troostwyk (1 page) |
4 June 2008 | Director appointed donatello pirlo (3 pages) |
4 June 2008 | Director appointed renata de angelis (2 pages) |
4 June 2008 | Director appointed donatello pirlo (3 pages) |
4 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
4 June 2008 | Director appointed renata de angelis (2 pages) |
4 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
4 June 2008 | Appointment terminated director john troostwyk (1 page) |
30 May 2008 | Incorporation (28 pages) |
30 May 2008 | Incorporation (28 pages) |