Active - Proposal to Strike off
Company Information for PROJECT GATEWAY TOPCO LIMITED
MILTON GATE, 60 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4AG,
|
Company Registration Number
10900066
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PROJECT GATEWAY TOPCO LIMITED | ||
Legal Registered Office | ||
MILTON GATE 60 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4AG | ||
Previous Names | ||
|
Company Number | 10900066 | |
---|---|---|
Company ID Number | 10900066 | |
Date formed | 2017-08-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | ||
Return next due | 01/09/2018 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-07-05 10:12:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ZAK AVROM DOFFMAN |
||
CREVAN THOMAS O'GRADY |
||
STUART ROBERT PURVES |
||
MARCO SODI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT GATEWAY MIDCO 1 LIMITED | Director | 2017-10-31 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
PROJECT GATEWAY BIDCO LIMITED | Director | 2017-10-31 | CURRENT | 2017-08-04 | Active | |
PROJECT GATEWAY MIDCO 2 LIMITED | Director | 2017-10-31 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
78 ADELAIDE ROAD MANAGEMENT COMPANY LTD | Director | 2013-12-03 | CURRENT | 2013-02-27 | Active | |
PROJECT GATEWAY MIDCO 1 LIMITED | Director | 2017-10-31 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
PROJECT GATEWAY BIDCO LIMITED | Director | 2017-10-31 | CURRENT | 2017-08-04 | Active | |
DIGITAL BARRIERS SERVICES LIMITED | Director | 2017-10-31 | CURRENT | 2009-04-21 | Active | |
PROJECT GATEWAY MIDCO 2 LIMITED | Director | 2017-10-31 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
MEDINET CLINICAL SERVICES LTD | Director | 2016-05-25 | CURRENT | 2015-06-29 | Active | |
MEDINET MIDCO I LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
MEDINET MIDCO II LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
MEDINET BIDCO LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-13 | Active | |
VOLPI MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Dissolved 2017-04-18 | |
PROJECT GATEWAY MIDCO 1 LIMITED | Director | 2018-01-19 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
PROJECT GATEWAY BIDCO LIMITED | Director | 2018-01-19 | CURRENT | 2017-08-04 | Active | |
STRYKER COMMUNICATIONS LIMITED | Director | 2018-01-19 | CURRENT | 2004-03-11 | Active | |
SECURITY APPLICATIONS LIMITED | Director | 2018-01-19 | CURRENT | 2004-05-28 | Active | |
OMNIPERCEPTION LTD. | Director | 2018-01-19 | CURRENT | 2001-04-09 | Active | |
APPLIED IMAGE RECOGNITION LIMITED | Director | 2018-01-19 | CURRENT | 2004-04-05 | Active | |
OMNIPERCEPTION HOLDINGS LIMITED | Director | 2018-01-19 | CURRENT | 2006-08-09 | Active | |
MUTANDERIS 534 LIMITED | Director | 2018-01-19 | CURRENT | 2007-01-10 | Active | |
D. FORD ASSOCIATES LIMITED | Director | 2018-01-19 | CURRENT | 2003-07-21 | Active | |
PROJECT GATEWAY MIDCO 2 LIMITED | Director | 2018-01-19 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
PROJECT GATEWAY MIDCO 1 LIMITED | Director | 2017-10-04 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
PROJECT GATEWAY BIDCO LIMITED | Director | 2017-10-04 | CURRENT | 2017-08-04 | Active | |
PROJECT GATEWAY MIDCO 2 LIMITED | Director | 2017-10-04 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
MEDINET CLINICAL SERVICES LTD | Director | 2016-05-25 | CURRENT | 2015-06-29 | Active | |
MEDINET MIDCO I LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
MEDINET MIDCO II LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
MEDINET BIDCO LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-13 | Active | |
VOLPI MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Dissolved 2017-04-18 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Change of details for Volpi Capital Lux S.À.R.L as a person with significant control on 2023-03-23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE DAVIS | |
Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL | ||
Register inspection address changed from 17 Brunel Court Quedgeley Gloucester GL2 2AL England to 17 Brunel Court Quedgeley Gloucester GL2 2AL | ||
AD02 | Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL | |
AD02 | Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL | |
Director's details changed for Mr Stuart Robert Purves on 2022-09-02 | ||
CH01 | Director's details changed for Mr Stuart Robert Purves on 2022-09-02 | |
CH01 | Director's details changed for Mr Stuart Robert Purves on 2022-09-02 | |
Director's details changed for Mr Stuart Robert Purves on 2022-09-02 | ||
CH01 | Director's details changed for Mr Stuart Robert Purves on 2022-09-02 | |
CH01 | Director's details changed for Mr Stuart Robert Purves on 2022-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RP04SH01 | Second filing of capital allotment of shares GBP7,950,146.330 | |
RP04SH01 | Second filing of capital allotment of shares GBP7,950,146.330 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
RP04SH01 | Second filing of capital allotment of shares GBP8,272,175.330 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
RP04SH01 | Second filing of capital allotment of shares GBP8,272,100.33 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
SH01 | 24/07/18 STATEMENT OF CAPITAL GBP 8272100.33 | |
AD02 | Register inspection address changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR NEVILLE DAVIS | |
LATEST SOC | 30/08/18 STATEMENT OF CAPITAL;GBP 8272100.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
PSC02 | Notification of Volpi Capital Lux S.À.R.L as a person with significant control on 2017-10-31 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-08-21 | |
LATEST SOC | 17/07/18 STATEMENT OF CAPITAL;GBP 8306000.33 | |
SH01 | 07/06/18 STATEMENT OF CAPITAL GBP 8306000.33 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 07/06/2018 | |
AD02 | Register inspection address changed from One St. Peters Square Manchester M2 3DE England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM 4th Floor 8 Old Jewry London EC2R 8DN United Kingdom | |
AD03 | Registers moved to registered inspection location of One St. Peters Square Manchester M2 3DE | |
AD02 | Register inspection address changed to One St. Peters Square Manchester M2 3DE | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 8271000.33 | |
SH01 | 31/12/17 STATEMENT OF CAPITAL GBP 8271000.330 | |
AP01 | DIRECTOR APPOINTED MR STUART ROBERT PURVES | |
AA01 | CURRSHO FROM 31/08/2018 TO 31/03/2018 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR STUART ROBERT PURVES | |
AA01 | CURRSHO FROM 31/08/2018 TO 31/03/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | Sub-division of shares on 2017-10-31 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 7950146.33 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 7950146.33 | |
SH08 | Change of share class name or designation | |
RES13 | SHARES SUBDIVIDED 31/10/2017 | |
RES01 | ADOPT ARTICLES 31/10/2017 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR CREVAN THOMAS O'GRADY | |
AP01 | DIRECTOR APPOINTED ZAK AVROM DOFFMAN | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARCO SODI | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
RES15 | CHANGE OF NAME 04/10/2017 | |
CERTNM | COMPANY NAME CHANGED AGHOCO 1580 LIMITED CERTIFICATE ISSUED ON 04/10/17 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PROJECT GATEWAY TOPCO LIMITED are:
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. |