About

Registered Number: 10900066
Date of Incorporation: 04/08/2017 (6 years and 8 months ago)
Company Status: Active
Registered Address: Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG,

 

Project Gateway Topco Ltd was registered on 04 August 2017 and has its registered office in London, it's status is listed as "Active". We don't know the number of employees at Project Gateway Topco Ltd. The companies directors are listed as Davis, Neville, Doffman, Zak Avrom, O'grady, Crevan Thomas, Purves, Stuart Robert, Sodi, Marco in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Neville 13 December 2018 - 1
DOFFMAN, Zak Avrom 31 October 2017 - 1
O'GRADY, Crevan Thomas 31 October 2017 - 1
PURVES, Stuart Robert 19 January 2018 - 1
SODI, Marco 04 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
SH01 - Return of Allotment of shares 07 October 2020
SH01 - Return of Allotment of shares 07 October 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 17 January 2019
AP01 - Appointment of director 09 January 2019
CS01 - N/A 30 August 2018
PSC02 - N/A 21 August 2018
PSC09 - N/A 21 August 2018
SH01 - Return of Allotment of shares 17 July 2018
SH08 - Notice of name or other designation of class of shares 17 July 2018
RESOLUTIONS - N/A 16 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2018
AD01 - Change of registered office address 06 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2018
SH01 - Return of Allotment of shares 30 January 2018
RESOLUTIONS - N/A 25 January 2018
AP01 - Appointment of director 25 January 2018
AA01 - Change of accounting reference date 25 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2017
SH01 - Return of Allotment of shares 15 November 2017
SH08 - Notice of name or other designation of class of shares 15 November 2017
RESOLUTIONS - N/A 14 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
PSC08 - N/A 06 November 2017
PSC07 - N/A 23 October 2017
AP01 - Appointment of director 12 October 2017
AD01 - Change of registered office address 12 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
RESOLUTIONS - N/A 04 October 2017
NEWINC - New incorporation documents 04 August 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.