Company NameLondon Gateway Port Holdings Limited
Company StatusActive
Company Number07618348
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Mohammad Alhashimy
StatusCurrent
Appointed15 June 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Rashed Ali Hassan Abdulla
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed16 April 2018(6 years, 11 months after company formation)
Appointment Duration6 years
RoleSvp & Md Europe & Russia
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Alan Shaoul
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ernst Theodoor Alexander Schulze
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed23 September 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameTimothy Regis Bismire
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameCharles Ragnar Walter Meaby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameSimon Nicholas Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameAdnan Ali Rashid Alabbar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEmirati
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleSvp - Planning And Development
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameIan Bruce Malcolm
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameBernadette Allinson
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameCameron Robert Thorpe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 November 2016)
RolePort General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFurness Farm House Ivy Barns Lane
Margaretting
Essex
CM0 4HB
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2016(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 April 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Francis Christopher Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitelondongateway.com
Email address[email protected]
Telephone01375 648300
Telephone regionGrays Thurrock

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25m at £1Peninsular & Oriental Steam Navigation Co.
100.00%
Ordinary

Financials

Year2014
Net Worth£25,000

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 Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

9 March 2016Delivered on: 15 March 2016
Persons entitled: Deutsche Bank Luxembourg, S.A.

Classification: A registered charge
Outstanding
6 December 2011Delivered 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

Filing History

8 September 2023Full accounts made up to 31 December 2022 (27 pages)
7 August 2023Termination of appointment of Mohammad Alhashimy as a secretary on 19 July 2023 (1 page)
7 August 2023Appointment of Ziad El Chami as a secretary on 19 July 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
17 August 2022Full accounts made up to 31 December 2021 (28 pages)
9 May 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
2 December 2021Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page)
14 October 2021Director's details changed for Mr. Ernst Theodoor Alexander Schulze on 14 October 2021 (2 pages)
24 July 2021Full accounts made up to 31 December 2020 (29 pages)
21 May 2021Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages)
13 May 2021Confirmation statement made on 8 May 2021 with updates (5 pages)
4 September 2020Full accounts made up to 31 December 2019 (29 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 October 2019Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages)
10 October 2019Appointment of Mr. Ernst Theodoor Alexander Schulze as a director on 23 September 2019 (2 pages)
2 October 2019Termination of appointment of Francis Christopher Lewis as a director on 30 September 2019 (1 page)
26 July 2019Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page)
25 July 2019Full accounts made up to 31 December 2018 (28 pages)
4 June 2019Appointment of Mr Alan Shaoul as a director on 30 May 2019 (2 pages)
10 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
21 December 2018Appointment of Mr Mantraraj Dipak Budhdev as a director on 6 December 2018 (2 pages)
21 December 2018Termination of appointment of Ian Bruce Malcolm as a director on 6 December 2018 (1 page)
9 October 2018Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (30 pages)
8 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
29 May 2018Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages)
25 May 2018Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
12 January 2017Termination of appointment of Adnan Ali Rashid Alabbar as a director on 16 December 2016 (1 page)
12 January 2017Termination of appointment of Adnan Ali Rashid Alabbar as a director on 16 December 2016 (1 page)
10 January 2017Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016 (2 pages)
10 January 2017Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016 (2 pages)
10 January 2017Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016 (1 page)
10 January 2017Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 25,000,101
(8 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 25,000,101
(8 pages)
7 April 2016Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page)
7 April 2016Appointment of Mr. Ganesh Raj Jayaraman as a director on 1 April 2016 (2 pages)
7 April 2016Appointment of Mr. Ganesh Raj Jayaraman as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Charles Ragnar Walter Meaby as a director on 1 April 2016 (1 page)
7 April 2016Appointment of Cameron Robert Thorpe as a director on 1 April 2016 (2 pages)
7 April 2016Appointment of Cameron Robert Thorpe as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page)
7 April 2016Termination of appointment of Charles Ragnar Walter Meaby as a director on 1 April 2016 (1 page)
23 March 2016Satisfaction of charge 1 in full (1 page)
23 March 2016Satisfaction of charge 1 in full (1 page)
15 March 2016Registration of charge 076183480002, created on 9 March 2016 (33 pages)
15 March 2016Registration of charge 076183480002, created on 9 March 2016 (33 pages)
9 January 2016Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages)
9 January 2016Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages)
9 January 2016Director's details changed for Ian Bruce Malcolm on 8 January 2016 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000,101
(8 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000,101
(8 pages)
15 July 2014Full accounts made up to 31 December 2013 (12 pages)
15 July 2014Full accounts made up to 31 December 2013 (12 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 25,000,101
(8 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 25,000,101
(8 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
8 November 2012Full accounts made up to 31 December 2011 (12 pages)
8 November 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
5 October 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
21 December 2011Termination of appointment of Timothy Bismire as a director (2 pages)
21 December 2011Termination of appointment of Timothy Bismire as a director (2 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
6 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 25,000,100
(5 pages)
6 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 25,000,101
(5 pages)
6 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 25,000,101
(5 pages)
6 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 25,000,100
(5 pages)
28 April 2011Incorporation (63 pages)
28 April 2011Incorporation (63 pages)