MERSEY GATEWAY LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mersey Gateway Investments Limited as a person with significant control on 2025-03-05

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

07/06/237 June 2023 Appointment of Mr John Stephen Gordon as a director on 2023-06-06

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Change of details for Fcc Mersey Gateway Investments Limited as a person with significant control on 2023-05-15

View Document

12/05/2312 May 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Termination of appointment of Maria Milagros Lopez Simon as a director on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mr Matthew Templeton as a director on 2023-04-28

View Document

26/04/2326 April 2023 Termination of appointment of Jennifer Douglas as a director on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

02/04/192 April 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

09/01/199 January 2019 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM C/O FCC CONSTRUCTION, FLOOR 2, 239 KENSINGTON HIGH STREET LONDON W8 6SN ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR. MATTHEW JAMES EDWARDS

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR OVIDIO BARTOLOMÉ MIGUEL

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CAVILL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O FCC CONSTRUCTION FLOOR 2, 239 KENSINGTON HIGH STREET 239 KENSINGTON HIGH STREET LONDON W8 6SN ENGLAND

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR. JOHN CAVILL

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM CANNONGATE HOUSE 62-64 CANNON STREET LONDON EC4N 6AE

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR OVIDIO JAVIER BARTOLOMÉ MIGUEL

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR FCC CONSTRUCCION, S.A.

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MS JENNIFER DOUGLAS

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGLAND

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCURAS, SL

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ENGLAND

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCURAS, SL

View Document

04/12/154 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FCC CINSTRUTION S A / 04/03/2015

View Document

04/03/154 March 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR FÉLIX CORRAL FERNÁNDEZ

View Document

04/06/144 June 2014 DIRECTOR APPOINTED LOUIS JAVIER FALERO

View Document

28/04/1428 April 2014 CORPORATE DIRECTOR APPOINTED FCC CINSTRUTION S A

View Document

28/04/1428 April 2014 CORPORATE DIRECTOR APPOINTED VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCURAS, SL

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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