Company NameGatekeeper Systems UK Ltd.
Company StatusActive
Company Number07053475
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 5 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 Robert Martin Harling
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Matthew Gary Day
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Jason Mitchell Crowl
Date of BirthMay 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2019(10 years after company formation)
Appointment Duration4 years, 5 months
RolePrincipal
Country of ResidenceUnited States
Correspondence Address3811 West Chester Pike, Building 2
Suite 200
Newtown Square
Pennsylvania
19073
Director NameMr Robert Adrian Newbold
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2019(10 years after company formation)
Appointment Duration4 years, 5 months
RoleManaging Principal
Country of ResidenceUnited States
Correspondence Address3811 West Chester Pike, Building 2
Suite 200
Newtown Square
Pennsylvania
19073
Director NameMr Michael Ernest Tremblay Stewart
Date of BirthMay 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2019(10 years after company formation)
Appointment Duration4 years, 5 months
RoleSenior Associate
Country of ResidenceUnited States
Correspondence Address3811 West Chester Pike, Building 2
Suite 200
Newtown Square
Pennsylvania
19073
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed18 February 2014(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMichael Barry Lawler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Martin John Weatherhead
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2012)
RoleMD
Country of ResidenceGreat-Britain
Correspondence AddressUnit L1 Mktwo Business Centre 1-9 Barton Road
Bletchley
Milton Keynes
Buckinghamshire
MK2 3HU
Director NameBrett Osterfeld
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Richard James Moreton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameErik Rees Paulson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Keith Masaru Kato
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2009(same day as company formation)
Correspondence Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW

Contact

Websitegatekeepersystems.com
Email address[email protected]
Telephone07 161290081
Telephone regionMobile

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gatekeeper Systems (Hk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£898,014
Cash£158,557
Current Liabilities£1,271,754

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
14 July 2023Termination of appointment of Jason Mitchell Crowl as a director on 28 June 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 December 2021 (11 pages)
8 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Accounts for a small company made up to 31 December 2020 (11 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 December 2019 (10 pages)
16 February 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Richard James Moreton as a director on 25 October 2019 (1 page)
11 November 2019Appointment of Mr Michael Ernest Tremblay Stewart as a director on 25 October 2019 (2 pages)
11 November 2019Appointment of Mr Jason Mitchell Crowl as a director on 25 October 2019 (2 pages)
11 November 2019Termination of appointment of Keith Masaru Kato as a director on 25 October 2019 (1 page)
11 November 2019Appointment of Mr Robert Adrian Newbold as a director on 25 October 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
11 October 2019Director's details changed for Mr Richard James Moreton on 16 October 2018 (2 pages)
11 October 2019Director's details changed for Mr Matthew Gary Day on 27 September 2018 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 January 2019Accounts for a small company made up to 31 December 2017 (9 pages)
25 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
28 September 2018Appointment of Mr Matthew Gary Day as a director on 27 September 2018 (2 pages)
27 September 2018Termination of appointment of Michael Barry Lawler as a director on 27 September 2018 (1 page)
27 September 2018Appointment of Mr Robert Harling as a director on 27 September 2018 (2 pages)
9 February 2018Appointment of Mr Keith Masaru Kato as a director on 2 February 2018 (2 pages)
8 February 2018Termination of appointment of Brett Osterfeld as a director on 2 February 2018 (1 page)
8 February 2018Termination of appointment of Erik Rees Paulson as a director on 2 February 2018 (1 page)
28 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
23 October 2015Director's details changed for Michael Barry Lawler on 2 October 2015 (3 pages)
23 October 2015Director's details changed for Brett Osterfeld on 2 October 2015 (3 pages)
23 October 2015Director's details changed for Michael Barry Lawler on 2 October 2015 (3 pages)
23 October 2015Director's details changed for Brett Osterfeld on 2 October 2015 (3 pages)
23 October 2015Director's details changed for Michael Barry Lawler on 2 October 2015 (3 pages)
23 October 2015Director's details changed for Brett Osterfeld on 2 October 2015 (3 pages)
21 September 2015Appointment of Erik Rees Paulson as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Erik Rees Paulson as a director on 18 September 2015 (2 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(6 pages)
21 October 2014Appointment of Mr Richard James Moreton as a director on 15 October 2014 (2 pages)
21 October 2014Appointment of Mr Richard James Moreton as a director on 15 October 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 February 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 20 February 2014 (1 page)
20 February 2014Appointment of Cargil Management Services Limited as a secretary (2 pages)
20 February 2014Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
20 February 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
20 February 2014Appointment of Cargil Management Services Limited as a secretary (2 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 22 October 2012 (16 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 22 October 2012 (16 pages)
29 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
21 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered on 27/02/2012 for Brett Osterfeld
(5 pages)
21 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered on 27/02/2012 for Brett Osterfeld
(5 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 January 2013 (1 page)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH December 2013
(6 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH December 2013
(6 pages)
5 October 2012Termination of appointment of Martin Weatherhead as a director (1 page)
5 October 2012Termination of appointment of Martin Weatherhead as a director (1 page)
29 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 February 2012Appointment of Brett Osterfeld as a director
  • ANNOTATION A Second Filed AP01 was registered on 21/11/2013
(3 pages)
27 February 2012Appointment of Brett Osterfeld as a director
  • ANNOTATION A Second Filed AP01 was registered on 21/11/2013
(3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
16 February 2010Appointment of Martin Weatherhead as a director (3 pages)
16 February 2010Appointment of Martin Weatherhead as a director (3 pages)
10 February 2010Director's details changed for Michael Barry Lawler on 5 November 2009 (2 pages)
10 February 2010Director's details changed for Michael Barry Lawler on 5 November 2009 (2 pages)
10 February 2010Director's details changed for Michael Barry Lawler on 5 November 2009 (2 pages)
1 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
1 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
23 October 2009Appointment of Waterlow Registrars Limited as a secretary (2 pages)
23 October 2009Appointment of Waterlow Registrars Limited as a secretary (2 pages)
22 October 2009Incorporation (45 pages)
22 October 2009Incorporation (45 pages)