Advanced company searchLink opens in new window

GATE VENTURES PLC

Company number 09376114

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2015 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
19 Nov 2015 SH02 Sub-division of shares on 23 October 2015
19 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 23/10/2015
03 Nov 2015 SH02 Sub-division of shares on 27 August 2015
06 Oct 2015 AP01 Appointment of Lord Michael Ian Grade of Yarmouth as a director on 25 September 2015
06 Oct 2015 AP01 Appointment of Michael Sidney Linnit as a director on 25 September 2015
16 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 28/08/2015
16 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 28/08/2015
16 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 28/08/2015
01 Sep 2015 TM01 Termination of appointment of Peter David Levinger as a director on 5 August 2015
01 Sep 2015 TM01 Termination of appointment of Brooke Rene Greville as a director on 5 August 2015
01 Sep 2015 AP01 Appointment of Dr Johnny Sei Hoe Hon as a director on 17 August 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 327,685.17
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 327,685.17
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 327,685.17
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 327,685.17
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 324,200.02
09 Mar 2015 CERT8A Commence business and borrow
09 Mar 2015 SH50 Trading certificate for a public company
17 Feb 2015 TM02 Termination of appointment of Brooke Greville as a secretary on 4 February 2015
17 Feb 2015 AP04 Appointment of Capita Trust Corporate Limited as a secretary on 4 February 2015
16 Feb 2015 AD01 Registered office address changed from , 4th Floor 40 Duke Place, London, EC3A 7NH, England to No.1 London Bridge London SE1 9BG on 16 February 2015
11 Feb 2015 AD01 Registered office address changed from , 5 Beaulieu House, 93 Holders Hill Road, London, NW4 1JY, England to No.1 London Bridge London SE1 9BG on 11 February 2015
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted