GATE GOURMET UK PURCHASE COMPANY LIMITED

GATE GOURMET UK PURCHASE COMPANY LIMITED

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

    Company NameGATE GOURMET UK PURCHASE COMPANY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05535418
    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 UK PURCHASE COMPANY LIMITED?

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

    Where is GATE GOURMET UK PURCHASE COMPANY LIMITED located?

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

    What are the latest accounts for GATE GOURMET UK PURCHASE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2026
    Next Accounts Due OnMar 29, 2027
    Last Accounts
    Last Accounts Made Up ToJun 29, 2025

    What is the status of the latest confirmation statement for GATE GOURMET UK PURCHASE COMPANY 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 UK PURCHASE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 29, 2025

    6 pagesAA

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 29, 2024

    7 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 29, 2023

    6 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 dormant company made up to Jun 29, 2022

    6 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 dormant company made up to Jun 29, 2021

    7 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 29, 2020

    10 pagesAA

    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 May 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

    Appointment of Mr Byron Thomas as a secretary on Nov 13, 2020

    2 pagesAP03

    Termination of appointment of Sreekumar Nair as a secretary on Nov 13, 2020

    1 pagesTM02

    Who are the officers of GATE GOURMET UK PURCHASE COMPANY 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
    276501070001
    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
    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
    Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Building 1071
    Middlesex
    Secretary
    Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Building 1071
    Middlesex
    164529520001
    BURTON, Mark Andrew
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    Secretary
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    British136879670001
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Secretary
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    British1131560001
    NAIR, Sreekumar
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    171719160001
    WOOD, Stephen Wallace
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    Secretary
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    American103615180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BORN, Eric Martin
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    Director
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    United KingdomSwiss159179730001
    BURTON, Mark Andrew, Mr.
    Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Building 1071
    Middlesex
    Director
    Southampton Road
    Heathrow Airport
    TW6 3AQ Hounslow
    Building 1071
    Middlesex
    EnglandBritish163432930001
    FOUNTAIN, Thomas William
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    United KingdomBritish136880590001
    GREY, Jonathan Guthrie
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    Director
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    United KingdomBritish91238330001
    HUMAN, Willem Hendrik
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    United KingdomBritish202998990001
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Director
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    EnglandBritish1131560001
    NEDERHAND, Tim
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    SwitzerlandDutch280520930001
    SCHIFTER, Richard Paul
    3465 Macomb Street Nw
    Washington Dc
    20036
    Usa
    Director
    3465 Macomb Street Nw
    Washington Dc
    20036
    Usa
    American103615320001
    TURNER, Mark
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    EnglandBritish279607500002
    VAN NIEKERK, Pieter
    Longfield House
    Longfield Drive, East Sheen
    SW147AU London
    1a
    Uk
    Director
    Longfield House
    Longfield Drive, East Sheen
    SW147AU London
    1a
    Uk
    United KingdomUnited States136880100002
    WOOD, Stephen Wallace
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    Director
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    American103615180001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GATE GOURMET UK PURCHASE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gategroup Holding Ag
    Balz Zimmermannstrasse 7
    P.O. Box
    Ch-8058 Zurich-Airport
    Balsberg
    Switzerland
    Switzerland
    Apr 06, 2016
    Balz Zimmermannstrasse 7
    P.O. Box
    Ch-8058 Zurich-Airport
    Balsberg
    Switzerland
    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.
    Gate Group Holding Ag
    PO BOX 8058
    Zurich Airport
    8058
    Zurich
    Balsberg, Balz Zimmermannstrasse 7
    Switzerland
    Apr 06, 2016
    PO BOX 8058
    Zurich Airport
    8058
    Zurich
    Balsberg, Balz Zimmermannstrasse 7
    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)Gate Group 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