About

Registered Number: 07323239
Date of Incorporation: 22/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Based in London, Gates Acquisitions Ltd was setup in 2010, it has a status of "Active". The business has 14 directors listed as Lewzey, Elizabeth Honor, Blaichman, Samuel, Carrier, Claude Marc Alain, Clegg, Todd Michael, Fasano, James Allan, Feeney, Shane Darren, Gilis, Konstantin, Koettering, Andreas Herman, Mersky, Seth Mitchell, Morgan, Anthony David, Nicol, James, Reeve, Thomas, Ross, Michael David, Selwood, Ryan Terrance at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAICHMAN, Samuel 31 January 2011 03 July 2014 1
CARRIER, Claude Marc Alain 22 July 2010 31 January 2011 1
CLEGG, Todd Michael 22 July 2010 02 August 2012 1
FASANO, James Allan 22 July 2010 31 January 2011 1
FEENEY, Shane Darren 31 January 2011 03 July 2014 1
GILIS, Konstantin 22 July 2010 03 July 2014 1
KOETTERING, Andreas Herman 22 July 2010 31 January 2011 1
MERSKY, Seth Mitchell 22 July 2010 03 July 2014 1
MORGAN, Anthony David 22 July 2010 02 August 2012 1
NICOL, James 24 September 2010 31 March 2011 1
REEVE, Thomas 11 July 2014 14 August 2014 1
ROSS, Michael David 22 July 2010 02 August 2012 1
SELWOOD, Ryan Terrance 31 January 2011 02 August 2012 1
Secretary Name Appointed Resigned Total Appointments
LEWZEY, Elizabeth Honor 14 March 2012 03 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CH01 - Change of particulars for director 19 March 2020
CH01 - Change of particulars for director 19 March 2020
CH01 - Change of particulars for director 19 March 2020
CH04 - Change of particulars for corporate secretary 19 March 2020
PSC05 - N/A 19 March 2020
AD01 - Change of registered office address 19 March 2020
RP04SH01 - N/A 06 February 2020
RESOLUTIONS - N/A 30 November 2019
RESOLUTIONS - N/A 27 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2019
SH19 - Statement of capital 27 November 2019
CAP-SS - N/A 27 November 2019
SH01 - Return of Allotment of shares 26 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 09 October 2019
RESOLUTIONS - N/A 02 January 2019
SH01 - Return of Allotment of shares 02 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 January 2019
SH19 - Statement of capital 02 January 2019
CAP-SS - N/A 02 January 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 11 October 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
SH01 - Return of Allotment of shares 13 April 2018
RESOLUTIONS - N/A 06 April 2018
RESOLUTIONS - N/A 23 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2018
SH19 - Statement of capital 23 March 2018
CAP-SS - N/A 23 March 2018
RESOLUTIONS - N/A 23 January 2018
RESOLUTIONS - N/A 23 January 2018
SH01 - Return of Allotment of shares 23 January 2018
SH01 - Return of Allotment of shares 23 January 2018
RESOLUTIONS - N/A 18 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2018
SH19 - Statement of capital 18 January 2018
CAP-SS - N/A 18 January 2018
RESOLUTIONS - N/A 17 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2018
SH19 - Statement of capital 17 January 2018
CAP-SS - N/A 17 January 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH04 - Change of particulars for corporate secretary 24 January 2017
AD01 - Change of registered office address 20 January 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 11 October 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
SH01 - Return of Allotment of shares 18 June 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 05 September 2014
TM01 - Termination of appointment of director 28 August 2014
RESOLUTIONS - N/A 05 August 2014
AP01 - Appointment of director 24 July 2014
AD01 - Change of registered office address 24 July 2014
AP01 - Appointment of director 24 July 2014
AP04 - Appointment of corporate secretary 24 July 2014
AP01 - Appointment of director 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
RESOLUTIONS - N/A 22 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 July 2014
SH19 - Statement of capital 22 July 2014
CAP-SS - N/A 22 July 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
AA - Annual Accounts 13 June 2014
RESOLUTIONS - N/A 02 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 June 2014
SH19 - Statement of capital 02 June 2014
CAP-SS - N/A 02 June 2014
CERTNM - Change of name certificate 17 December 2013
CONNOT - N/A 17 December 2013
AR01 - Annual Return 05 December 2013
TM01 - Termination of appointment of director 28 July 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP03 - Appointment of secretary 06 December 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AAMD - Amended Accounts 16 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AD01 - Change of registered office address 07 July 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
CERTNM - Change of name certificate 02 December 2010
AR01 - Annual Return 22 November 2010
SH01 - Return of Allotment of shares 22 October 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AD01 - Change of registered office address 07 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
RESOLUTIONS - N/A 05 October 2010
RESOLUTIONS - N/A 05 October 2010
MEM/ARTS - N/A 05 October 2010
AA01 - Change of accounting reference date 17 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

Description Date Status Charge by
A security agreement 30 September 2010 Fully Satisfied

N/A

Security agreement 30 September 2010 Outstanding

N/A

Security agreement 30 September 2010 Fully Satisfied

N/A

A us law security agreement 29 September 2010 Fully Satisfied

N/A

Us law security agreement executed outside the united kingdom over property situated there 21 September 2010 Fully Satisfied

N/A

A second lien bridge security agreement 27 July 2010 Outstanding

N/A

Security agreement 27 July 2010 Outstanding

N/A

First lien bridge security agreement 27 July 2010 Outstanding

N/A

A us first lien bridge security agreement 27 July 2010 Outstanding

N/A

A security agreement 27 July 2010 Outstanding

N/A

A security agreement 27 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.