Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON GATEWAY PORT LIMITED
Company Information for

LONDON GATEWAY PORT LIMITED

16 PALACE STREET, LONDON, SW1E 5JQ,
Company Registration Number
04341592
Private Limited Company
Active

Company Overview

About London Gateway Port Ltd
LONDON GATEWAY PORT LIMITED was founded on 2001-12-17 and has its registered office in . The organisation's status is listed as "Active". London Gateway Port Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON GATEWAY PORT LIMITED
 
Legal Registered Office
16 PALACE STREET
LONDON
SW1E 5JQ
Other companies in SW1E
 
Filing Information
Company Number 04341592
Company ID Number 04341592
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB170160151  
Last Datalog update: 2024-03-06 22:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON GATEWAY PORT LIMITED
Is this data useful to you?
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.
Companies with same name LONDON GATEWAY PORT LIMITED
The following companies were found which have the same name as LONDON GATEWAY PORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON GATEWAY PORT HOLDINGS LIMITED 16 PALACE STREET LONDON SW1E 5JQ Active Company formed on the 2011-04-28
LONDON GATEWAY PORT RAILWAY LIMITED 16 PALACE STREET LONDON SW1E 5JQ Active Company formed on the 2012-12-11
LONDON GATEWAY PORTCENTRIC SERVICES LIMITED UPMINSTER COURT HALL LANE UPMINSTER ESSEX RM14 1AL Active Company formed on the 2014-07-30

