Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PROJECT GATEWAY MIDCO 2 LIMITED

MILTON GATE, 60 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4AG,
Company Registration Number
10900093
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Project Gateway Midco 2 Ltd
PROJECT GATEWAY MIDCO 2 LIMITED was founded on 2017-08-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Project Gateway Midco 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROJECT GATEWAY MIDCO 2 LIMITED
 
Legal Registered Office
MILTON GATE
60 CHISWELL STREET
LONDON
UNITED KINGDOM
EC1Y 4AG
 
Previous Names
AGHOCO 1582 LIMITED04/10/2017
Filing Information
Company Number 10900093
Company ID Number 10900093
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 AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 11:12:52
Primary Source:Companies House
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.

Company Officers of PROJECT GATEWAY MIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
ZAK AVROM DOFFMAN
Director 2017-10-31
CREVAN THOMAS O'GRADY
Director 2017-10-31
STUART ROBERT PURVES
Director 2018-01-19
MARCO SODI
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2017-08-04 2017-10-04
A G SECRETARIAL LIMITED
Director 2017-08-04 2017-10-04
ROGER HART
Director 2017-08-04 2017-10-04
INHOCO FORMATIONS LIMITED
Director 2017-08-04 2017-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAK AVROM DOFFMAN PROJECT GATEWAY MIDCO 1 LIMITED Director 2017-10-31 CURRENT 2017-08-04 Active - Proposal to Strike off
ZAK AVROM DOFFMAN PROJECT GATEWAY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-08-04 Active
ZAK AVROM DOFFMAN PROJECT GATEWAY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-08-04 Active - Proposal to Strike off
ZAK AVROM DOFFMAN 78 ADELAIDE ROAD MANAGEMENT COMPANY LTD Director 2013-12-03 CURRENT 2013-02-27 Active
CREVAN THOMAS O'GRADY PROJECT GATEWAY MIDCO 1 LIMITED Director 2017-10-31 CURRENT 2017-08-04 Active - Proposal to Strike off
CREVAN THOMAS O'GRADY PROJECT GATEWAY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-08-04 Active
CREVAN THOMAS O'GRADY PROJECT GATEWAY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-08-04 Active - Proposal to Strike off
CREVAN THOMAS O'GRADY DIGITAL BARRIERS SERVICES LIMITED Director 2017-10-31 CURRENT 2009-04-21 Active
CREVAN THOMAS O'GRADY MEDINET CLINICAL SERVICES LTD Director 2016-05-25 CURRENT 2015-06-29 Active
CREVAN THOMAS O'GRADY MEDINET MIDCO I LIMITED Director 2016-05-18 CURRENT 2016-05-11 Active - Proposal to Strike off
CREVAN THOMAS O'GRADY MEDINET MIDCO II LIMITED Director 2016-05-18 CURRENT 2016-05-12 Active - Proposal to Strike off
CREVAN THOMAS O'GRADY MEDINET BIDCO LIMITED Director 2016-05-18 CURRENT 2016-05-13 Active
CREVAN THOMAS O'GRADY VOLPI MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Dissolved 2017-04-18
STUART ROBERT PURVES PROJECT GATEWAY MIDCO 1 LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active - Proposal to Strike off
STUART ROBERT PURVES PROJECT GATEWAY BIDCO LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active
STUART ROBERT PURVES PROJECT GATEWAY TOPCO LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active - Proposal to Strike off
STUART ROBERT PURVES STRYKER COMMUNICATIONS LIMITED Director 2018-01-19 CURRENT 2004-03-11 Active
STUART ROBERT PURVES SECURITY APPLICATIONS LIMITED Director 2018-01-19 CURRENT 2004-05-28 Active
STUART ROBERT PURVES OMNIPERCEPTION LTD. Director 2018-01-19 CURRENT 2001-04-09 Active
STUART ROBERT PURVES APPLIED IMAGE RECOGNITION LIMITED Director 2018-01-19 CURRENT 2004-04-05 Active
STUART ROBERT PURVES OMNIPERCEPTION HOLDINGS LIMITED Director 2018-01-19 CURRENT 2006-08-09 Active
STUART ROBERT PURVES MUTANDERIS 534 LIMITED Director 2018-01-19 CURRENT 2007-01-10 Active
STUART ROBERT PURVES D. FORD ASSOCIATES LIMITED Director 2018-01-19 CURRENT 2003-07-21 Active
MARCO SODI PROJECT GATEWAY MIDCO 1 LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active - Proposal to Strike off
MARCO SODI PROJECT GATEWAY BIDCO LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
MARCO SODI PROJECT GATEWAY TOPCO LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active - Proposal to Strike off
MARCO SODI MEDINET CLINICAL SERVICES LTD Director 2016-05-25 CURRENT 2015-06-29 Active
MARCO SODI MEDINET MIDCO I LIMITED Director 2016-05-18 CURRENT 2016-05-11 Active - Proposal to Strike off
MARCO SODI MEDINET MIDCO II LIMITED Director 2016-05-18 CURRENT 2016-05-12 Active - Proposal to Strike off
MARCO SODI MEDINET BIDCO LIMITED Director 2016-05-18 CURRENT 2016-05-13 Active
MARCO SODI VOLPI MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Dissolved 2017-04-18

