LONDON GATEWAY PORT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Rashed Ali Hassan Abdulla on 2024-07-22

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Termination of appointment of Mohammad Alhashimy as a secretary on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Ziad El Chami as a secretary on 2023-07-17

View Document

13/07/2313 July 2023 Appointment of Andrew Bowen as a director on 2023-07-11

View Document

12/07/2312 July 2023 Termination of appointment of Nicholas Paul Loader as a director on 2023-07-11

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

01/02/221 February 2022 Appointment of Mark Rosenberg as a director on 2021-11-14

View Document

31/01/2231 January 2022 Termination of appointment of Dirk Van Den Bosch as a director on 2021-11-14

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

02/12/212 December 2021 Termination of appointment of Mantraraj Dipak Budhdev as a director on 2021-11-25

View Document

14/10/2114 October 2021 Director's details changed for Mr. Ernst Theodoor Alexander Schulze on 2021-10-14

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ALAN SHAOUL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI / 21/07/2018

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR NICHOLAS PAUL LOADER

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SULTAN BIN SULAYEM

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARMAD QURESHI

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED DIRK VAN DEN BOSCH

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED ROBERT BARCLAY WOODS

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED RASHED ALI HASSAN ABDULLA AL QAHTANI AL QAHTANI

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR GANESH JAYARAMAN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HEATH JR.

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARA FALAKNAZ

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR MANTRARAJ DIPAK BUDHDEV

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMAD ALHASHIMY / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 16/02/2017

View Document

02/02/172 February 2017 DIRECTOR APPOINTED VICE PRESIDENT SARA MOHD AMIN AHMAD MOHD FALAKNAZ

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED SENIOR VP & MD, AMERICAS CHARLES SAMUEL HEATH JR.

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADNAN ALABBAR

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ALBASTAKI

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTINE BROWN

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED IAN BRUCE MALCOLM

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON THORPE

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR FRANCIS CHRISTOPHER LEWIS

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043415920006

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043415920005

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED SULTAN AHMAD SULTAN BIN SULAYEM

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALSAYED SHARAF

View Document

18/01/1618 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE MALCOLM / 08/01/2016

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MAHMOOD AHMED ABDULLA ALBASTAKI

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR AYESHA SULTAN

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY BERNADETTE ALLINSON

View Document

23/06/1523 June 2015 SECRETARY APPOINTED MR MOHAMMAD ALHASHIMY

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEABY

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED CAMERON ROBERT THORPE

View Document

23/01/1523 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED JUSTINE MARIE PARKER BROWN

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/05/1418 May 2014 DIRECTOR APPOINTED MR. GANESH RAJ JAYARAMAN

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED AYESHA SULTAN

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 27/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BISMIRE

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR. ALSAYED MOHD ALSAYED MOHD HUSSAIN SHARAF

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 25000101

View Document

28/06/1128 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1128 June 2011 ADOPT ARTICLES 17/06/2011

View Document

28/06/1128 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1128 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 25000100

View Document

28/06/1128 June 2011 ALTER ARTICLES 17/06/2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED SARMAD MEHMOOD QURESHI

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR FLEMMING DALGAARD

View Document

14/01/1114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLACOTT

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED IAN BRUCE MALCOLM

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME CLARKE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED CHARLES MEABY

View Document

21/01/1021 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLLACOTT / 24/08/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED ADNAN ALI RASHID ALABBAR

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED TIMOTHY REGIS BISMIRE

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JOHN MARK WOOLLACOTT

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED FLEMMING DALGAARD

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK WALTERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 79 PALL MALL LONDON SW1Y 5EJ

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company