Company Officers of LONDON GATEWAY PORT LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMAD ALHASHIMY
Company Secretary 2015-06-15
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI
Director 2018-04-16
MANTRARAJ DIPAK BUDHDEV
Director 2018-04-16
FRANCIS CHRISTOPHER LEWIS
Director 2016-09-01
NICHOLAS PAUL LOADER
Director 2018-05-15
IAN BRUCE MALCOLM
Director 2016-10-19
DIRK VAN DEN BOSCH
Director 2018-05-15
ROBERT BARCLAY WOODS
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SULTAN AHMAD SULTAN BIN SULAYEM
Director 2016-01-26 2018-05-15
SARA MOHD AMIN AHMAD MOHD FALAKNAZ
Director 2016-12-09 2018-05-15
CHARLES SAMUEL HEATH JR.
Director 2016-12-09 2018-05-15
SARMAD MEHMOOD QURESHI
Director 2011-03-30 2018-05-15
GANESH RAJ JAYARAMAN
Director 2014-05-07 2018-04-16
ADNAN ALI RASHID ALABBAR
Director 2009-04-07 2016-12-16
MAHMOOD AHMED ABDULLA ALBASTAKI
Director 2015-09-30 2016-12-16
JUSTINE MARIA PARKER BROWN
Director 2014-12-15 2016-12-16
IAN BRUCE MALCOLM
Director 2010-04-26 2016-09-01
SIMON NICHOLAS MOORE
Director 2006-06-30 2016-04-01
ALSAYED MOHD HUSSAIN SHARAF
Director 2011-10-18 2016-01-26
AYESHA SULTAN
Director 2013-07-01 2015-07-23
BERNADETTE ALLINSON
Company Secretary 2007-10-05 2015-06-15
CHARLES RAGNAR WALTER MEABY
Director 2010-03-26 2015-03-05
TIMOTHY REGIS BISMIRE
Director 2008-12-10 2011-12-09
FLEMMING DALGAARD
Director 2008-04-16 2011-03-09
GRAEME INGRAM CLARKE
Director 2007-08-02 2010-03-26
SAMEER DILEEP DAMLE
Company Secretary 2007-04-23 2007-10-05
NICHOLAS HAYDN GLYNDWR REES
Company Secretary 2006-08-31 2007-04-23
SIMON JAMES EDSALL
Director 2005-06-01 2007-04-06
PAUL IAN HEDLEY
Director 2006-06-30 2007-04-05
DAVID JACK LEONARD
Company Secretary 2006-06-05 2006-08-31
DOUGLAS EDWIN OAKERVEE
Director 2005-07-07 2006-06-30
CAMPBELL DERMOT NELSON MASON
Company Secretary 2003-08-11 2006-06-05
NICHOLAS ANTONY WEST
Company Secretary 2001-12-17 2006-06-05
MICHAEL JOHN SPENCER SEYMOUR
Director 2005-06-01 2005-09-19
ALISTAIR BAILLIE
Director 2001-12-17 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI EUROPEAN FERRIES LIMITED Director 2018-04-16 CURRENT 1935-06-12 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI LONDON GATEWAY LOGISTICS PARK DEVELOPMENT LIMITED Director 2018-04-16 CURRENT 2008-12-04 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI LONDON GATEWAY PORT HOLDINGS LIMITED Director 2018-04-16 CURRENT 2011-04-28 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O DOVER (HOLDINGS) LIMITED Director 2018-04-16 CURRENT 1998-01-09 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED Director 2018-04-16 CURRENT 1856-09-29 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. Director 2018-04-16 CURRENT 1919-04-24 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI SOUTHAMPTON CONTAINER TERMINALS LIMITED Director 2018-04-16 CURRENT 1985-11-18 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O PROPERTIES INTERNATIONAL LIMITED Director 2018-04-16 CURRENT 1973-02-28 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O PORTS LTD. Director 2018-04-16 CURRENT 1963-02-21 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI POETS FLEET MANAGEMENT LIMITED Director 2018-04-16 CURRENT 1919-12-09 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P&O TANKSHIPS INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1885-10-20 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P & O SCOTTISH FERRIES LIMITED Director 2018-04-16 CURRENT 1901-09-16 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P & O BULK SHIPPING LIMITED Director 2018-04-16 CURRENT 1931-09-12 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI P & O OVERSEAS HOLDINGS LIMITED Director 2018-04-16 CURRENT 1954-09-04 Active
RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI DP WORLD LIMITED Director 2018-04-16 CURRENT 2007-06-25 Active
MANTRARAJ DIPAK BUDHDEV SOUTHAMPTON CONTAINER TERMINALS LIMITED Director 2018-05-15 CURRENT 1985-11-18 Active
MANTRARAJ DIPAK BUDHDEV LONDON GATEWAY LOGISTICS PARK DEVELOPMENT LIMITED Director 2018-04-16 CURRENT 2008-12-04 Active
FRANCIS CHRISTOPHER LEWIS LONDON GATEWAY LOGISTICS PARK DEVELOPMENT LIMITED Director 2018-05-16 CURRENT 2008-12-04 Active
FRANCIS CHRISTOPHER LEWIS LONDON GATEWAY PORT HOLDINGS LIMITED Director 2016-11-30 CURRENT 2011-04-28 Active
FRANCIS CHRISTOPHER LEWIS LONDON GATEWAY SERVICES LIMITED Director 2016-11-30 CURRENT 2008-12-04 Active
FRANCIS CHRISTOPHER LEWIS LONDON GATEWAY LIMITED Director 2016-11-30 CURRENT 2001-04-02 Active
FRANCIS CHRISTOPHER LEWIS LONDON GATEWAY PORT RAILWAY LIMITED Director 2016-11-30 CURRENT 2012-12-11 Active
FRANCIS CHRISTOPHER LEWIS WOODSTOCK COURT STONEY LANE MANAGEMENT LIMITED Director 2013-01-01 CURRENT 2010-09-22 Active
NICHOLAS PAUL LOADER LONDON GATEWAY LOGISTICS PARK DEVELOPMENT LIMITED Director 2018-05-15 CURRENT 2008-12-04 Active
NICHOLAS PAUL LOADER PETA LIMITED Director 2007-08-07 CURRENT 1982-07-22 Active
NICHOLAS PAUL LOADER COMMUNITY NETWORK SERVICES LIMITED Director 2005-04-25 CURRENT 1986-12-16 Active
NICHOLAS PAUL LOADER SCT NOMINEES LIMITED Director 2005-04-25 CURRENT 1992-01-15 Active
NICHOLAS PAUL LOADER SOUTHAMPTON CONTAINER TERMINALS LIMITED Director 2005-04-25 CURRENT 1985-11-18 Active
NICHOLAS PAUL LOADER U.K. E.D.I. LIMITED Director 2005-04-25 CURRENT 1991-03-25 Active
NICHOLAS PAUL LOADER SOLENT CONTAINER SERVICES LIMITED Director 2005-04-25 CURRENT 1970-12-21 Active
IAN BRUCE MALCOLM SOUTHAMPTON CONTAINER TERMINALS LIMITED Director 2018-05-15 CURRENT 1985-11-18 Active
IAN BRUCE MALCOLM LONDON GATEWAY LOGISTICS PARK DEVELOPMENT LIMITED Director 2016-12-09 CURRENT 2008-12-04 Active
IAN BRUCE MALCOLM LONDON GATEWAY LOGISTICS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
IAN BRUCE MALCOLM LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED Director 2016-05-26 CURRENT 1991-05-01 Active
IAN BRUCE MALCOLM DP WORLD HOLDING UK LIMITED Director 2016-05-26 CURRENT 1988-09-21 Active
IAN BRUCE MALCOLM LONDON GATEWAY LIMITED Director 2016-05-26 CURRENT 2001-04-02 Active
IAN BRUCE MALCOLM LONDON GATEWAY PORT RAILWAY LIMITED Director 2016-05-26 CURRENT 2012-12-11 Active
IAN BRUCE MALCOLM LONDON GATEWAY PORT HOLDINGS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
IAN BRUCE MALCOLM LONDON GATEWAY SERVICES LIMITED Director 2010-04-26 CURRENT 2008-12-04 Active
DIRK VAN DEN BOSCH SOUTHAMPTON CONTAINER TERMINALS LIMITED Director 2018-05-15 CURRENT 1985-11-18 Active
DIRK VAN DEN BOSCH LONDON GATEWAY LOGISTICS PARK DEVELOPMENT LIMITED Director 2016-10-19 CURRENT 2008-12-04 Active
