Background WavePink WaveYellow Wave

PROJECT GATEWAY BIDCO LIMITED (10900121)

PROJECT GATEWAY BIDCO LIMITED (10900121) is an active 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 BIDCO LIMITED has been registered for 8 years. Current directors include ARRON, Myles Benjamin, SAWKINS, Clive Peter.

Company Number
10900121
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARRON, Myles Benjamin, SAWKINS, Clive Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GATEWAY BIDCO LIMITED

PROJECT GATEWAY BIDCO LIMITED is an active 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 BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10900121

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

AGHOCO 1583 LIMITED
From: 4 August 2017To: 4 October 2017
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 6 April 2018To: 3 December 2025
4th Floor 8 Old Jewry London EC2R 8DN England
From: 11 October 2017To: 6 April 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 4 August 2017To: 11 October 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 19
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Funding Round
Aug 22
Loan Cleared
Aug 22
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ARRON, Myles Benjamin

Active
Lothbury, LondonEC2R 7HF
Born February 1992
Director
Appointed 05 Nov 2025

SAWKINS, Clive Peter

Active
Lothbury, LondonEC2R 7HF
Born August 1962
Director
Appointed 09 Jan 2025

A G SECRETARIAL LIMITED

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

DOFFMAN, Zak Avrom

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1971
Director
Appointed 31 Oct 2017
Resigned 21 Oct 2025

HART, Roger

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

MILSOM, Neal Andrew

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 12 Feb 2024
Resigned 09 Jan 2025

O'GRADY, Crevan Thomas

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1971
Director
Appointed 31 Oct 2017
Resigned 10 Aug 2022

PURVES, Stuart Robert

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1981
Director
Appointed 19 Jan 2018
Resigned 12 Feb 2024

SODI, Marco

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1958
Director
Appointed 04 Oct 2017
Resigned 10 Aug 2022

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

3

1 Active
2 Ceased
Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2022
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 10 Aug 2022
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

63

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Legacy
21 February 2024
PARENT_ACCPARENT_ACC
Legacy
21 February 2024
AGREEMENT2AGREEMENT2
Legacy
21 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
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
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
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
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
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
6 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
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Resolution
4 October 2017
RESOLUTIONSResolutions
Incorporation Company
4 August 2017
NEWINCIncorporation