Advanced company searchLink opens in new window

LONDON GATEWAY PORT HOLDINGS LIMITED

Company number 07618348

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2018 AP01 Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018
25 May 2018 TM01 Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
16 Feb 2017 CH01 Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017
16 Feb 2017 CH03 Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017
12 Jan 2017 TM01 Termination of appointment of Adnan Ali Rashid Alabbar as a director on 16 December 2016
10 Jan 2017 TM01 Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016
10 Jan 2017 AP01 Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 25,000,101
07 Apr 2016 AP01 Appointment of Cameron Robert Thorpe as a director on 1 April 2016
07 Apr 2016 TM01 Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016
07 Apr 2016 AP01 Appointment of Mr. Ganesh Raj Jayaraman as a director on 1 April 2016
07 Apr 2016 TM01 Termination of appointment of Charles Ragnar Walter Meaby as a director on 1 April 2016
23 Mar 2016 MR04 Satisfaction of charge 1 in full
15 Mar 2016 MR01 Registration of charge 076183480002, created on 9 March 2016
09 Jan 2016 CH01 Director's details changed for Ian Bruce Malcolm on 8 January 2016
04 Sep 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AP03 Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015
24 Jun 2015 TM02 Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015
05 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000,101
15 Jul 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 25,000,101
25 Sep 2013 AA Full accounts made up to 31 December 2012