GATE VENTURES PLC

  • Company statusliquidation
  • Company No09376114
  • Age10 years 6 months Incorporated 6 January 2015
  • Officers4

Address

C/O Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London, EC4A 3AG

GATE VENTURES PLC is an liquidation company incorporated on 6 January 2015 and based in London. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified

  • Accounts

    Available to 30 June 2019. Next accounts due by 31 December 2019

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Months Ago on 07 May 2025

Liquidation Voluntary Appointment Of Liquidator

7 Months Ago on 24 Dec 2024

Liquidation Voluntary Removal Of Liquidator By Court

7 Months Ago on 24 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 31 Jul 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 11 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 06 Oct 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 11 May 2023

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 19 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 10 Mar 2022

Liquidation In Administration Move To Creditors Voluntary Liquidation

3 Years Ago on 03 Mar 2022

Liquidation In Administration Progress Report

3 Years Ago on 13 Oct 2021

Liquidation In Administration Progress Report

4 Years Ago on 15 Apr 2021

Liquidation In Administration Extension Of Period

4 Years Ago on 26 Feb 2021

Liquidation In Administration Progress Report

4 Years Ago on 26 Oct 2020

Liquidation In Administration Result Creditors Meeting

5 Years Ago on 05 Jun 2020

Liquidation In Administration Proposals

5 Years Ago on 18 May 2020

Liquidation In Administration Statement Of Affairs With Form Attached

5 Years Ago on 04 May 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 09 Apr 2020

Liquidation In Administration Appointment Of Administrator

5 Years Ago on 03 Apr 2020

Legacy

5 Years Ago on 21 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 22 Jan 2020

Termination Director Company With Name Termination Date

5 Years Ago on 21 Jan 2020

Termination Director Company With Name Termination Date

5 Years Ago on 23 Dec 2019

Termination Director Company With Name Termination Date

6 Years Ago on 25 Jul 2019

Gazette Filings Brought Up To Date

6 Years Ago on 24 Apr 2019

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FILEX SERVICES LIMITEDcorporate secretary 01 Feb 2016
GRADE OF YARMOUTH, Michael Ian, Lorddirector Mar 194325 Sept 2015
LINNIT, Michael Sidneydirector Feb 194625 Sept 2015
MORROW, Geoffrey Stantondirector May 194206 Jan 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.