ROBERT BARCLAY WOODS LONDON GATEWAY LOGISTICS PARK DEVELOPMENT LIMITED Director 2018-05-15 CURRENT 2008-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17Termination of appointment of Mohammad Alhashimy on 2023-07-17
2023-07-17Appointment of Ziad El Chami as company secretary on 2023-07-17
2023-07-13DIRECTOR APPOINTED ANDREW BOWEN
2023-07-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL LOADER
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01DIRECTOR APPOINTED MARK ROSENBERG
2022-02-01AP01DIRECTOR APPOINTED MARK ROSENBERG
2022-01-31APPOINTMENT TERMINATED, DIRECTOR DIRK VAN DEN BOSCH
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DIRK VAN DEN BOSCH
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MANTRARAJ DIPAK BUDHDEV
2021-10-14CH01Director's details changed for Mr. Ernst Theodoor Alexander Schulze on 2021-10-14
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21CH01Director's details changed for Mr Rashed Ali Hassan Abdulla on 2020-07-31
2021-05-20CH01Director's details changed for Dirk Van Den Bosch on 2020-08-01
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-22CH01Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 2019-10-01
2019-10-22CH01Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 2019-10-01
2019-10-10AP01DIRECTOR APPOINTED MR. ERNST THEODOOR ALEXANDER SCHULZE
2019-10-10AP01DIRECTOR APPOINTED MR. ERNST THEODOOR ALEXANDER SCHULZE
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CHRISTOPHER LEWIS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CHRISTOPHER LEWIS
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-08AP01DIRECTOR APPOINTED MR ALAN SHAOUL
2019-02-08AP01DIRECTOR APPOINTED MR ALAN SHAOUL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE MALCOLM
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE MALCOLM
2018-10-09CH01Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 2018-07-21
2018-10-09CH01Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 2018-07-21
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP01DIRECTOR APPOINTED MR NICHOLAS PAUL LOADER
2018-05-31AP01DIRECTOR APPOINTED DIRK VAN DEN BOSCH
2018-05-31AP01DIRECTOR APPOINTED ROBERT BARCLAY WOODS
2018-05-31AP01DIRECTOR APPOINTED RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SARMAD QURESHI
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GANESH JAYARAMAN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HEATH JR.
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SARA FALAKNAZ
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SULTAN BIN SULAYEM
2018-04-30AP01DIRECTOR APPOINTED MR MANTRARAJ DIPAK BUDHDEV
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 25000101
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16CH01Director's details changed for Sarmad Mehmood Qureshi on 2017-02-16
2017-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMAD ALHASHIMY on 2017-02-16
2017-02-02AP01DIRECTOR APPOINTED VICE PRESIDENT SARA MOHD AMIN AHMAD MOHD FALAKNAZ
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 25000101
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED SENIOR VP & MD, AMERICAS CHARLES SAMUEL HEATH JR.
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ALBASTAKI
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN ALABBAR
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE BROWN
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON THORPE
2016-10-24AP01DIRECTOR APPOINTED IAN BRUCE MALCOLM
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM
2016-09-02AP01DIRECTOR APPOINTED MR FRANCIS CHRISTOPHER LEWIS
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043415920005
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043415920006
2016-02-12AP01DIRECTOR APPOINTED SULTAN AHMAD SULTAN BIN SULAYEM
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALSAYED SHARAF
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 25000101
2016-01-18AR0101/01/16 FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE MALCOLM / 08/01/2016
2015-10-22AP01DIRECTOR APPOINTED MAHMOOD AHMED ABDULLA ALBASTAKI
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA SULTAN
2015-06-23AP03SECRETARY APPOINTED MR MOHAMMAD ALHASHIMY
2015-06-23TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE ALLINSON
2015-03-24AP01DIRECTOR APPOINTED CAMERON ROBERT THORPE
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MEABY
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 25000101
2015-01-23AR0101/01/15 FULL LIST
2015-01-05AP01DIRECTOR APPOINTED JUSTINE MARIE PARKER BROWN
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-18AP01DIRECTOR APPOINTED MR. GANESH RAJ JAYARAMAN
2014-01-16AP01DIRECTOR APPOINTED AYESHA SULTAN
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 25000101
2014-01-15AR0101/01/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0101/01/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 27/01/2012
2012-01-11AR0101/01/12 FULL LIST
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BISMIRE
2011-11-01AP01DIRECTOR APPOINTED MR. ALSAYED MOHD ALSAYED MOHD HUSSAIN SHARAF
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06SH0117/06/11 STATEMENT OF CAPITAL GBP 25000101
2011-06-28RES01ADOPT ARTICLES 17/06/2011
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-28RES01ALTER ARTICLES 17/06/2011
2011-06-28SH0117/06/11 STATEMENT OF CAPITAL GBP 25000100
2011-04-01AP01DIRECTOR APPOINTED SARMAD MEHMOOD QURESHI
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING DALGAARD
2011-01-14AR0101/01/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLACOTT
2010-04-26AP01DIRECTOR APPOINTED IAN BRUCE MALCOLM
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CLARKE
2010-04-12AP01DIRECTOR APPOINTED CHARLES MEABY
2010-01-21AR0101/01/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLLACOTT / 24/08/2009
2009-04-15288aDIRECTOR APPOINTED ADNAN ALI RASHID ALABBAR
2009-01-20363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED TIMOTHY REGIS BISMIRE
2008-12-11288aDIRECTOR APPOINTED JOHN MARK WOOLLACOTT
2008-11-11288cSECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28288aDIRECTOR APPOINTED FLEMMING DALGAARD
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR PATRICK WALTERS
2008-01-23363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-01-29363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2006-07-17288bDIRECTOR RESIGNED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-06-20288bSECRETARY RESIGNED
2006-06-20288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52242 - Cargo handling for air transport activities



