Background WavePink WaveYellow Wave

PROJECT GATEWAY MIDCO 2 LIMITED (10900093)

PROJECT GATEWAY MIDCO 2 LIMITED (10900093) 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 MIDCO 2 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
10900093
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 MIDCO 2 LIMITED

PROJECT GATEWAY MIDCO 2 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 MIDCO 2 LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10900093

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: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

AGHOCO 1582 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

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Jan 18
Director Joined
Jan 18
Funding Round
Feb 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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

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

4

2 Active
2 Ceased

Mr Crevan Thomas O'Grady

Active
60 Chiswell Street, LondonEC1Y 4AG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2023

Mr Marco Sodi

Active
60 Chiswell Street, LondonEC1Y 4AG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2023
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 06 Oct 2017
Ceased 22 Mar 2023
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
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
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
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Legacy
18 February 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Legacy
22 August 2019
AGREEMENT2AGREEMENT2
Legacy
7 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Legacy
28 January 2019
AGREEMENT2AGREEMENT2
Legacy
28 January 2019
AGREEMENT2AGREEMENT2
Legacy
28 January 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Legacy
3 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 April 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
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
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
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Resolution
4 October 2017
RESOLUTIONSResolutions
Incorporation Company
4 August 2017
NEWINCIncorporation