GATEWAY SPECIALIST ADVICE SERVICES LIMITED

GATEWAY SPECIALIST ADVICE SERVICES LIMITED

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

    Company NameGATEWAY SPECIALIST ADVICE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07077821
    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 GATEWAY SPECIALIST ADVICE SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GATEWAY SPECIALIST ADVICE SERVICES LIMITED located?

    Registered Office Address
    Aviva
    Wellington Row
    YO90 1WR York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GATEWAY SPECIALIST ADVICE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TITAN 2009 LIMITEDNov 16, 2009Nov 16, 2009

    What are the latest accounts for GATEWAY SPECIALIST ADVICE SERVICES 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 GATEWAY SPECIALIST ADVICE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for GATEWAY SPECIALIST ADVICE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Batham as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr Paul Wilson as a director on Oct 16, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Appointment of Ms Sarah Louise Batham as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Richard James Howells as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard James Howells as a director on Jan 25, 2023

    2 pagesAP01

    Termination of appointment of Ross Liston as a director on Oct 14, 2022

    1 pagesTM01

    Amended accounts for a dormant company made up to Dec 31, 2021

    3 pagesAAMD

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

    2 pagesAA

    Appointment of Mr Ross Liston as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Michele-Louise Frances Golunska as a director on Jul 29, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Sep 01, 2021

    1 pagesTM02

    Appointment of Mr James Vince as a secretary on Sep 01, 2021

    2 pagesAP03

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on Jan 15, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Termination of appointment of John Cowan as a director on Jul 01, 2020

    1 pagesTM01

    Appointment of Mr Stephen John Harris as a director on Jun 29, 2020

    2 pagesAP01

    Who are the officers of GATEWAY SPECIALIST ADVICE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINCE, James
    Wellington Row
    York
    Aviva
    Yo90 1wr
    United Kingdom
    Secretary
    Wellington Row
    York
    Aviva
    Yo90 1wr
    United Kingdom
    287008000001
    HARRIS, Stephen John
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    EnglandBritish203970420001
    WILSON, Paul
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish266944480001
    MONGER, Diana
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    British150173620001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876190001
    BATHAM, Sarah Louise
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish280872530001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    United KingdomBritish75553130006
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    DEAR, Jonathan Charles
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish94973460001
    GOLUNSKA, Michele-Louise Frances
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish264411610001
    HIGGINSON, George
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    Northern IrelandBritish74690950003
    HOOPER, Paul
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish152500600001
    HOWELLS, Richard James
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    EnglandBritish317374210001
    KELLY, Nicholas Edward
    Stoneleigh Avenue, Moortown
    Leeds
    LS17 8FF Yorkshire
    1
    England
    England
    Director
    Stoneleigh Avenue, Moortown
    Leeds
    LS17 8FF Yorkshire
    1
    England
    England
    United KingdomBritish110800530001
    LISTON, Ross
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    ScotlandBritish306709120001
    MEGSON, Andrew Peter
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    United Kingdom
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    United Kingdom
    EnglandBritish95186270005
    RHODES, Christopher James
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    United Kingdom
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    United Kingdom
    United KingdomBritish146963600001
    YOUNG, Stephen
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    Director
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    United KingdomBritish74593720003

    Who are the persons with significant control of GATEWAY SPECIALIST ADVICE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2844161
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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