Antrim
BT41 2RU
Northern Ireland
Director Name | Mr Martin Andrew Kerr McKay |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Software Development Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 115 Tivoli Road London SE27 0EE |
Director Name | Mr Seamus Brendan Scullion |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 May 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 115 Tivoli Road London SE27 0EE |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mr Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2020) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | C/O Gateley Plc 1 Paternoster Square London EC4M 7DX |
Director Name | Mr Joseph Fison |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Gateley Plc 1 Paternoster Square London EC4M 7DX |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gateley Plc 1 Paternoster Square London EC4M 7DX |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | 115 Tivoli Road London SE27 0EE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
11 February 2022 | Delivered on: 14 February 2022 Persons entitled: Lucid Trustee Services Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
---|---|
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
28 April 2021 | Delivered on: 6 May 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security debenture. Outstanding |
28 April 2021 | Delivered on: 6 May 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security accession deed. Outstanding |
28 April 2021 | Delivered on: 5 May 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
28 May 2019 | Delivered on: 10 June 2019 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
28 May 2019 | Delivered on: 4 June 2019 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
26 January 2021 | Satisfaction of charge 117173410002 in full (1 page) |
---|---|
26 January 2021 | Satisfaction of charge 117173410001 in full (1 page) |
15 January 2021 | Statement of capital following an allotment of shares on 11 December 2020
|
6 January 2021 | Change of share class name or designation (2 pages) |
5 January 2021 | Consolidation of shares on 11 June 2020 (7 pages) |
24 December 2020 | Cessation of Martin Andrew Kerr Mckay as a person with significant control on 11 December 2020 (1 page) |
24 December 2020 | Termination of appointment of Stephen Mark Aston as a director on 11 December 2020 (1 page) |
24 December 2020 | Termination of appointment of David Stuart Gilbertson as a director on 11 December 2020 (1 page) |
24 December 2020 | Registered office address changed from C/O Gateley Plc 1 Paternoster Square London EC4M 7DX England to New Court St. Swithin's Lane London EC4N 8AL on 24 December 2020 (1 page) |
24 December 2020 | Cessation of Ldc Gp Llp as a person with significant control on 11 December 2020 (1 page) |
24 December 2020 | Termination of appointment of Joseph Fison as a director on 11 December 2020 (1 page) |
24 December 2020 | Cessation of Ldc (Managers) Limited as a person with significant control on 11 December 2020 (1 page) |
24 December 2020 | Notification of Toucan Bidco Limited as a person with significant control on 11 December 2020 (2 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Change of share class name or designation (2 pages) |
18 November 2020 | Resolutions
|
30 July 2020 | Particulars of variation of rights attached to shares (3 pages) |
30 July 2020 | Change of share class name or designation (2 pages) |
30 June 2020 | Group of companies' accounts made up to 30 September 2019 (42 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
17 June 2019 | Resolutions
|
14 June 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
13 June 2019 | Sub-division of shares on 28 May 2019 (4 pages) |
13 June 2019 | Change of share class name or designation (2 pages) |
13 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2019 | Registration of charge 117173410002, created on 28 May 2019 (32 pages) |
6 June 2019 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Gateley Plc 1 Paternoster Square London EC4M 7DX on 6 June 2019 (1 page) |
4 June 2019 | Registration of charge 117173410001, created on 28 May 2019 (33 pages) |
4 June 2019 | Appointment of Mr Stephen Mark Aston as a director on 28 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr Joseph Fison as a director on 28 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr David Stuart Gilbertson as a director on 28 May 2019 (2 pages) |
3 June 2019 | Cessation of Gateley Incorporations Limited as a person with significant control on 28 May 2019 (1 page) |
3 June 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
3 June 2019 | Appointment of Mr Martin Andrew Kerr Mckay as a director on 28 May 2019 (2 pages) |
3 June 2019 | Notification of Ldc Gp Llp as a person with significant control on 28 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Seamus Brendan Scullion as a director on 28 May 2019 (2 pages) |
3 June 2019 | Notification of Martin Andrew Kerr Mckay as a person with significant control on 28 May 2019 (2 pages) |
3 June 2019 | Notification of Ldc (Managers) Limited as a person with significant control on 28 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Gateley Incorporations Limited as a director on 20 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Michael James Ward as a director on 20 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Mark Joseph Mccusker as a director on 20 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Gateley Secretaries Limited as a secretary on 20 May 2019 (1 page) |
7 December 2018 | Incorporation Statement of capital on 2018-12-07
|