Background WavePink WaveYellow Wave

FAIRGATE FINANCE LIMITED (02281127)

FAIRGATE FINANCE LIMITED (02281127) is an active UK company. incorporated on 27 July 1988. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FAIRGATE FINANCE LIMITED has been registered for 37 years. Current directors include AKINDELE, Rosaline Atema, ALEX-DUDUYEMI, Abiodun, ISEMEDE, Oluwatoyin and 1 others.

Company Number
02281127
Status
active
Type
ltd
Incorporated
27 July 1988
Age
37 years
Address
22-24 Ely Place, London, EC1N 6TE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AKINDELE, Rosaline Atema, ALEX-DUDUYEMI, Abiodun, ISEMEDE, Oluwatoyin, FIRST BOARD LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRGATE FINANCE LIMITED

FAIRGATE FINANCE LIMITED is an active company incorporated on 27 July 1988 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FAIRGATE FINANCE LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02281127

LTD Company

Age

37 Years

Incorporated 27 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BIXMAN HOLDINGS LIMITED
From: 21 March 1989To: 26 July 1996
BIXMAN ENTERPRISES LIMITED
From: 27 July 1988To: 21 March 1989
Contact
Address

22-24 Ely Place London, EC1N 6TE,

Previous Addresses

C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom
From: 1 August 2011To: 5 October 2012
C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom
From: 18 December 2009To: 1 August 2011
3Rd Floor 39 Tabernacle Street London EC2A 4AA
From: 27 July 1988To: 18 December 2009
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Aug 12
Loan Cleared
Oct 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

AKINDELE, Rosaline Atema

Active
Ely Place, LondonEC1N 6TE
Born November 1952
Director
Appointed 06 May 2002

ALEX-DUDUYEMI, Abiodun

Active
Ely Place, LondonEC1N 6TE
Born December 1964
Director
Appointed 21 Jul 2021

ISEMEDE, Oluwatoyin

Active
Ely Place, LondonEC1N 6TE
Born February 1962
Director
Appointed 22 Jan 2021

FIRST BOARD LIMITED

Active
St Julian’S Avenue, GuernseyGY1 6AX
Corporate director
Appointed 15 Mar 2025

ADELEKE, Gbola

Resigned
Rabi Lodge, Hemel HempsteadHP1 2DQ
Secretary
Appointed 15 Dec 1994
Resigned 14 Feb 2000

BIRD, Brian Richard

Resigned
56 Boldmere Road, PinnerHA5 1PS
Secretary
Appointed 14 Feb 2000
Resigned 14 Oct 2000

KANAGARATNAM, Ratnajothy

Resigned
110 Aylsham Drive, IckenhamUB10 8UD
Secretary
Appointed 31 Jul 2006
Resigned 31 Jul 2015

PETRI, Nicholas Willem Christian

Resigned
11 Quex Road, LondonNW6 4PP
Secretary
Appointed N/A
Resigned 25 Apr 1995

SAEED, Sheikh Mohamed

Resigned
Flat 68 William Court, LondonNW8 9PB
Secretary
Appointed 10 Oct 2000
Resigned 18 Aug 2006

ADETUNJI, Ibidun Modasola

Resigned
10 D Adebayo Munis Close, GbagadaFOREIGN
Born September 1965
Director
Appointed 17 Aug 2006
Resigned 05 May 2012

AKINDELE, Ayodele

Resigned
Ely Place, LondonEC1N 6TE
Born August 1975
Director
Appointed 21 Jul 2021
Resigned 02 Jul 2024

AKINDELE, Labode Oladimaji, Sir Chief

Resigned
61 Marine Road, LagosFOREIGN
Born June 1933
Director
Appointed N/A
Resigned 29 Jun 2020

AKINDELE, Oluwatoyin Omobola

Resigned
5 Dakar Road, LagosFOREIGN
Born February 1962
Director
Appointed 06 May 2002
Resigned 21 Jul 2006

ARNI, Michael

Resigned
Zollikerstrasse 181, ZurichFOREIGN
Born June 1953
Director
Appointed 23 Dec 1997
Resigned 06 May 2002

HARTMANN, Alfred, Dr

Resigned
Aussichtstrasse 16, Herrliberg
Born February 1923
Director
Appointed N/A
Resigned 25 Apr 1995

KALIN, Urs Peter, Dr

Resigned
Zollikerstrasse 181, 8034 ZurichFOREIGN
Born June 1956
Director
Appointed 23 Dec 1997
Resigned 06 May 2002

KOLOWSKI, Rene

Resigned
Marine De Davia, 20220 Ile Rousse
Born September 1925
Director
Appointed 08 May 1996
Resigned 23 Dec 1997

PARKER, Robert Andrew

Resigned
12 Malmains Close, BeckenhamBR3 2SE
Born March 1939
Director
Appointed 04 Apr 1995
Resigned 15 Jul 1996

PETRI, Nicholas Willem Christian

Resigned
11 Quex Road, LondonNW6 4PP
Born August 1946
Director
Appointed N/A
Resigned 25 Apr 1995

STEVENSON, Samantha Clare

Resigned
St Julian's Avenue, St Peter PortGY1 6AX
Born May 1973
Director
Appointed 24 Aug 2020
Resigned 15 Mar 2025

Persons with significant control

1

London, LondonEC1N 6TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
18 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288cChange of Particulars
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
14 October 2005
287Change of Registered Office
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
287Change of Registered Office
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
363b363b
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
25 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
18 April 1995
288288
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
13 May 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
26 November 1991
363aAnnual Return
Legacy
7 July 1991
288288
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
18 October 1990
363363
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Legacy
15 August 1989
288288
Certificate Change Of Name Company
20 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1989
PUC 2PUC 2
Legacy
20 March 1989
123Notice of Increase in Nominal Capital
Resolution
20 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1989
225(1)225(1)
Legacy
24 February 1989
287Change of Registered Office
Legacy
24 February 1989
288288
Incorporation Company
27 July 1988
NEWINCIncorporation