GATE GOURMET HOLDINGS U.K. LIMITED

GATE GOURMET HOLDINGS U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGATE GOURMET HOLDINGS U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02049346
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GATE GOURMET HOLDINGS U.K. LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GATE GOURMET HOLDINGS U.K. LIMITED located?

    Registered Office Address
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GATE GOURMET HOLDINGS U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAS SERVICE PARTNER HOLDINGS LIMITEDNov 10, 1988Nov 10, 1988
    WEALTHOLD LIMITEDAug 22, 1986Aug 22, 1986

    What are the latest accounts for GATE GOURMET HOLDINGS U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GATE GOURMET HOLDINGS U.K. LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for GATE GOURMET HOLDINGS U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Alexander Thomas as a director on Nov 22, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Turner as a director on Jul 12, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Director's details changed for Mr Mark Turner on Mar 14, 2023

    2 pagesCH01

    Appointment of Mr Adrian Wilhelm Guido Vogt as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Tim Nederhand as a director on Jul 01, 2022

    1 pagesTM01

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on May 01, 2021

    2 pagesAP01

    Appointment of Mr Tim Nederhand as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Willem Hendrik Human as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Thomas William Fountain as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Mark Turner as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Mr Sreekumar Nair as a director on Nov 13, 2020

    2 pagesAP01

    Who are the officers of GATE GOURMET HOLDINGS U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Byron
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    276499690001
    GUIDO VOGT, Adrian Wilhelm
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    GermanyGerman300760110001
    NAIR, Sreekumar
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    EnglandBritish276501850001
    THOMAS, Nicholas Alexander
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    EnglandBritish316268560001
    VAN DEN BERG, Norbert (Adrianus Nicolaas)
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    SwitzerlandDutch280485860001
    AZIZ, Owais
    Building 1071 Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    Secretary
    Building 1071 Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    164529640001
    BORTHWICK, Christopher Michael
    9 The Park
    Great Bookham
    KT23 3JL Leatherhead
    Surrey
    Secretary
    9 The Park
    Great Bookham
    KT23 3JL Leatherhead
    Surrey
    British12680600001
    BRADLEY, Anne Teresa
    61 Lime Grove
    UB3 1JL Hayes
    Middlesex
    Secretary
    61 Lime Grove
    UB3 1JL Hayes
    Middlesex
    British77833020001
    BURTON, Mark Andrew
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    Secretary
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    British136879670001
    CASWELL, Stephen John
    2 Chaworth Road
    Ottershaw
    KT16 0PE Chertsey
    Surrey
    Secretary
    2 Chaworth Road
    Ottershaw
    KT16 0PE Chertsey
    Surrey
    British46200550002
    CASWELL, Stephen John
    16 The Maples
    Ottershaw
    KT16 0NU Chertsey
    Surrey
    Secretary
    16 The Maples
    Ottershaw
    KT16 0NU Chertsey
    Surrey
    English46200550001
    COLLEARY, Michael Martin
    106 St Margarets Grove
    St Margarets
    TW1 1JG Twickenham
    Middlesex
    Secretary
    106 St Margarets Grove
    St Margarets
    TW1 1JG Twickenham
    Middlesex
    British40996820001
    COX, Graeme
    6 Kennedy Avenue
    RH19 2DE East Grinstead
    West Sussex
    Secretary
    6 Kennedy Avenue
    RH19 2DE East Grinstead
    West Sussex
    British59162650001
    DHILLON, Ravinder Singh
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    Secretary
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    British100315580001
    ELLIS, Stephen
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    Secretary
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    American88353120001
    EVERED, Diane Patricia
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    Secretary
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    British94640370001
    GLASGOW, John
    6 Poyle Gardens
    RG12 2QZ Bracknell
    Berkshire
    Secretary
    6 Poyle Gardens
    RG12 2QZ Bracknell
    Berkshire
    British85479550001
    GLASGOW, John David
    82 Shefford Crescent
    RG11 1YP Wokingham
    Berkshire
    Secretary
    82 Shefford Crescent
    RG11 1YP Wokingham
    Berkshire
    British16600630001
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Secretary
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    British1131560001
    KARAM, Michel
    21 Burnthouse Gardens
    RG42 3XY Warfield
    Berkshire
    Secretary
    21 Burnthouse Gardens
    RG42 3XY Warfield
    Berkshire
    Irish75385180001
    NAIR, Sreekumar
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    172791900001
    ROSS, Graeme James
    69 Middlemuir Road
    AB51 4JB Inverurie
    Aberdeenshire
    Secretary
    69 Middlemuir Road
    AB51 4JB Inverurie
    Aberdeenshire
    British52865980001
    WOOD, Stephen Wallace
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    Secretary
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    American103615180001
    ANDREASSON, Carl Henric
    10 Westwood Gardens
    SW13 0LB London
    Director
    10 Westwood Gardens
    SW13 0LB London
    British38255940002
    BACHMANN, Rudolf
    3c Laleham Road
    TW18 2DS Staines
    Middlesex
    Director
    3c Laleham Road
    TW18 2DS Staines
    Middlesex
    Swiss79733150001
    BANDMANN, Ralph Jurgen
    Windyridge
    34 Loudhams Road
    HP7 9NX Little Chalfont
    Buckinghamshire
    Director
    Windyridge
    34 Loudhams Road
    HP7 9NX Little Chalfont
    Buckinghamshire
    British75206880001
    BAUMANN, Daniel
    618 Chelsea Cloisters
    Sloane Avenue
    SW3 3EL London
    Director
    618 Chelsea Cloisters
    Sloane Avenue
    SW3 3EL London
    Swiss47029090001
    BORN, Eric Martin
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    Director
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    United KingdomSwiss159179730001
    BORN, Eric Martin
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    Director
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    United KingdomSwiss159179730001
    BOYSEN, Henning
    Blinderstrasse 46
    Zollikon
    Zurich 8702
    Switzerland
    Director
    Blinderstrasse 46
    Zollikon
    Zurich 8702
    Switzerland
    Danish65674070001
    BRAAGAARD, Per
    4 Havmandsvej
    FOREIGN Herlev
    Denmark
    Director
    4 Havmandsvej
    FOREIGN Herlev
    Denmark
    Danish1141800001
    BURTON, Mark Andrew, Mr.
    Building 1071 Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    Director
    Building 1071 Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    EnglandBritish163432930001
    CORR, Stephen Philip
    London Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West Building 1071
    England
    Director
    London Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West Building 1071
    England
    United KingdomBritish200781440001
    DE LA TORRE, David
    Building 1071 Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    Director
    Building 1071 Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    EnglandSpanish180915690001
    DHILLON, Ravinder Singh
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    Director
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    British100315580001

    Who are the persons with significant control of GATE GOURMET HOLDINGS U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gategroup Holding Ag
    Zimmermannstrasse 7
    8058 Zurich-Airport
    Zurich
    Balsberg
    Switzerland
    Apr 06, 2016
    Zimmermannstrasse 7
    8058 Zurich-Airport
    Zurich
    Balsberg
    Switzerland
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySix Swiss Exchange
    Place RegisteredSix Swiss Exchange
    Registration NumberCh-020.3.032.175-1
    Search in Swiss Registry (Zefix)Gategroup Holding Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0