Licences & Regulatory approval
We could not find any licences issued to LONDON GATEWAY PORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON GATEWAY PORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding DEUTSCHE BANK LUXEMBOURG, S.A.
2016-03-09 Outstanding DEUTSCHE BANK LUXEMBOURG S.A.
LEGAL CHARGE 2012-03-12 Outstanding UNICREDIT BANK AG,LONDON BRANCH
LEGAL CHARGE 2012-01-05 Outstanding UNICREDIT BANK AG, LONDON BRANCH
LEGAL CHARGE 2011-12-14 Outstanding UNICREDIT BANK AG, LONDON BRANCH
DEBENTURE WITH FLOATING CHARGE 2011-12-14 Satisfied UNICREDIT BANK AG, LONDON BRANCH AS SECURITY TRUSTEE ON BEHALF OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of LONDON GATEWAY PORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON GATEWAY PORT LIMITED
Trademarks
We have not found any records of LONDON GATEWAY PORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON GATEWAY PORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-03-01 GBP £5,332 NDR BA Amounts Paid by Ratepayers
Thurrock Council 2016-02-23 GBP £781 CTax BA CTax Paid by Ratepayers
Thurrock Council 2016-01-26 GBP £853 NDR BA Amounts Paid by Ratepayers
Thurrock Council 2015-10-20 GBP £7,391 NDR Payers
City of London 2014-12-31 GBP £6,858 Rates
Thurrock Council 2014-10-24 GBP £851,257 Receipt Adjustments
City of London 2014-10-10 GBP £6,858 Rates
Thurrock Council 2014-09-23 GBP £10,300 NDR Payers
Thurrock Council 2014-09-16 GBP £1,084 NDR Payers
Thurrock Council 2014-09-16 GBP £4,200 NDR Payers
Thurrock Council 2014-09-16 GBP £12,453 NDR Payers
City of London 2014-09-03 GBP £776 Equipment, Furniture & Materials
City of London 2014-09-03 GBP £1,259 Equipment, Furniture & Materials
Essex County Council 2014-08-14 GBP £3,750
Thurrock Council 2014-08-12 GBP £270
Essex County Council 2014-08-04 GBP £2,500
Essex County Council 2014-08-04 GBP £2,500
City of London 2014-07-30 GBP £-6,858 Rates
City of London 2014-07-30 GBP £6,858 Rates
City of London 2014-07-07 GBP £6,858 Rents
City of London 2014-04-28 GBP £6,858 Rates
Essex County Council 2014-03-20 GBP £7,500
Essex County Council 2014-03-20 GBP £5,625

