Background WavePink WaveYellow Wave

MERSEY GATEWAY INVESTMENTS LIMITED (08950875)

MERSEY GATEWAY INVESTMENTS LIMITED (08950875) is an active UK company. incorporated on 20 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERSEY GATEWAY INVESTMENTS LIMITED has been registered for 12 years. Current directors include GORDON, John Stephen, TEMPLETON, Matthew.

Company Number
08950875
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORDON, John Stephen, TEMPLETON, Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY GATEWAY INVESTMENTS LIMITED

MERSEY GATEWAY INVESTMENTS LIMITED is an active company incorporated on 20 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERSEY GATEWAY INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08950875

LTD Company

Age

12 Years

Incorporated 20 March 2014

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

FCC MERSEY GATEWAY INVESTMENTS LIMITED
From: 20 March 2014To: 15 May 2023
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 9 January 2019To: 6 March 2025
C/O Fcc Construction Floor 2, 239 Kensington High Street Kensington High Street London W8 6SN England
From: 13 September 2016To: 9 January 2019
Cannongate House 62-64 Cannon Street London EC4N 6AE
From: 20 March 2014To: 13 September 2016
Timeline

23 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Left
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 20
Director Joined
Apr 20
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Apr 23
Capital Update
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Jun 23
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 01 Dec 2018

GORDON, John Stephen

Active
Canning Street, EdinburghEH3 8EG
Born December 1962
Director
Appointed 06 Jun 2023

TEMPLETON, Matthew

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1973
Director
Appointed 28 Apr 2023

CAVILL, John Ivor

Resigned
Palace Street, LondonSW1E 5JD
Born October 1972
Director
Appointed 02 Sept 2016
Resigned 24 Jan 2017

DOUGLAS, Jennifer

Resigned
Avenida Camino De Santiago 40, Madrid28050
Born September 1976
Director
Appointed 19 Apr 2016
Resigned 24 Apr 2023

EDWARDS, Matthew James

Resigned
Palace Street, LondonSW1E 5JD
Born February 1985
Director
Appointed 24 Jan 2017
Resigned 18 Feb 2020

ENGLAND, Christopher

Resigned
62-64 Cannon Street, LondonEC4N 6AE
Born September 1972
Director
Appointed 20 Mar 2014
Resigned 19 Apr 2016

FALERO, Louis Javier

Resigned
Palace Street, LondonSW1E 5JD
Born February 1977
Director
Appointed 25 Mar 2014
Resigned 02 Sept 2016

JAVIER, Ovidio Bartolomé Miguel

Resigned
Avenida Camino De Santiago 40, Las Tablas28050
Born December 1975
Director
Appointed 19 Apr 2016
Resigned 20 Feb 2017

SIMON, Maria Milagros Lopez

Resigned
33 Cannon Street, LondonEC4M 5SB
Born November 1974
Director
Appointed 08 Jan 2021
Resigned 28 Apr 2023

THOMPSON, Roger Mark

Resigned
Kelsall Road, ChesterCH3 8BH
Born January 1954
Director
Appointed 18 Feb 2020
Resigned 04 Mar 2021

FCC CONSTRUCCIÓN, S.A.

Resigned
Barcelona08007
Corporate director
Appointed 20 Mar 2014
Resigned 19 Apr 2016

VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS, S.L.

Resigned
4th Floor, Madrid28045
Corporate director
Appointed 20 Mar 2014
Resigned 10 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2020
Balmes, Barcelona08007

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Ceased 24 Apr 2023
Green Street, St HelierJE1 2ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2016
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Memorandum Articles
23 May 2023
MAMA
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
3 May 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 April 2023
SH19Statement of Capital
Legacy
24 April 2023
SH20SH20
Resolution
24 April 2023
RESOLUTIONSResolutions
Legacy
24 April 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Incorporation Company
20 March 2014
NEWINCIncorporation