Company NameGator Bikesure Limited
Company StatusActive
Company Number09492364
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameTheodore Wilhelm Grobler
Date of BirthMay 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed29 October 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Anna Van Ryneveld Edwards
Date of BirthMay 1983 (Born 40 years ago)
NationalityAustralian,South Afr
StatusCurrent
Appointed01 August 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleInsurance
Country of ResidenceSouth Africa
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Michael John Thorpe
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(4 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Arthur Howard Goldberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameRobert Andrew Conroy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2015(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Websitecorrelation.eu
Email address[email protected]
Telephone020 70360416
Telephone regionLondon

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

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 Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

22 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
11 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 March 2023Appointment of Mr Sean Jones as a director on 1 January 2023 (2 pages)
27 March 2023Termination of appointment of Michael John Thorpe as a director on 31 December 2022 (1 page)
27 March 2023Appointment of Mr Noel Van Rensburg as a director on 1 January 2023 (2 pages)
7 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
28 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
1 September 2020Director's details changed for Mr Michael John Thorpe on 1 September 2020 (2 pages)
30 April 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
13 December 2019Withdrawal of a person with significant control statement on 13 December 2019 (2 pages)
13 December 2019Notification of Twothreebird Holdings Limited as a person with significant control on 4 December 2019 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
29 April 2019Appointment of Mr Michael John Thorpe as a director on 9 April 2019 (2 pages)
29 April 2019Termination of appointment of Arthur Howard Goldberg as a director on 9 April 2018 (1 page)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr Arthur Howard Goldberg on 2 January 2018 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 August 2017Appointment of Mrs Anna Van Ryneveld Edwards as a director on 1 August 2017 (2 pages)
24 August 2017Appointment of Mrs Anna Van Ryneveld Edwards as a director on 1 August 2017 (2 pages)
28 June 2017Termination of appointment of Robert Andrew Conroy as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Robert Andrew Conroy as a director on 21 June 2017 (1 page)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
14 December 2016Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 December 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
14 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 400
(3 pages)
21 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 400
(3 pages)
24 November 2015Appointment of Robert Andrew Conroy as a director on 29 October 2015 (2 pages)
24 November 2015Appointment of Robert Andrew Conroy as a director on 29 October 2015 (2 pages)
24 November 2015Appointment of Theodore Wilhelm Grobler as a director on 29 October 2015 (2 pages)
24 November 2015Appointment of Theodore Wilhelm Grobler as a director on 29 October 2015 (2 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)