Company NameGatemore Capital Management Llp
Company StatusActive
Company NumberOC346366
CategoryLimited Liability Partnership
Incorporation Date15 June 2009(14 years, 9 months ago)

Directors

LLP Designated Member NameLiad Meidar
Date of BirthDecember 1974 (Born 49 years ago)
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
LLP Member NameMr George Patrick Egbert Cadbury
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
LLP Member NameMr Lawrence Joseph Small
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(14 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
LLP Designated Member NameGatemore Capital Management Llc (Corporation)
StatusCurrent
Appointed15 June 2009(same day as company formation)
Correspondence Address300 Park Avenue 12th Floor
New York
New York 10022
United States
LLP Designated Member NameDavid Ford
Date of BirthNovember 1974 (Born 49 years ago)
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Cavendish Square
London
W1G 0PW
LLP Designated Member NameMr Mark James Hodgson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegatemore.com
Email address[email protected]
Telephone020 75800300
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£1,630,453
Gross Profit£931,312
Net Worth£901,177
Cash£198,132
Current Liabilities£352,608

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

5 September 2023Appointment of Mr Lawrence Joseph Small as a member on 1 September 2023 (2 pages)
27 July 2023Group of companies' accounts made up to 31 December 2022 (26 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
14 March 2023Termination of appointment of Mark James Hodgson as a member on 13 March 2023 (1 page)
26 August 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
15 June 2021Cessation of Mark James Hodgson as a person with significant control on 15 December 2020 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
7 May 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
17 June 2019Notification of Mark James Hodgson as a person with significant control on 1 January 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 June 2019Notification of George Patrick Egbert Cadbury as a person with significant control on 1 January 2019 (2 pages)
29 April 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
6 March 2019Appointment of Mr George Patrick Egbert Cadbury as a member on 1 January 2019 (2 pages)
6 March 2019Appointment of Mr Mark James Hodgson as a member on 1 January 2019 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 May 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
23 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
22 June 2017Cessation of David Barker Ford as a person with significant control on 31 December 2016 (2 pages)
22 June 2017Cessation of David Barker Ford as a person with significant control on 31 December 2016 (2 pages)
9 May 2017Full accounts made up to 31 December 2016 (19 pages)
9 May 2017Full accounts made up to 31 December 2016 (19 pages)
5 January 2017Termination of appointment of David Ford as a member on 31 December 2016 (1 page)
5 January 2017Termination of appointment of David Ford as a member on 31 December 2016 (1 page)
3 October 2016Member's details changed for Gatemore Capital Management Llc on 1 October 2016 (1 page)
3 October 2016Member's details changed for Gatemore Capital Management Llc on 1 October 2016 (1 page)
25 July 2016Notification of Liad Yehuda Meidar as a person with significant control on 15 July 2016 (5 pages)
25 July 2016Notification of David Barker Ford as a person with significant control on 15 July 2016 (4 pages)
25 July 2016Notification of David Barker Ford as a person with significant control on 15 July 2016 (4 pages)
25 July 2016Notification of Liad Yehuda Meidar as a person with significant control on 15 July 2016 (5 pages)
15 July 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
15 July 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
11 July 2016Annual return made up to 15 June 2016 (3 pages)
11 July 2016Annual return made up to 15 June 2016 (3 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
28 January 2016Resignation of an auditor (1 page)
28 January 2016Resignation of an auditor (1 page)
15 September 2015Full accounts made up to 31 December 2014 (23 pages)
15 September 2015Full accounts made up to 31 December 2014 (23 pages)
23 June 2015Member's details changed for Gatemore Capital Management Llc on 17 June 2015 (1 page)
23 June 2015Member's details changed for Liad Meidar on 17 June 2015 (2 pages)
23 June 2015Annual return made up to 15 June 2015 (3 pages)
23 June 2015Member's details changed for Gatemore Capital Management Llc on 17 June 2015 (1 page)
23 June 2015Member's details changed for David Ford on 17 June 2015 (2 pages)
23 June 2015Annual return made up to 15 June 2015 (3 pages)
23 June 2015Member's details changed for Liad Meidar on 17 June 2015 (2 pages)
23 June 2015Member's details changed for David Ford on 17 June 2015 (2 pages)
23 April 2015Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB to 33 Cavendish Square London W1G 0PW on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB to 33 Cavendish Square London W1G 0PW on 23 April 2015 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (21 pages)
17 July 2014Full accounts made up to 31 December 2013 (21 pages)
24 June 2014Annual return made up to 15 June 2014 (3 pages)
24 June 2014Annual return made up to 15 June 2014 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 July 2013Annual return made up to 15 June 2013 (3 pages)
8 July 2013Annual return made up to 15 June 2013 (3 pages)
18 June 2012Annual return made up to 15 June 2012 (3 pages)
18 June 2012Annual return made up to 15 June 2012 (3 pages)
10 April 2012Full accounts made up to 31 December 2011 (14 pages)
10 April 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2011Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 12 July 2011 (1 page)
4 July 2011Annual return made up to 15 June 2011 (3 pages)
4 July 2011Annual return made up to 15 June 2011 (3 pages)
6 May 2011Full accounts made up to 31 December 2010 (14 pages)
6 May 2011Full accounts made up to 31 December 2010 (14 pages)
6 August 2010Member's details changed for David Ford on 1 June 2010 (3 pages)
6 August 2010Member's details changed for Liad Meidar on 1 June 2010 (3 pages)
6 August 2010Member's details changed for David Ford on 1 June 2010 (3 pages)
6 August 2010Annual return made up to 15 June 2010 (8 pages)
6 August 2010Member's details changed for Liad Meidar on 1 June 2010 (3 pages)
6 August 2010Member's details changed for Liad Meidar on 1 June 2010 (3 pages)
6 August 2010Member's details changed for David Ford on 1 June 2010 (3 pages)
6 August 2010Annual return made up to 15 June 2010 (8 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 July 2009Currsho from 30/06/2010 to 31/12/2009 (1 page)
23 July 2009Currsho from 30/06/2010 to 31/12/2009 (1 page)
15 June 2009Incorporation document\certificate of incorporation (4 pages)
15 June 2009Incorporation document\certificate of incorporation (4 pages)