Company NameWhitewood Gateway Central Nominee Limited
Company StatusActive
Company Number09473979
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 2 months ago)
Previous NameWhitewood Gateway Nominee Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameClare Noelle Pagan
StatusCurrent
Appointed15 May 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Secretary NameFiona Elizabeth Mansfield
StatusCurrent
Appointed08 July 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressStanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr Georgios Paris Andrianopoulos
Date of BirthMarch 1980 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed01 August 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlberta Investment Management Corp. 4th Floor
72 Welbeck Street
London
W1G 0AY
Director NameMr Yacine Abdelmalek Bouaka
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2020(5 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlberta Investment Management Corp. 4th Floor
72 Welbeck Street
London
W1G 0AY
Director NameMr Tatsu Imamura
Date of BirthJuly 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(6 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi
57-58 St James's Street
London
SW1A 1LD
Director NameMr Kamal Pawa
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 June 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi
57-58 St James's Street
London
SW1A 1LD
Director NameMr Makoto Fukui
Date of BirthMarch 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed05 March 2015(same day as company formation)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JJ
Director NameMr Hideto Yamada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed05 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JJ
Director NameMr Takayuki Fukui
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed05 March 2015(same day as company formation)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JJ
Director NameMr Toshihiko Omachi
Date of BirthApril 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed15 May 2015(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2019)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Michael John Fitzgerald
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2015(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2016)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address1100-10830 Jasper Avenue
Edmonton
Abt5j2b3
Director NameMr Simon Clive Camp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2016)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr Adam Golebiowski
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 2016(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlberta Investment Management Corp. 4th Floor
72 Welbeck Street
London
W1G 0AY
Director NameMr Hiroshi Hisada
Date of BirthAugust 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(4 years after company formation)
Appointment Duration2 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cassini House
57-58 St James's Street
London
SW1A 1LD
Director NameMr Eiichiro Onozawa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed16 April 2020(5 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House
38 Berkeley Square
London
W1J 5AE
Director NameMr Tomoo Nakamura
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2020(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi
57-58 St James's Street
London
SW1A 1LD

Location

Registered AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

4 June 2015Delivered on: 6 June 2015
Persons entitled: The British Broadcasting Corporation

Classification: A registered charge
Particulars: Land k/a the gateway site at 201 wood lane london part of the f/h property with t/no's BGL39277 and BGL39276.
Outstanding

Filing History

23 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 September 2020Director's details changed for Mr Tomoo Nakamura on 4 September 2020 (2 pages)
24 June 2020Appointment of Mr Tomoo Nakamura as a director on 1 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Hiroshi Hisada on 15 June 2020 (2 pages)
24 June 2020Termination of appointment of Eiichiro Onozawa as a director on 31 May 2020 (1 page)
24 June 2020Director's details changed for Mr Tomoo Nakamura on 15 June 2020 (2 pages)
17 April 2020Appointment of Mr Eiichiro Onozawa as a director on 16 April 2020 (2 pages)
17 April 2020Appointment of Mr Yacine Abdelmalek Bouaka as a director on 16 April 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
29 November 2019Change of details for Whitewood Gateway Gp Limited as a person with significant control on 27 November 2019 (2 pages)
29 November 2019Change of details for Whitewood Gateway Central Gp Limited as a person with significant control on 27 November 2019 (2 pages)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
20 November 2019Satisfaction of charge 094739790001 in full (4 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 August 2019Appointment of Georgios Paris Andrianopoulos as a director on 1 August 2019 (2 pages)
12 August 2019Termination of appointment of Adam Golebiowski as a director on 31 July 2019 (1 page)
9 July 2019Appointment of Fiona Elizabeth Mansfield as a secretary on 8 July 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Toshihiko Omachi as a director on 31 March 2019 (1 page)
1 April 2019Appointment of Mr Hiroshi Hisada as a director on 1 April 2019 (2 pages)
21 February 2019Termination of appointment of David John Camp as a director on 15 February 2019 (1 page)
10 August 2018Director's details changed for Mr Adam Golebiowski on 7 August 2018 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 July 2018Director's details changed for Toshihiko Omachi on 23 July 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Director's details changed for Toshihiko Omachi on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Toshihiko Omachi on 31 March 2017 (2 pages)
7 July 2016Termination of appointment of Michael John Fitzgerald as a director on 4 July 2016 (1 page)
7 July 2016Termination of appointment of Michael John Fitzgerald as a director on 4 July 2016 (1 page)
6 July 2016Appointment of Mr David John Camp as a director on 4 July 2016 (2 pages)
6 July 2016Termination of appointment of Simon Clive Camp as a director on 4 July 2016 (1 page)
6 July 2016Appointment of Mr David John Camp as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Mr Adam Golebiowski as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Mr Adam Golebiowski as a director on 4 July 2016 (2 pages)
6 July 2016Termination of appointment of Simon Clive Camp as a director on 4 July 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(6 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(6 pages)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
6 June 2015Registration of charge 094739790001, created on 4 June 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
6 June 2015Registration of charge 094739790001, created on 4 June 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
6 June 2015Registration of charge 094739790001, created on 4 June 2015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
1 June 2015Appointment of Mr Simon Clive Camp as a director on 15 May 2015 (3 pages)
1 June 2015Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JJ on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Fitzgerald as a director on 15 May 2015 (3 pages)
1 June 2015Termination of appointment of Makoto Fukui as a director on 15 May 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Fitzgerald as a director on 15 May 2015 (3 pages)
1 June 2015Termination of appointment of Hideto Yamada as a director on 15 May 2015 (2 pages)
1 June 2015Termination of appointment of Hideto Yamada as a director on 15 May 2015 (2 pages)
1 June 2015Appointment of Toshihiko Omachi as a director on 15 May 2015 (3 pages)
1 June 2015Appointment of Mr Simon Clive Camp as a director on 15 May 2015 (3 pages)
1 June 2015Appointment of Toshihiko Omachi as a director on 15 May 2015 (3 pages)
1 June 2015Appointment of Clare Noelle Pagan as a secretary on 15 May 2015 (3 pages)
1 June 2015Termination of appointment of Makoto Fukui as a director on 15 May 2015 (2 pages)
1 June 2015Appointment of Clare Noelle Pagan as a secretary on 15 May 2015 (3 pages)
1 June 2015Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JJ on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Takayuki Fukui as a director on 15 May 2015 (2 pages)
1 June 2015Termination of appointment of Takayuki Fukui as a director on 15 May 2015 (2 pages)
1 June 2015Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JJ on 1 June 2015 (2 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
(35 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
(35 pages)