Background WavePink WaveYellow Wave

TOWERGATE FINANCIAL (GROUP) LIMITED (03520096)

TOWERGATE FINANCIAL (GROUP) LIMITED (03520096) is an active UK company. incorporated on 2 March 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TOWERGATE FINANCIAL (GROUP) LIMITED has been registered for 28 years. Current directors include COUGILL, Diane, ROSS, David Christopher.

Company Number
03520096
Status
active
Type
ltd
Incorporated
2 March 1998
Age
28 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COUGILL, Diane, ROSS, David Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERGATE FINANCIAL (GROUP) LIMITED

TOWERGATE FINANCIAL (GROUP) LIMITED is an active company incorporated on 2 March 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TOWERGATE FINANCIAL (GROUP) LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03520096

LTD Company

Age

28 Years

Incorporated 2 March 1998

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

TOWERGATE UNDERWRITING LIMITED
From: 27 October 2005To: 7 September 2009
THE TOWERGATE PARTNERSHIP LIMITED
From: 5 July 2005To: 27 October 2005
TOWERGATE ADMINISTRATION FACILITIES LIMITED
From: 9 April 1998To: 5 July 2005
RIDGEQUAY LIMITED
From: 2 March 1998To: 9 April 1998
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 31 July 2019To: 14 July 2020
Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN
From: 2 March 1998To: 31 July 2019
Timeline

36 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 10
Funding Round
Feb 10
Funding Round
Mar 10
Director Joined
Sept 10
Funding Round
Oct 10
Director Left
Feb 11
Funding Round
Apr 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Feb 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 22
Director Joined
Aug 22
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

COUGILL, Diane

Active
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 07 Mar 2019

ROSS, David Christopher

Active
Minster Court, LondonEC3R 7PD
Born February 1969
Director
Appointed 08 Aug 2022

ALEXANDER, Peter

Resigned
4 Pintail Way, Herne BayCT6 7XP
Secretary
Appointed 01 Sept 1998
Resigned 18 Jan 2000

CLARK, Darryl James

Resigned
Laurel Gardens, BroadstoneBH18 8LT
Secretary
Appointed 10 Jun 2009
Resigned 07 Sept 2009

CLARK, Samuel Thomas Budgen

Resigned
Eclipse Park,, MaidstoneME14 3EN
Secretary
Appointed 22 Jul 2011
Resigned 01 Nov 2013

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

CRATON, Timothy Charles

Resigned
Downings, OxtedRH8 9HG
Secretary
Appointed 01 Oct 2008
Resigned 10 Jun 2009

DYER, Paul Francis

Resigned
The Foxes, FavershamME13 0RT
Secretary
Appointed 12 Mar 1998
Resigned 01 Sept 1998

GOURIET, Geoffrey Costerton

Resigned
Eclipse Park,, MaidstoneME14 3EN
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GREGORY, Jacqueline Anne

Resigned
Eclipse Park,, MaidstoneME14 3EN
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

HUNTER, Andrew Stewart

Resigned
Eclipse Park,, MaidstoneME14 3EN
Secretary
Appointed 07 Sept 2009
Resigned 22 Jul 2011

JOHNSTON, Graham Hamilton

Resigned
Eclipse Park,, MaidstoneME14 3EN
Secretary
Appointed 17 Dec 2009
Resigned 31 Mar 2012

OWENS, Jennifer

Resigned
Eclipse Park,, MaidstoneME14 3EN
Secretary
Appointed 25 Nov 2013
Resigned 01 Mar 2016

REDDI, John

Resigned
Farbank 21 First Avenue, WorthingBN14 9NJ
Secretary
Appointed 23 Jan 2001
Resigned 01 Oct 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Mar 1998
Resigned 12 Mar 1998

BLANC, Amanda Jayne

Resigned
Eclipse Park, MaidstoneME14 3EN
Born August 1967
Director
Appointed 17 Dec 2009
Resigned 14 Feb 2011

