Background WavePink WaveYellow Wave

BUCKINGHAM GATE LIMITED (04121769)

BUCKINGHAM GATE LIMITED (04121769) is an active UK company. incorporated on 5 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUCKINGHAM GATE LIMITED has been registered for 25 years. Current directors include CAYZER-COLVIN, James Michael Beale, MAY, Caroline Elizabeth, MEMMOTT, Robert William and 1 others.

Company Number
04121769
Status
active
Type
ltd
Incorporated
5 December 2000
Age
25 years
Address
Cayzer House, London, SW1E 6NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAYZER-COLVIN, James Michael Beale, MAY, Caroline Elizabeth, MEMMOTT, Robert William, WEBSTER, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM GATE LIMITED

BUCKINGHAM GATE LIMITED is an active company incorporated on 5 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUCKINGHAM GATE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04121769

LTD Company

Age

25 Years

Incorporated 5 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Cayzer House 30 Buckingham Gate London, SW1E 6NN,

Previous Addresses

2nd Floor Stratton House, 5 Stratton Street London W1J 8LA
From: 2 September 2015To: 17 August 2017
Cayzer House 30 Buckingham Gate London SW1E 6NN
From: 5 December 2000To: 2 September 2015
Timeline

16 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 12
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

COX, Verity Claire

Active
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 01 Jan 2026

POLLARD, Alexander

Active
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 01 Apr 2022

CAYZER-COLVIN, James Michael Beale

Active
30 Buckingham Gate, LondonSW1E 6NN
Born April 1965
Director
Appointed 26 Sept 2018

MAY, Caroline Elizabeth

Active
30 Buckingham Gate, LondonSW1E 6NN
Born October 1980
Director
Appointed 01 Nov 2024

MEMMOTT, Robert William

Active
30 Buckingham Gate, LondonSW1E 6NN
Born January 1973
Director
Appointed 01 Oct 2023

WEBSTER, Richard

Active
30 Buckingham Gate, LondonSW1E 6NN
Born December 1974
Director
Appointed 31 Dec 2019

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 05 Dec 2000
Resigned 13 Dec 2000

BURWOOD, Krista

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 31 Dec 2019
Resigned 31 Mar 2022

DENISON, Graeme Philip

Resigned
48 Queens Road, HertfordSG13 8BB
Secretary
Appointed 13 Dec 2000
Resigned 31 Dec 2019

WEBSTER, Richard

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 01 Apr 2022
Resigned 31 Dec 2025

CARTER, Anthony John

Resigned
10 Delves Close, LewesBN8 5JW
Born September 1949
Director
Appointed 03 Dec 2002
Resigned 29 Sept 2006

CARTWRIGHT, Jonathan Harry

Resigned
Rectory Meadow, PennHP10 8EH
Born August 1953
Director
Appointed 13 Dec 2000
Resigned 08 Dec 2009

CAYZER, Charles William, The Honourable

Resigned
Brize Lodge, LeafieldOX7 3DD
Born April 1957
Director
Appointed 13 Dec 2000
Resigned 10 Dec 2012

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 05 Dec 2000
Resigned 13 Dec 2000

CURRIE, Ian

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born November 1950
Director
Appointed 26 Sept 2018
Resigned 31 Mar 2022

DENISON, Graeme Philip

Resigned
48 Queens Road, HertfordSG13 8BB
Born July 1960
Director
Appointed 03 Dec 2002
Resigned 31 Dec 2019

HOUGET, Claire

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born May 1983
Director
Appointed 31 Dec 2019
Resigned 25 Nov 2022

LIVETT, Timothy James

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born June 1962
Director
Appointed 01 Dec 2020
Resigned 30 Sept 2023

WHITELEY, Paul Martin

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born February 1959
Director
Appointed 08 Dec 2009
Resigned 31 Dec 2020

Persons with significant control

1

30 Buckingham Gate, LondonSW1E 6NN

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

116

Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts Amended With Accounts Type Full
29 November 2022
AAMDAAMD
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Auditors Resignation Company
6 August 2014
AUDAUD
Auditors Resignation Company
22 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Auditors Resignation Company
10 November 2011
AUDAUD
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Resolution
16 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 September 2010
CC04CC04
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Resolution
29 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Interim
15 March 2007
AAAnnual Accounts
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
169169
Resolution
15 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
10 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
31 January 2005
288cChange of Particulars
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
12 December 2003
363aAnnual Return
Legacy
12 December 2003
288cChange of Particulars
Legacy
5 April 2003
88(2)R88(2)R
Legacy
5 April 2003
88(2)R88(2)R
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
123Notice of Increase in Nominal Capital
Legacy
19 December 2002
363aAnnual Return
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
28 December 2001
363aAnnual Return
Legacy
4 October 2001
287Change of Registered Office
Legacy
17 September 2001
225Change of Accounting Reference Date
Legacy
21 May 2001
287Change of Registered Office
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Incorporation Company
5 December 2000
NEWINCIncorporation