Background WavePink WaveYellow Wave

BROMBOROUGH WHARF GATEWAY LIMITED (12559109)

BROMBOROUGH WHARF GATEWAY LIMITED (12559109) is an active UK company. incorporated on 16 April 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROMBOROUGH WHARF GATEWAY LIMITED has been registered for 5 years. Current directors include UZEL, Daniel Paul, UZEL, Daniela Anna, UZEL, Emily and 3 others.

Company Number
12559109
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 years
Address
Acre House 11-15 William Road, London, NW1 3ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
UZEL, Daniel Paul, UZEL, Daniela Anna, UZEL, Emily, UZEL, Nicholas James Martin, UZEL, Ralph Charles, Mr., UZEL, Tatiana
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMBOROUGH WHARF GATEWAY LIMITED

BROMBOROUGH WHARF GATEWAY LIMITED is an active company incorporated on 16 April 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROMBOROUGH WHARF GATEWAY LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12559109

LTD Company

Age

5 Years

Incorporated 16 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Aug 20
New Owner
Aug 20
Loan Secured
Nov 20
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Sept 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

UZEL, Daniel Paul

Active
11/15 William Road, LondonNW1 3ER
Born November 1978
Director
Appointed 16 Apr 2020

UZEL, Daniela Anna

Active
William Road, LondonNW1 3ER
Born March 1945
Director
Appointed 10 Apr 2022

UZEL, Emily

Active
William Road, LondonNW1 3ER
Born June 1978
Director
Appointed 10 Apr 2022

UZEL, Nicholas James Martin

Active
11/15 William Road, LondonNW1 3ER
Born March 1976
Director
Appointed 10 Apr 2022

UZEL, Ralph Charles, Mr.

Active
11/15 William Road, LondonNW1 3ER
Born February 1946
Director
Appointed 10 Apr 2022

UZEL, Tatiana

Active
William Road, LondonNW1 3ER
Born October 1984
Director
Appointed 10 Apr 2022

Persons with significant control

2

0 Active
2 Ceased

Emily Uzel

Ceased
William Road, LondonNW1 3ER
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2020
Ceased 10 Apr 2022

Mr Nicholas Uzel

Ceased
11/15 William Road, LondonNW1 3ER
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2020
Ceased 10 Apr 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Incorporation Company
16 April 2020
NEWINCIncorporation