BOUCH, Clive

Resigned
Minster Court, LondonEC3R 7PD
Born January 1961
Director
Appointed 25 Jan 2017
Resigned 31 May 2022

CARRUTHERS, James Maxwell

Resigned
Eclipse Park, MaidstoneME15 7EA
Born November 1954
Director
Appointed 16 Sept 2010
Resigned 07 Jul 2011

CROCKER, Nicholas John David

Resigned
The Barn, SmardenTN27 8NP
Born April 1952
Director
Appointed 21 Jan 1999
Resigned 27 Feb 2004

CULLUM, Peter Geoffrey

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born September 1950
Director
Appointed 12 Mar 1998
Resigned 02 Apr 2015

DARBY, Ian Stuart

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born August 1963
Director
Appointed 24 Sept 2009
Resigned 01 Dec 2011

DYER, Paul Francis

Resigned
Platt House, SevenoaksTN15 7PT
Born December 1955
Director
Appointed 12 Mar 1998
Resigned 20 Feb 2007

EGAN, Scott

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born April 1971
Director
Appointed 19 Apr 2012
Resigned 17 Sept 2015

EROTOCRITOU, Antonios

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born May 1971
Director
Appointed 15 Mar 2017
Resigned 07 Mar 2019

HODGES, Mark Steven

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born September 1965
Director
Appointed 25 Oct 2011
Resigned 17 Oct 2014

HOMER, Andrew Charles

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born March 1953
Director
Appointed 10 Jun 2009
Resigned 04 Feb 2013

MOORE, Philip Wynford

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born January 1960
Director
Appointed 24 Feb 2012
Resigned 25 Jan 2017

MUGGE, Mark Stephen

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born October 1969
Director
Appointed 17 Sept 2015
Resigned 02 Mar 2018

PAGE, Warren David

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born May 1969
Director
Appointed 29 May 2012
Resigned 16 Mar 2015

PATRICK, Ian William James

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born May 1967
Director
Appointed 10 Jun 2009
Resigned 31 Mar 2012

PHILIP, Timothy Duncan

Resigned
20 The Old Saw Mill, SevenoaksTN15 8QJ
Born February 1964
Director
Appointed 18 Sept 2006
Resigned 10 Jun 2009

PROVERBS, Antony

Resigned
27 Capital Wharf, LondonE1W 1LY
Born April 1955
Director
Appointed 12 Mar 1998
Resigned 10 Jun 2009

REA, Michael Peter

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born February 1966
Director
Appointed 24 Feb 2012
Resigned 16 Apr 2015

SAULTER, Daniel

Resigned
Eclipse Park,, MaidstoneME14 3EN
Born July 1978
Director
Appointed 24 Sept 2009
Resigned 08 Aug 2012

Persons with significant control

1

Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Auditors Resignation Company
11 May 2018
AUDAUD
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
29 June 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Auditors Resignation Company
23 March 2015
AUDAUD
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Resolution
3 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Resolution
6 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Resolution
9 June 2010
RESOLUTIONSResolutions
Resolution
6 April 2010
RESOLUTIONSResolutions
Miscellaneous
31 March 2010
MISCMISC
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Miscellaneous
10 March 2010
MISCMISC
Resolution
10 March 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
9 September 2009
MEM/ARTSMEM/ARTS
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 September 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
353353
Legacy
18 December 2008
287Change of Registered Office
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
24 March 2006
353353
Certificate Change Of Name Company
27 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2005
288cChange of Particulars
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
287Change of Registered Office
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288cChange of Particulars
Legacy
10 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
26 July 2000
288cChange of Particulars
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
353353
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
21 July 1999
288cChange of Particulars
Legacy
18 March 1999
363sAnnual Return (shuttle)
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1998
287Change of Registered Office
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288cChange of Particulars
Legacy
25 June 1998
353353
Legacy
15 April 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1998
287Change of Registered Office
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Incorporation Company
2 March 1998
NEWINCIncorporation