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Navis LLC software package and information systems 2011/12/02

London Gateway Port Limited wishes to develop an automated/semi automated container terminal. This new port development requires the provision of Container Terminal Operating System (TOS).

Outgoings
Business Rates/Property Tax
No properties were found where LONDON GATEWAY PORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LONDON GATEWAY PORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2018-12-0085363010Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers)
2018-11-0084313900Parts of machinery of heading 8428, n.e.s.
2018-11-0084313900Parts of machinery of heading 8428, n.e.s.
2018-10-0085452000Carbon brushes for electrical purposes
2018-10-0085452000Carbon brushes for electrical purposes
2018-07-0084831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2018-07-0084831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2018-04-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-04-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-02-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-02-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-02-0094054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2018-02-0094054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2016-11-0084831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2016-11-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2016-10-0085366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2016-09-0084831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2016-09-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2016-08-0084829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2016-08-0084831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2016-07-0084313900Parts of machinery of heading 8428, n.e.s.
2016-06-0073089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2016-06-0084261100Overhead travelling cranes on fixed support
2016-04-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-03-0073269098Articles of iron or steel, n.e.s.
2016-02-0073269098Articles of iron or steel, n.e.s.
2016-02-0085366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2015-09-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2015-07-0184261100Overhead travelling cranes on fixed support
2015-07-0184313900Parts of machinery of heading 8428, n.e.s.
2015-07-0084261100Overhead travelling cranes on fixed support
2015-07-0084313900Parts of machinery of heading 8428, n.e.s.
2015-06-0184261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2015-06-0084261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2015-04-0184261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2015-04-0084261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2015-02-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-02-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2014-12-0184254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2014-12-0184831095Main shafts or driving shafts, counter shafts, cam shafts, eccentric shafts and other transmission shafts (excl. cranks, crank shafts and articulated shafts)
2014-12-0187088099Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel)
2014-10-0184251900Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor
2014-09-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2014-07-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2014-06-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2014-06-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-04-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party LONDON GATEWAY PORT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWEBTRADE UK LIMITEDEvent Date2011-12-06
In the High Court (Chancery Division) Companies Court case number 10663 A Petition to wind up the above-named company Webtrade UK Limited, (trading as Go Coffee) Registered Number 06848548, 90 Long Acre, Covent Garden, London WC2E 9RZ, presented on 6 December 2011 by LONDON GATEWAY PORT LIMITED , 16 Palace Street, London SW1E 5JQ , will be heard at High Court (Bankruptcy), The Rolls Building, Fetter Lane, London EC4A 1NL , on 6 February 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners Solicitor is Alasdair William Helvik Thomas, Norton Rose LLP , 3 More London Riverside, London SE1 2AQ :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON GATEWAY PORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON GATEWAY PORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.