Established in 2010, Custom Gateway Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Avidan, Guy, Samuel, Ronen, Ball, James Wookey Andrew, Bickerton, Robert Victor, Cannon, Leigh, Law, Michael William, Mylchreest, Alistair, O'connor, Noelle, Philipson, Rebecca Jayne, Rüben, Daniel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVIDAN, Guy | 07 August 2020 | - | 1 |
SAMUEL, Ronen | 07 August 2020 | - | 1 |
BALL, James Wookey Andrew | 01 July 2019 | 07 August 2020 | 1 |
BICKERTON, Robert Victor | 01 April 2012 | 31 July 2013 | 1 |
CANNON, Leigh | 08 January 2019 | 07 August 2020 | 1 |
LAW, Michael William | 30 April 2018 | 07 August 2020 | 1 |
MYLCHREEST, Alistair | 01 July 2015 | 07 August 2020 | 1 |
O'CONNOR, Noelle | 05 May 2010 | 01 April 2012 | 1 |
PHILIPSON, Rebecca Jayne | 29 August 2018 | 07 August 2020 | 1 |
RÜBEN, Daniel | 14 April 2015 | 07 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
AP01 - Appointment of director | 12 August 2020 | |
AP01 - Appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 12 August 2020 | |
PSC02 - N/A | 12 August 2020 | |
PSC07 - N/A | 12 August 2020 | |
PSC07 - N/A | 12 August 2020 | |
AD01 - Change of registered office address | 12 August 2020 | |
RESOLUTIONS - N/A | 27 July 2020 | |
MA - Memorandum and Articles | 27 July 2020 | |
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
CS01 - N/A | 27 June 2019 | |
PSC09 - N/A | 19 June 2019 | |
PSC02 - N/A | 19 June 2019 | |
PSC01 - N/A | 19 June 2019 | |
AP01 - Appointment of director | 19 June 2019 | |
AD01 - Change of registered office address | 19 June 2019 | |
AP01 - Appointment of director | 23 May 2019 | |
MA - Memorandum and Articles | 18 January 2019 | |
SH01 - Return of Allotment of shares | 10 January 2019 | |
RESOLUTIONS - N/A | 10 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
CS01 - N/A | 14 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 04 June 2018 | |
RESOLUTIONS - N/A | 22 May 2018 | |
SH01 - Return of Allotment of shares | 04 May 2018 | |
AP01 - Appointment of director | 04 May 2018 | |
AA - Annual Accounts | 12 September 2017 | |
SH03 - Return of purchase of own shares | 11 August 2017 | |
RESOLUTIONS - N/A | 08 August 2017 | |
SH01 - Return of Allotment of shares | 28 July 2017 | |
SH01 - Return of Allotment of shares | 28 July 2017 | |
SH01 - Return of Allotment of shares | 28 July 2017 | |
SH06 - Notice of cancellation of shares | 28 July 2017 | |
SH06 - Notice of cancellation of shares | 28 July 2017 | |
PSC08 - N/A | 06 July 2017 | |
CS01 - N/A | 06 July 2017 | |
SH01 - Return of Allotment of shares | 25 November 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
RESOLUTIONS - N/A | 08 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
RESOLUTIONS - N/A | 09 June 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AD01 - Change of registered office address | 01 March 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
SH03 - Return of purchase of own shares | 29 May 2015 | |
AP01 - Appointment of director | 01 May 2015 | |
SH06 - Notice of cancellation of shares | 30 April 2015 | |
RESOLUTIONS - N/A | 29 April 2015 | |
RESOLUTIONS - N/A | 29 April 2015 | |
RESOLUTIONS - N/A | 29 April 2015 | |
SH01 - Return of Allotment of shares | 29 April 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AA01 - Change of accounting reference date | 13 November 2014 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AD01 - Change of registered office address | 11 December 2013 | |
AR01 - Annual Return | 29 November 2013 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 February 2013 | |
AP01 - Appointment of director | 12 February 2013 | |
SH01 - Return of Allotment of shares | 12 February 2013 | |
AD01 - Change of registered office address | 06 January 2013 | |
AR01 - Annual Return | 19 October 2012 | |
SH01 - Return of Allotment of shares | 19 October 2012 | |
CERTNM - Change of name certificate | 25 September 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
TM01 - Termination of appointment of director | 21 June 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 10 June 2011 | |
AD01 - Change of registered office address | 10 June 2011 | |
AP01 - Appointment of director | 16 June 2010 | |
NEWINC - New incorporation documents | 05 May 2010 |