Background WavePink WaveYellow Wave

GATEHOUSE CHAMBERS LIMITED (12744185)

GATEHOUSE CHAMBERS LIMITED (12744185) is an active UK company. incorporated on 15 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. GATEHOUSE CHAMBERS LIMITED has been registered for 5 years. Current directors include BAGOT, Charles Richard Milo, PLIENER, David Jonathan.

Company Number
12744185
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2020
Age
5 years
Address
1 Lady Hale Gate, London, WC1X 8BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
BAGOT, Charles Richard Milo, PLIENER, David Jonathan
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEHOUSE CHAMBERS LIMITED

GATEHOUSE CHAMBERS LIMITED is an active company incorporated on 15 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. GATEHOUSE CHAMBERS LIMITED was registered 5 years ago.(SIC: 69101)

Status

active

Active since 5 years ago

Company No

12744185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

HARDWICKE CHAMBERS LIMITED
From: 15 July 2020To: 8 July 2021
Contact
Address

1 Lady Hale Gate London, WC1X 8BS,

Previous Addresses

Hardwicke Building New Square Lincoln's Inn London WC2A 3SB United Kingdom
From: 15 July 2020To: 9 July 2021
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Director Joined
Jul 21
New Owner
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
New Owner
Aug 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAGOT, Charles Richard Milo

Active
Lady Hale Gate, LondonWC1X 8BS
Born May 1973
Director
Appointed 24 Aug 2022

PLIENER, David Jonathan

Active
Lady Hale Gate, LondonWC1X 8BS
Born September 1971
Director
Appointed 21 Jun 2024

KIRBY, Peter John

Resigned
Lady Hale Gate, LondonWC1X 8BS
Born October 1958
Director
Appointed 22 Jul 2021
Resigned 24 Aug 2022

STEVENS-HOARE, Michelle

Resigned
Lady Hale Gate, LondonWC1X 8BS
Born October 1963
Director
Appointed 15 Jul 2020
Resigned 21 Jun 2024

Persons with significant control

4

2 Active
2 Ceased

Mr David Jonathan Pliener

Active
Lady Hale Gate, LondonWC1X 8BS
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jun 2024

Mr Charles Richard Milo Bagot

Active
Lady Hale Gate, LondonWC1X 8BS
Born May 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Aug 2022

Ms Michelle Stevens-Hoare

Ceased
Lady Hale Gate, LondonWC1X 8BS
Born October 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2020
Ceased 21 Jun 2024

Mr Peter John Kirby

Ceased
Lady Hale Gate, LondonWC1X 8BS
Born October 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2020
Ceased 24 Aug 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Resolution
8 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 July 2021
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
6 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Resolution
16 August 2020
RESOLUTIONSResolutions
Resolution
16 August 2020
RESOLUTIONSResolutions
Memorandum Articles
16 August 2020
MAMA
Incorporation Company
15 July 2020
NEWINCIncorporation