Company Information for FAIRGATE INTERNATIONAL LIMITED
22-24 ELY PLACE, LONDON, EC1N 6TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FAIRGATE INTERNATIONAL LIMITED | |
Legal Registered Office | |
22-24 ELY PLACE LONDON EC1N 6TE Other companies in EC1N | |
Company Number | 02317862 | |
---|---|---|
Company ID Number | 02317862 | |
Date formed | 1988-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 09:33:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
FAIRGATE INTERNATIONAL LIMITED | Active | Company formed on the 1995-12-12 |
Officer | Role | Date Appointed |
---|---|---|
LABODE OLADIMAJI AKINDELE |
||
ROSALINE ATEMA AKINDELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RATNAJOTHY KANAGARATNAM |
Company Secretary | ||
IBIDUN MODASOLA ADETUNJI |
Director | ||
SHEIKH MOHAMED SAEED |
Company Secretary | ||
OLUWATOYIN OMOBOLA AKINDELE |
Director | ||
MICHAEL ARNI |
Director | ||
URS PETER KALIN |
Director | ||
BRIAN RICHARD BIRD |
Company Secretary | ||
GBOLA ADELEKE |
Company Secretary | ||
RENE KOLOWSKI |
Director | ||
ROBERT ANDREW PARKER |
Director | ||
GBOLA ADELEKE |
Director | ||
ALFRED HARTMANN |
Director | ||
NICHOLAS WILLEM CHRISTIAN PETRI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXIS CAPITAL HOLDINGS LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
SEALAND (GENERAL EXPORTERS) LIMITED | Director | 2004-11-30 | CURRENT | 1983-08-01 | Active | |
LION MATCH HOLDINGS LIMITED | Director | 1995-04-01 | CURRENT | 1989-11-09 | Active | |
FAIRGATE ESTATES LIMITED | Director | 1991-11-09 | CURRENT | 1988-11-09 | Active | |
FAIRGATE GROUP LIMITED | Director | 1991-11-07 | CURRENT | 1988-11-07 | Active | |
FAIRGATE DEVELOPMENTS LIMITED | Director | 1991-09-19 | CURRENT | 1988-09-19 | Active | |
FAIRGATE SECURITIES LIMITED | Director | 1991-08-30 | CURRENT | 1988-08-30 | Active | |
FAIRGATE FINANCE LIMITED | Director | 1991-07-27 | CURRENT | 1988-07-27 | Active | |
FAIRGATE ENTERPRISES LIMITED | Director | 1991-07-26 | CURRENT | 1988-07-26 | Active | |
FAIRGATE PROPERTY TRADING LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active | |
FAIRGATE REALTY LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
SEALAND (GENERAL EXPORTERS) LIMITED | Director | 2002-05-06 | CURRENT | 1983-08-01 | Active | |
FAIRGATE ENTERPRISES LIMITED | Director | 2002-05-06 | CURRENT | 1988-07-26 | Active | |
FAIRGATE FINANCE LIMITED | Director | 2002-05-06 | CURRENT | 1988-07-27 | Active | |
FAIRGATE SECURITIES LIMITED | Director | 2002-05-06 | CURRENT | 1988-08-30 | Active | |
FAIRGATE DEVELOPMENTS LIMITED | Director | 2002-05-06 | CURRENT | 1988-09-19 | Active | |
FAIRGATE ESTATES LIMITED | Director | 2002-05-06 | CURRENT | 1988-11-09 | Active | |
FAIRGATE GROUP LIMITED | Director | 2002-05-06 | CURRENT | 1988-11-07 | Active | |
FAIRGATE INVESTMENTS LIMITED | Director | 2002-05-06 | CURRENT | 1988-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 023178620014 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 023178620015 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 023178620016 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 023178620017 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Conflict of interest disapplied, transaction 03/04/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Conflict of interest disapplied, transaction 03/04/2023<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AAMD | Amended audit exemption subsidiary accounts made up to 2020-12-31 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
Unaudited abridged accounts made up to 2020-12-31 | ||
Change of details for Fairgate Group Ltd as a person with significant control on 2021-12-16 | ||
PSC05 | Change of details for Fairgate Group Ltd as a person with significant control on 2021-12-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ABIODUN ALEX-DUDUYEMI | |
AP01 | DIRECTOR APPOINTED MRS OLUWATOYIN ISEMEDE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS SAMANTHA CLARE STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LABODE OLADIMAJI AKINDELE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 11/04/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Ratnajothy Kanagaratnam on 2015-07-31 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 05/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IBIDUN ADETUNJI | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 22-24 ELY PLACE LONDON EC1N 6TE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 5TH FLOOR 1 SUN STREET LONDON EC2A 2EP UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM C/O SIDDIQI & CO 5TH FLOOR DAVIES HOUSE 1-3 SUN STREET LONDON EC2A 2EP UNITED KINGDOM | |
AR01 | 16/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O C/O SIDDIQI & CO 5TH FLOOR DAVIES HOUSE 1-3 SUN STREET LONDON EC2A 2EP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 3RD FLOOR 39 TABERNACLE STREET LONDON EC2A 4AA | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHIEF LABODE OLADIMAJI AKINDELE / 10/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 1ST FLOOR 68 GREAT EASTERN STREET LONDON EC2A 3JT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT) | |
DEED OF RENTAL ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED | Satisfied | ORIX IRELAND LIMITED | |
DEED OF VARIATION | Satisfied | ORIX IRELAND LIMITED | |
DEED | Satisfied | ORIX IRELAND LIMITED | |
DEED OF VARIATION | Satisfied | ORIX IRELAND LIMITED | |
DEED OF CHARGE OVER DEPOSITS | Satisfied | ORIX IRELAND LIMITED | |
MORTGAGE DEBENTURE | Satisfied | ORIX IRELAND LIMITED | |
MEMORANDUM OF DEPOSIT | Satisfied | SWISS BANK CORPORATION | |
DEED OF VARIATION | Satisfied | SWISS BANK CORPORATION | |
DEBENTURE | Satisfied | SWISS BANK CORPORATION |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRGATE INTERNATIONAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
|
Southampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |