Background WavePink WaveYellow Wave

PROJECT GATEWAY TOPCO LIMITED (10900066)

PROJECT GATEWAY TOPCO LIMITED (10900066) is a dissolved UK company. incorporated on 4 August 2017. 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.. PROJECT GATEWAY TOPCO LIMITED has been registered for 8 years. Current directors include DOFFMAN, Zak Avrom, O'GRADY, Crevan Thomas, PURVES, Stuart Robert and 1 others.

Company Number
10900066
Status
dissolved
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
Milton Gate, London, EC1Y 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOFFMAN, Zak Avrom, O'GRADY, Crevan Thomas, PURVES, Stuart Robert, SODI, Marco
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GATEWAY TOPCO LIMITED

PROJECT GATEWAY TOPCO LIMITED is an dissolved company incorporated on 4 August 2017 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.. PROJECT GATEWAY TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10900066

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 22 December 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

AGHOCO 1580 LIMITED
From: 4 August 2017To: 4 October 2017
Contact
Address

Milton Gate 60 Chiswell Street London, EC1Y 4AG,

Previous Addresses

4th Floor 8 Old Jewry London EC2R 8DN United Kingdom
From: 12 October 2017To: 6 April 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 4 August 2017To: 12 October 2017
Timeline

17 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Share Issue
Nov 17
Funding Round
Nov 17
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jul 18
Director Joined
Jan 19
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Oct 22
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DOFFMAN, Zak Avrom

Active
60 Chiswell Street, LondonEC1Y 4AG
Born December 1971
Director
Appointed 31 Oct 2017

O'GRADY, Crevan Thomas

Active
60 Chiswell Street, LondonEC1Y 4AG
Born July 1971
Director
Appointed 31 Oct 2017

PURVES, Stuart Robert

Active
60 Chiswell Street, LondonEC1Y 4AG
Born December 1981
Director
Appointed 19 Jan 2018

SODI, Marco

Active
60 Chiswell Street, LondonEC1Y 4AG
Born October 1958
Director
Appointed 04 Oct 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 04 Aug 2017
Resigned 04 Oct 2017

DAVIS, Neville

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born May 1955
Director
Appointed 13 Dec 2018
Resigned 10 Aug 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 04 Aug 2017
Resigned 04 Oct 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 04 Aug 2017
Resigned 04 Oct 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 04 Aug 2017
Resigned 04 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Route D' Esch, LuxembourgL-1471

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Voluntary
11 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 April 2023
DS01DS01
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 September 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 September 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Second Filing Capital Allotment Shares
8 June 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 August 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Resolution
17 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 October 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2018
PSC09Update to PSC Statements
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
6 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
31 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 January 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 January 2018
AA01Change of Accounting Reference Date
Resolution
25 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Resolution
4 October 2017
RESOLUTIONSResolutions
Incorporation Company
4 August 2017
NEWINCIncorporation