GATEWAY GLOBAL COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

09/02/249 February 2024 Registered office address changed from PO Box 4385 04229171 - Companies House Default Address Cardiff CF14 8LH to 7th Floor, 63 st. Mary Axe London EC3A 8AA on 2024-02-09

View Document

21/12/2321 December 2023 Registered office address changed to PO Box 4385, 04229171 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Registered office address changed from 6th Floor Exchequer Court 33 st Mary Axe London EC3A 8AA to 63 st. Mary Axe London EC3A 8AA on 2021-11-24

View Document

04/11/214 November 2021 Appointment of Jonathan Webster as a director on 2021-10-31

View Document

02/11/212 November 2021 Termination of appointment of Christopher Evans as a director on 2021-10-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LMITED

View Document

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

View Document

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTOR C MARC HALBFINGER / 09/06/2016

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANNA HUI

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MS TSZ WAN CHRISTINA LUI

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 AUD RES LETTER

View Document

19/08/1419 August 2014 SECTION 519

View Document

03/07/143 July 2014 Registered office address changed from , 6th Floor Exchequer Court, 33 st Mary Axe, London, EC3A 8AA on 2014-07-03

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 6TH FLOOR EXCHEQUER COURT 33 ST MARY AXE LONDON EC3A 8AA

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

02/07/142 July 2014 Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH on 2014-07-02

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MS RONNIE C KLINGNER

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID ROBERT FORD / 16/01/2013

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED PCCW GLOBAL (UK) LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR TO SIN

View Document

05/09/115 September 2011 DIRECTOR APPOINTED SUSANNA HON HING HUI

View Document

26/07/1126 July 2011 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LMITED

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

15/07/1115 July 2011 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 2011-07-15

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID FORD / 21/10/2009

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / C HALBFINGER / 03/09/2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORD / 02/01/2009

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

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

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED PCCW COMMUNICATIONS (UK) LIMITED CERTIFICATE ISSUED ON 25/10/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 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