HPGS GATEWAY OPCO LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

29/11/2429 November 2024 Register inspection address has been changed to 4th Floor 140 Aldersgate Street London EC1A 4HY

View Document

21/11/2421 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

21/11/2421 November 2024 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21

View Document

12/11/2412 November 2024 Appointment of Mr John Stephen Langton as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Mr Sean Liam Foley as a director on 2024-11-04

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Ms Isabel Rose Peacock on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Mark Stuart Allnutt on 2022-11-22

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

16/11/2116 November 2021 Director's details changed for Ms Angela Marie Russell on 2020-10-26

View Document

27/10/2127 October 2021 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2020-09-30

View Document

15/06/2115 June 2021 Registration of charge 123282150001, created on 2021-06-14

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM

View Document

10/12/1910 December 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 22/11/2019

View Document

10/12/1910 December 2019 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/1922 November 2019 CURREXT FROM 30/11/2020 TO 31/12/2020

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