Background WavePink WaveYellow Wave

EQUITES PETERBOROUGH GATEWAY LIMITED (11950633)

EQUITES PETERBOROUGH GATEWAY LIMITED (11950633) is an active UK company. incorporated on 17 April 2019. with registered office in Rugby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EQUITES PETERBOROUGH GATEWAY LIMITED has been registered for 6 years. Current directors include GOUS, Gerhard Riaan, RAZACK, Laila, TAVERNA-TURISAN, Andrea.

Company Number
11950633
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
Lumonics House Valley Drive, Rugby, CV21 1TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOUS, Gerhard Riaan, RAZACK, Laila, TAVERNA-TURISAN, Andrea
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITES PETERBOROUGH GATEWAY LIMITED

EQUITES PETERBOROUGH GATEWAY LIMITED is an active company incorporated on 17 April 2019 with the registered office located in Rugby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EQUITES PETERBOROUGH GATEWAY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11950633

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

EQUITES NEWLANDS (PETERBOROUGH GATEWAY) LTD
From: 18 June 2020To: 29 June 2022
EQUITES UK SPV 15 LIMITED
From: 27 March 2020To: 18 June 2020
EQUITES SPV 15 LIMITED
From: 17 April 2019To: 27 March 2020
Contact
Address

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby, CV21 1TQ,

Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PETERSEN, Todd Colin

Active
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 11 Nov 2021

GOUS, Gerhard Riaan

Active
Valley Drive, RugbyCV21 1TQ
Born June 1965
Director
Appointed 17 Apr 2019

RAZACK, Laila

Active
Valley Drive, RugbyCV21 1TQ
Born May 1987
Director
Appointed 13 Nov 2020

TAVERNA-TURISAN, Andrea

Active
Valley Drive, RugbyCV21 1TQ
Born January 1969
Director
Appointed 17 Apr 2019

FURNISS, Josh

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 28 Aug 2019
Resigned 11 Nov 2021

GOOSSENS, Bram

Resigned
Valley Drive, RugbyCV21 1TQ
Born November 1977
Director
Appointed 17 Apr 2019
Resigned 31 Dec 2019

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1977
Director
Appointed 28 Aug 2019
Resigned 23 Jul 2021

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 28 Aug 2019
Resigned 23 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Palace Road, Isle Of ManIM2 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Resolution
27 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
22 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2019
NEWINCIncorporation