MERSEY GATEWAY LIMITED
Overview
| Company Name | MERSEY GATEWAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08811246 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERSEY GATEWAY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MERSEY GATEWAY LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERSEY GATEWAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FCC MERSEY GATEWAY LIMITED | Dec 11, 2013 | Dec 11, 2013 |
What are the latest accounts for MERSEY GATEWAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MERSEY GATEWAY LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for MERSEY GATEWAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Change of details for Mersey Gateway Investments Limited as a person with significant control on Mar 05, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Mar 06, 2025 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr John Stephen Gordon as a director on Jun 06, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Fcc Mersey Gateway Investments Limited as a person with significant control on May 15, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed fcc mersey gateway LIMITED\certificate issued on 12/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Mr Matthew Templeton as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maria Milagros Lopez Simon as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Douglas as a director on Apr 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Roger Mark Thompson as a director on Mar 04, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Appointment of Mrs Maria Milagros Lopez Simon as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MERSEY GATEWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| GORDON, John Stephen | Director | Canning Street Caledonian Exchange EH3 8EG Edinburgh 19a Scotland | Scotland | British | 203724200001 | |||||||||
| TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 175541650001 | |||||||||
| BARTOLOMÉ MIGUEL, Ovidio Javier | Director | Avenida Camino De Santiago 40 Edificio 2 Planta 2 28050 Las Tablas Fcc Concesiones Madrid Spain | Spain | Spanish | 207628350001 | |||||||||
| CAVILL, John Ivor | Director | c/o 3i Infrastructure Palace Street SW1E 5JD London 16 England | United Kingdom | British | 152521640005 | |||||||||
| CORRAL FERNÁNDEZ, Félix | Director | Avenida Camino De Santiago 28050 Madrid No. 40 Spain | Spain | Spanish | 183577110001 | |||||||||
| DOUGLAS, Jennifer | Director | Avenida Camino De Santiago 40 Edificio 2 Planta 2 28050 Las Tablas Fcc Concesiones Madrid Spain | Spain | Irish | 207557610001 | |||||||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | 222288660001 | |||||||||
| ENGLAND, Christopher Andrew | Director | 62-64 Cannon Street EC4N 6AE London Cannongate House England | Ireland | British | 203578850001 | |||||||||
| FALERO, Louis Javier | Director | Palace Street SW1E 5JD London 16 England | England | British | 163057440001 | |||||||||
| SIMON, Maria Milagros Lopez | Director | 33 Cannon Street EC4M 5SB London Waitling House United Kingdom | United Kingdom | British | 258523590001 | |||||||||
| THOMPSON, Roger Mark | Director | Kelsall Road Ashton Hayes CH3 8BH Chester Stonehaevn United Kingdom | United Kingdom | British | 36473240008 | |||||||||
| FCC CONSTRUCCION, S.A. | Director | Calie Balmes No 36 Barcelona |
| 187192120002 | ||||||||||
| VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCURAS, SL | Director | Acanto No 22 4th Floor Madrid 28045 |
| 187191780001 |
Who are the persons with significant control of MERSEY GATEWAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mersey Gateway Investments Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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