London
SW1E 5JQ
Director Name | Mr Rashed Ali Hassan Abdulla |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 16 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Svp & Md Europe & Russia |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Alan Shaoul |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ernst Theodoor Alexander Schulze |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 September 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Timothy Regis Bismire |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Charles Ragnar Walter Meaby |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Simon Nicholas Moore |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Adnan Ali Rashid Alabbar |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Svp - Planning And Development |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Ian Bruce Malcolm |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Sarmad Mehmood Qureshi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Cameron Robert Thorpe |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2016) |
Role | Port General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Furness Farm House Ivy Barns Lane Margaretting Essex CM0 4HB |
Director Name | Mr Ganesh Raj Jayaraman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2018) |
Role | Senior Vice President & Managing Director Eur Regi |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Francis Christopher Lewis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mantraraj Dipak Budhdev |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Website | londongateway.com |
---|---|
Email address | [email protected] |
Telephone | 01375 648300 |
Telephone region | Grays Thurrock |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25m at £1 | Peninsular & Oriental Steam Navigation Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: Deutsche Bank Luxembourg, S.A. Classification: A registered charge Outstanding |
---|---|
6 December 2011 | Delivered on: 14 December 2011 Persons entitled: Unicredit Bank Ag, London Branch as Security Trustee Classification: Debenture with floating charge Secured details: All monies due or to become due from each lg major project participant to the finance parties (or any of them) on any account whatsoever 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, fixed plant & machinery see image for full details. Outstanding |
8 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
7 August 2023 | Termination of appointment of Mohammad Alhashimy as a secretary on 19 July 2023 (1 page) |
7 August 2023 | Appointment of Ziad El Chami as a secretary on 19 July 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
2 December 2021 | Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page) |
14 October 2021 | Director's details changed for Mr. Ernst Theodoor Alexander Schulze on 14 October 2021 (2 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
21 May 2021 | Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages) |
13 May 2021 | Confirmation statement made on 8 May 2021 with updates (5 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr. Ernst Theodoor Alexander Schulze as a director on 23 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Francis Christopher Lewis as a director on 30 September 2019 (1 page) |
26 July 2019 | Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
4 June 2019 | Appointment of Mr Alan Shaoul as a director on 30 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
21 December 2018 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 6 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Ian Bruce Malcolm as a director on 6 December 2018 (1 page) |
9 October 2018 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
8 June 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
29 May 2018 | Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages) |
25 May 2018 | Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
12 January 2017 | Termination of appointment of Adnan Ali Rashid Alabbar as a director on 16 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Adnan Ali Rashid Alabbar as a director on 16 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016 (2 pages) |
10 January 2017 | Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016 (1 page) |
10 January 2017 | Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 April 2016 | Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page) |
7 April 2016 | Appointment of Mr. Ganesh Raj Jayaraman as a director on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr. Ganesh Raj Jayaraman as a director on 1 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Charles Ragnar Walter Meaby as a director on 1 April 2016 (1 page) |
7 April 2016 | Appointment of Cameron Robert Thorpe as a director on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Cameron Robert Thorpe as a director on 1 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Charles Ragnar Walter Meaby as a director on 1 April 2016 (1 page) |
23 March 2016 | Satisfaction of charge 1 in full (1 page) |
23 March 2016 | Satisfaction of charge 1 in full (1 page) |
15 March 2016 | Registration of charge 076183480002, created on 9 March 2016 (33 pages) |
15 March 2016 | Registration of charge 076183480002, created on 9 March 2016 (33 pages) |
9 January 2016 | Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages) |
9 January 2016 | Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages) |
9 January 2016 | Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
5 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
21 December 2011 | Termination of appointment of Timothy Bismire as a director (2 pages) |
21 December 2011 | Termination of appointment of Timothy Bismire as a director (2 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
28 April 2011 | Incorporation (63 pages) |
28 April 2011 | Incorporation (63 pages) |