Background WavePink WaveYellow Wave

GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED (07057397)

GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED (07057397) is an active UK company. incorporated on 26 October 2009. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED has been registered for 16 years. Current directors include CLIFF, Paul, ELLIOTT, Victoria Louise, HUSSEY, Matthew James and 2 others.

Company Number
07057397
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLIFF, Paul, ELLIOTT, Victoria Louise, HUSSEY, Matthew James, MONTOGOMERY, Martin John, WARD, Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED

GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED is an active company incorporated on 26 October 2009 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07057397

LTD Company

Age

16 Years

Incorporated 26 October 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

GCNS NO.2 LIMITED
From: 26 January 2016To: 31 January 2016
CONNECTION CAPITAL NOMINEE LIMITED
From: 5 December 2009To: 26 January 2016
CONNECTION CAPITAL MANAGEMENT LIMITED
From: 26 October 2009To: 5 December 2009
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

, 4 Park Place, London, SW1A 1LP, England
From: 26 October 2009To: 30 November 2009
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Aug 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 20
Director Left
Oct 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 23
Director Left
Apr 24
Director Joined
May 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Nov 2009

CLIFF, Paul

Active
Edmund Street, BirminghamB3 2HJ
Born March 1964
Director
Appointed 22 Jan 2016

ELLIOTT, Victoria Louise

Active
Edmund Street, BirminghamB3 2HJ
Born January 1979
Director
Appointed 21 Aug 2019

HUSSEY, Matthew James

Active
Edmund Street, BirminghamB3 2HJ
Born August 1978
Director
Appointed 15 May 2024

MONTOGOMERY, Martin John

Active
1 Paternoster Square, LondonEC4M 7DX
Born August 1983
Director
Appointed 04 Oct 2022

WARD, Michael James

Active
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 22 Jan 2016

BENNETT, Naomi Anne

Resigned
High Street, CambridgeCB4 1ND
Secretary
Appointed 27 Oct 2009
Resigned 18 Nov 2009

CARR, Julian Edward

Resigned
Caswell Science & Technology Park, TowcesterNN12 8EQ
Born April 1963
Director
Appointed 07 Nov 2013
Resigned 25 Jun 2015

DALE, Bernard John

Resigned
Caswell Science & Technology Park, TowcesterNN12 8EQ
Born May 1964
Director
Appointed 26 Oct 2009
Resigned 22 Jan 2016

DURRANT, Thomas Oliver

Resigned
Edmund Street, BirminghamB3 2HJ
Born August 1974
Director
Appointed 22 Jan 2016
Resigned 20 Jul 2022

GILL, Simon Nicholas

Resigned
Edmund Street, BirminghamB3 2HJ
Born February 1966
Director
Appointed 22 Jan 2016
Resigned 20 Oct 2021

HEARD, Susan Gilmore

Resigned
Caswell Science & Technology Park, TowcesterNN12 8EQ
Born May 1960
Director
Appointed 29 Aug 2013
Resigned 22 Jan 2016

MADDEN, Claire Estelle

Resigned
Caswell Science & Technology Park, TowcesterNN12 8EQ
Born February 1969
Director
Appointed 26 Oct 2009
Resigned 22 Jan 2016

METCALFE, Mark Timothy

Resigned
Edmund Street, BirminghamB3 2HJ
Born August 1983
Director
Appointed 21 Aug 2019
Resigned 04 Oct 2022

MITCHELL, Darren Paul

Resigned
Caswell Science & Technology Park, TowcesterNN12 8EQ
Born August 1973
Director
Appointed 29 Jan 2015
Resigned 22 Jan 2016

REED, Christopher Ian

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1972
Director
Appointed 22 Jan 2016
Resigned 16 Oct 2020

RUSH, Thomas George

Resigned
Edmund Street, BirminghamB3 2HJ
Born April 1982
Director
Appointed 09 Aug 2017
Resigned 22 Apr 2024

SOUTER, Sarah Jane Victoria

Resigned
Edmund Street, BirminghamB3 2HJ
Born June 1988
Director
Appointed 04 Oct 2022
Resigned 14 Dec 2023

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

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

86

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 December 2013
RP04RP04
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 December 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Incorporation Company
26 October 2009
NEWINCIncorporation