About

Registered Number: 06660577
Date of Incorporation: 30/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor Remo House, 310-312 Regent Street, London, W1B 3BS

 

Established in 2008, Gatco Bank Plc are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Gatco Bank Plc are listed as Theotokas, Jerome Redcliff, Dr, Golden Crown Shipping Sa, Mouchtaropoulos, Theodoros Nil, Director, J.R.T.H. Trade Investments And Shipping Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEOTOKAS, Jerome Redcliff, Dr 30 July 2008 - 1
GOLDEN CROWN SHIPPING SA 19 April 2012 - 1
MOUCHTAROPOULOS, Theodoros Nil, Director 18 March 2009 30 March 2010 1
J.R.T.H. TRADE INVESTMENTS AND SHIPPING LIMITED 30 July 2008 13 March 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 28 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
DISS40 - Notice of striking-off action discontinued 23 November 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
DISS40 - Notice of striking-off action discontinued 14 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
DISS40 - Notice of striking-off action discontinued 18 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
CS01 - N/A 01 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 07 August 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 August 2012
AP02 - Appointment of corporate director 01 May 2012
AA - Annual Accounts 19 January 2012
CERT8A - N/A 15 August 2011
SH50 - Application for trading certificate for a public company 15 August 2011
AR01 - Annual Return 08 August 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AA - Annual Accounts 14 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AD01 - Change of registered office address 04 January 2011
AD01 - Change of registered office address 17 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AR01 - Annual Return 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AA - Annual Accounts 23 July 2010
AP04 - Appointment of corporate secretary 08 July 2010
AD01 - Change of registered office address 08 July 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
TM01 - Termination of appointment of director 30 March 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.