Background WavePink WaveYellow Wave

ALDGATE E2 LIMITED (13781141)

ALDGATE E2 LIMITED (13781141) is an active UK company. incorporated on 3 December 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALDGATE E2 LIMITED has been registered for 4 years. Current directors include BHOGAL, Jasvinder, GREEN, Simcha Asher.

Company Number
13781141
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
3rd Floor 47 Dorset Street, London, W1U 7ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BHOGAL, Jasvinder, GREEN, Simcha Asher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDGATE E2 LIMITED

ALDGATE E2 LIMITED is an active company incorporated on 3 December 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALDGATE E2 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13781141

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

3rd Floor 47 Dorset Street London, W1U 7ND,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 9 April 2024To: 6 May 2025
30 City Road London EC1Y 2AB United Kingdom
From: 3 December 2021To: 9 April 2024
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BHOGAL, Jasvinder

Active
47 Dorset Street, LondonW1U 7ND
Born July 1979
Director
Appointed 03 Dec 2021

GREEN, Simcha Asher

Active
47 Dorset Street, LondonW1U 7ND
Born August 1965
Director
Appointed 03 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2022

Mr Simcha Asher Green

Ceased
Leman Street, LondonE1W 9US
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021
Ceased 03 Jan 2022

Mr Jaswinder Bhogal

Ceased
Leman Street, LondonE1W 9US
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021
Ceased 03 Jan 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Incorporation Company
3 December 2021
NEWINCIncorporation