Background WavePink WaveYellow Wave

GORE STREET SERVICES LIMITED (13045694)

GORE STREET SERVICES LIMITED (13045694) is an active UK company. incorporated on 26 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GORE STREET SERVICES LIMITED has been registered for 5 years. Current directors include ARIMA, Suminori, CHESHIRE, John-Michael, HANLEY, Benjamin and 1 others.

Company Number
13045694
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
First Floor, London, W1W 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARIMA, Suminori, CHESHIRE, John-Michael, HANLEY, Benjamin, KOWALEWSKA-MONTFORT, Alicja Malgorzata
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORE STREET SERVICES LIMITED

GORE STREET SERVICES LIMITED is an active company incorporated on 26 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GORE STREET SERVICES LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13045694

LTD Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

GORE STREET OPERATIONAL MANAGEMENT LIMITED
From: 1 March 2022To: 5 March 2024
GORE STREET TECHNICAL MANAGEMENT LTD
From: 26 November 2020To: 1 March 2022
Contact
Address

First Floor 16-17 Little Portland Street London, W1W 8BP,

Previous Addresses

Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom
From: 1 July 2021To: 16 June 2022
Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 26 November 2020To: 1 July 2021
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HANLEY, Benjamin

Active
16-17 Little Portland Street, LondonW1W 8BP
Secretary
Appointed 08 Sept 2022

ARIMA, Suminori

Active
16-17 Little Portland Street, LondonW1W 8BP
Born November 1971
Director
Appointed 26 Nov 2020

CHESHIRE, John-Michael

Active
16-17 Little Portland Street, LondonW1W 8BP
Born February 1985
Director
Appointed 17 Oct 2022

HANLEY, Benjamin

Active
16-17 Little Portland Street, LondonW1W 8BP
Born October 1982
Director
Appointed 22 Apr 2024

KOWALEWSKA-MONTFORT, Alicja Malgorzata

Active
16-17 Little Portland Street, LondonW1W 8BP
Born December 1984
Director
Appointed 17 Oct 2022

MACHADO TRAVESSO, Paula

Resigned
16-17 Little Portland Street, LondonW1W 8BP
Born August 1988
Director
Appointed 17 Oct 2022
Resigned 16 Feb 2026

O'CINNEIDE, Alex Brian

Resigned
16-17 Little Portland Street, LondonW1W 8BP
Born December 1971
Director
Appointed 26 Nov 2020
Resigned 22 Apr 2024

WEGNER, Osunyameye Natalie, Ms.

Resigned
Evelyn Suite, Quantum House, LondonEC4A 3EB
Born June 1975
Director
Appointed 26 Nov 2020
Resigned 11 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Alex Brian O'Cinneide

Ceased
81 Fulham Road, LondonSW3 6RD
Born December 1971

Nature of Control

Significant influence or control as firm
Notified 26 Nov 2020
Ceased 26 Nov 2020
Little Portland Street, LondonW1W 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Legacy
21 March 2024
RPCH01RPCH01
Certificate Change Of Name Company
5 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2020
NEWINCIncorporation