About

Registered Number: 07243927
Date of Incorporation: 05/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Suite 1 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.