GATEWAY MERCHANT SERVICES (UK) LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-02-07

View Document

02/01/252 January 2025 Termination of appointment of Martin Brennand as a director on 2024-12-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Cessation of Craig Reginald Doyle as a person with significant control on 2023-12-13

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Director's details changed for Mr Martin Brennand on 2022-12-09

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Appointment of Mr Dominic O'mara as a director on 2022-04-06

View Document

27/09/2227 September 2022 Appointment of Mr Martin Brennand as a director on 2022-04-06

View Document

16/05/2216 May 2022 Particulars of variation of rights attached to shares

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Particulars of variation of rights attached to shares

View Document

10/01/2210 January 2022 Termination of appointment of John Francis Wright as a director on 2021-10-10

View Document

10/01/2210 January 2022 Cessation of John Francis Wright as a person with significant control on 2021-10-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O JOHNSTON CARMICHAEL LLP 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

24/12/1824 December 2018 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