About

Registered Number: 06729467
Date of Incorporation: 21/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Equiniti Gateway Ltd was setup in 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Cong, Katherine, Jackson, Zoe Louise, Denman, Douglas, Nock, Joanne, Burkinshaw, Paul David, Cox, Gregory Charles, Denman, Christine, Johnson, Zoe Louise are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Zoe Louise 12 July 2016 - 1
BURKINSHAW, Paul David 16 February 2009 18 March 2009 1
COX, Gregory Charles 01 December 2009 07 March 2011 1
DENMAN, Christine 21 October 2008 16 February 2009 1
JOHNSON, Zoe Louise 12 July 2011 12 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CONG, Katherine 18 May 2017 - 1
DENMAN, Douglas 21 October 2008 16 February 2009 1
NOCK, Joanne 23 September 2012 31 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 26 June 2020
RP04CS01 - N/A 01 May 2020
AA - Annual Accounts 27 April 2020
AP01 - Appointment of director 17 March 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 08 May 2019
TM01 - Termination of appointment of director 02 May 2019
SH01 - Return of Allotment of shares 02 April 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 13 February 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
PSC05 - N/A 06 February 2019
CH01 - Change of particulars for director 05 November 2018
AA - Annual Accounts 08 October 2018
SH01 - Return of Allotment of shares 27 June 2018
CH01 - Change of particulars for director 11 May 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 10 January 2018
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 30 November 2017
AA - Annual Accounts 25 September 2017
SH01 - Return of Allotment of shares 22 May 2017
AP03 - Appointment of secretary 22 May 2017
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 05 April 2017
RESOLUTIONS - N/A 08 March 2017
RESOLUTIONS - N/A 03 February 2017
TM02 - Termination of appointment of secretary 03 January 2017
RESOLUTIONS - N/A 07 December 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 27 July 2016
CS01 - N/A 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
SH06 - Notice of cancellation of shares 29 March 2016
SH03 - Return of purchase of own shares 29 March 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 30 September 2012
AP03 - Appointment of secretary 24 September 2012
TM02 - Termination of appointment of secretary 23 September 2012
AR01 - Annual Return 23 July 2012
SH08 - Notice of name or other designation of class of shares 06 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
SH01 - Return of Allotment of shares 09 February 2012
AA - Annual Accounts 18 September 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 17 June 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA01 - Change of accounting reference date 31 March 2010
RESOLUTIONS - N/A 14 December 2009
RESOLUTIONS - N/A 14 December 2009
AP01 - Appointment of director 14 December 2009
SH01 - Return of Allotment of shares 14 December 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
NEWINC - New incorporation documents 21 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.