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
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-13Application to strike the company off the register
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CESSATION OF PROJECT GATEWAY MIDCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CESSATION OF PROJECT GATEWAY MIDCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREVAN THOMAS O'GRADY
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREVAN THOMAS O'GRADY
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO SODI
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO SODI
2023-02-2819/12/22 STATEMENT OF CAPITAL GBP 10445380
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-05Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-05AD02Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-05AD02Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-03Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-03CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-03CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-02Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-02CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-02CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/20
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-01-14AD02Register 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
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-04-06AD02Register 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
2018-04-06PSC05Change of details for Project Gateway Midco 1 Limited as a person with significant control on 2018-04-06
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 4th Floor 8 Old Jewry London EC2R 8DN United Kingdom
2018-01-31AD03Registers moved to registered inspection location of One St. Peters Square Manchester M2 3DE
2018-01-31AD02Register inspection address changed to One St. Peters Square Manchester M2 3DE
2018-01-25AP01DIRECTOR APPOINTED MR STUART ROBERT PURVES
2018-01-25AA01CURRSHO FROM 31/08/2018 TO 31/03/2018
2018-01-25AP01DIRECTOR APPOINTED MR STUART ROBERT PURVES
2018-01-25AA01CURRSHO FROM 31/08/2018 TO 31/03/2018
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 10444380
2018-01-23SH0131/12/17 STATEMENT OF CAPITAL GBP 10444380
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 10124416
2017-11-07SH0131/10/17 STATEMENT OF CAPITAL GBP 10124416
2017-11-06AP01DIRECTOR APPOINTED MR CREVAN THOMAS O'GRADY
2017-11-06AP01DIRECTOR APPOINTED ZAK AVROM DOFFMAN
2017-10-12AP01DIRECTOR APPOINTED MR MARCO SODI
2017-10-12PSC02Notification of Project Gateway Midco 1 Limited as a person with significant control on 2017-10-06
2017-10-12PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-12TM02Termination of appointment of a G Secretarial Limited on 2017-10-04
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2017-10-04RES15CHANGE OF NAME 04/10/2017
2017-10-04CERTNMCOMPANY NAME CHANGED AGHOCO 1582 LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJECT GATEWAY MIDCO 2 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 PROJECT GATEWAY MIDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROJECT GATEWAY MIDCO 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  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.

Intangible Assets
Patents
We have not found any records of PROJECT GATEWAY MIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT GATEWAY MIDCO 2 LIMITED
Trademarks
We have not found any records of PROJECT GATEWAY MIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT GATEWAY MIDCO 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PROJECT GATEWAY MIDCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT GATEWAY MIDCO 2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT GATEWAY MIDCO 2 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 PROJECT GATEWAY MIDCO 2 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.