About

Registered Number: 02982625
Date of Incorporation: 24/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Eardley House, 182-184 Campden Hill Road, London, W8 7AS

 

Wingate Ventures Ltd was registered on 24 October 1994 and are based in London, it's status is listed as "Active". We don't know the number of employees at the business. The business has 3 directors listed as Macaskie, Victoria, Macaskie, Thomas Patrick James, Murray Philipson, Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACASKIE, Thomas Patrick James 01 December 1994 04 June 2008 1
MURRAY PHILIPSON, Nicola 01 January 2002 24 May 2016 1
Secretary Name Appointed Resigned Total Appointments
MACASKIE, Victoria 04 September 1999 30 September 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 May 2020
AA - Annual Accounts 27 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2019
CS01 - N/A 24 October 2019
PSC04 - N/A 09 July 2019
PSC07 - N/A 09 July 2019
PSC07 - N/A 09 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 03 November 2017
PSC04 - N/A 03 November 2017
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 12 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2017
CS01 - N/A 12 November 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 19 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 March 2016
RP04 - N/A 26 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 31 October 2012
SH01 - Return of Allotment of shares 08 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 26 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 08 November 2007
287 - Change in situation or address of Registered Office 24 October 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 04 May 2005
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
123 - Notice of increase in nominal capital 14 December 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 12 May 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 09 July 1999
225 - Change of Accounting Reference Date 13 April 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 24 February 1997
287 - Change in situation or address of Registered Office 16 October 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 01 November 1995
CERTNM - Change of name certificate 13 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1995
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
288 - N/A 21 December 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
287 - Change in situation or address of Registered Office 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
NEWINC - New incorporation documents 24 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.