HPGS GATEWAY OPCO LIMITED
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Confirmation statement made on 2024-11-21 with no updates |
29/11/2429 November 2024 | Register inspection address has been changed to 4th Floor 140 Aldersgate Street London EC1A 4HY |
21/11/2421 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
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 |
12/11/2412 November 2024 | Appointment of Mr John Stephen Langton as a director on 2024-11-04 |
12/11/2412 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
12/11/2412 November 2024 | Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04 |
12/11/2412 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
12/11/2412 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
12/11/2412 November 2024 | Appointment of Mr Sean Liam Foley as a director on 2024-11-04 |
19/09/2419 September 2024 | Full accounts made up to 2023-12-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
04/10/234 October 2023 | Full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
22/11/2222 November 2022 | Director's details changed for Ms Isabel Rose Peacock on 2022-11-22 |
22/11/2222 November 2022 | Director's details changed for Mr Mark Stuart Allnutt on 2022-11-22 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
16/11/2116 November 2021 | Director's details changed for Ms Angela Marie Russell on 2020-10-26 |
27/10/2127 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2020-09-30 |
15/06/2115 June 2021 | Registration of charge 123282150001, created on 2021-06-14 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM |
10/12/1910 December 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 22/11/2019 |
10/12/1910 December 2019 | CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED |
22/11/1922 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/11/1922 November 2019 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
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