WHITEWOOD GATEWAY CENTRAL GP LIMITED
Overview
| Company Name | WHITEWOOD GATEWAY CENTRAL GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09473977 |
| 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 WHITEWOOD GATEWAY CENTRAL GP LIMITED?
- Development of building projects (41100) / Construction
Where is WHITEWOOD GATEWAY CENTRAL GP LIMITED located?
| Registered Office Address | Level 33 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITEWOOD GATEWAY CENTRAL GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITEWOOD GATEWAY GP LIMITED | Mar 05, 2015 | Mar 05, 2015 |
What are the latest accounts for WHITEWOOD GATEWAY CENTRAL GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WHITEWOOD GATEWAY CENTRAL GP LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for WHITEWOOD GATEWAY CENTRAL GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Clare Noelle Pagan on Jul 28, 2025 | 1 pages | CH03 | ||
Secretary's details changed for Fiona Elizabeth Mansfield on Jul 28, 2025 | 1 pages | CH03 | ||
Registered office address changed from C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB England to Level 33 8 Bishopsgate London EC2N 4BQ on Jul 28, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tatsu Imamura on Sep 26, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Mr Christopher Hugh Perrott as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kamal Pawa as a director on May 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Yacine Abdelmalek Bouaka on Apr 15, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Georgios Paris Andrianopoulos on Mar 27, 2023 | 2 pages | CH01 | ||
Change of details for Her Majesty the Queen in Right of Alberta as a person with significant control on Sep 08, 2022 | 2 pages | PSC06 | ||
Total exemption full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Director's details changed for Mr Tatsu Imamura on Jun 13, 2022 | 2 pages | CH01 | ||
Appointment of Mr Kamal Pawa as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Tomoo Nakamura as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Georgios Paris Andrianopoulos on Jul 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Director's details changed for Tatsu Imamura on May 25, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Tomoo Nakamura on Apr 19, 2021 | 2 pages | CH01 | ||
Appointment of Mr Tomoo Nakamura as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Who are the officers of WHITEWOOD GATEWAY CENTRAL GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSFIELD, Fiona Elizabeth | Secretary | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | 260301190001 | |||||||
| PAGAN, Clare Noelle | Secretary | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | 198105150001 | |||||||
| ANDRIANOPOULOS, Georgios Paris | Director | 4th Floor 72 Welbeck Street W1G 0AY London Alberta Investment Management Corp. United Kingdom | United Kingdom | Greek | 175954070003 | |||||
| BOUAKA, Yacine Abdelmalek | Director | 4th Floor 72 Welbeck Street W1G 0AY London Alberta Investment Management Corp. United Kingdom | United Kingdom | French | 262079050002 | |||||
| IMAMURA, Tatsu | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | Japanese | 281589700007 | |||||
| PERROTT, Christopher Hugh | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | British | 206620850001 | |||||
| CAMP, David John | Director | 2nd Floor 100, New Oxford Street WC1A 1HB London C/O Stanhope England | United Kingdom | British | 198889650002 | |||||
| CAMP, Simon Clive | Director | 2nd Floor 100, New Oxford Street WC1A 1HB London C/O Stanhope England | United Kingdom | British | 111868900002 | |||||
| FITZGERALD, Michael John | Director | Jasper Avenue ABT5J2B3 Edmonton 1100-10830 Canada | Uk | Canadian | 204116750001 | |||||
| FUKUI, Makoto | Director | 31 St. James's Square SW1Y 4JJ London Norfolk House | United Kingdom | Japanese | 152571090001 | |||||
| FUKUI, Takayuki | Director | 31 St. James's Square SW1Y 4JJ London Norfolk House | United Kingdom | Japanese | 169302240002 | |||||
| GOLEBIOWSKI, Adam | Director | 4th Floor 72 Welbeck Street W1G 0AY London Alberta Investment Management Corp. United Kingdom | United Kingdom | Swiss | 208898110001 | |||||
| HISADA, Hiroshi | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | Japanese | 188351660002 | |||||
| NAKAMURA, Tomoo | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | Japanese | 270269010009 | |||||
| NAKAMURA, Tomoo | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | Japanese | 270269010002 | |||||
| OMACHI, Toshihiko | Director | c/o Mitsui Fudosan Uk Ltd 38 Berkeley Square W1J 5AE London 7th Floor Berger House United Kingdom | United Kingdom | Japanese | 198104730003 | |||||
| ONOZAWA, Eiichiro | Director | Berger House 38 Berkeley Square W1J 5AE London 7th Floor England | United Kingdom | Japanese | 188351690008 | |||||
| ONOZAWA, Eiichiro | Director | 7th Floor Berger House 38 Berkeley Square W1J 6AE London United Kingdom | England | Japanese | 188351690002 | |||||
| PAWA, Kamal | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | Singaporean | 238527760001 | |||||
| ROSEKE, Kevin Benjamin | Director | 4th Floor 72 Welbeck Street W1G 0AY London Alberta Investment Management Corp. United Kingdom | United Kingdom | Canadian | 187357560001 | |||||
| ROSEKE, Kevin Benjamin | Director | 4th Floor 72 Welbeck Street W1G 0AY London Alberta Investment Management Corp. United Kingdom | United Kingdom | Canadian | 187357560001 | |||||
| ROSEKE, Kevin Benjamin | Director | 1 Berkeley Street W1J 8DJ London Alberta Investment Management Corporation United Kingdom | United Kingdom | Canadian | 187357560001 | |||||
| YAMADA, Hideto | Director | 31 St. James's Square SW1Y 4JJ London Norfolk House | United Kingdom | Japanese | 131738880001 |
Who are the persons with significant control of WHITEWOOD GATEWAY CENTRAL GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mf White Media City Limited | Apr 06, 2016 | Cassini House 57-58 St James's Street SW1A 1LD London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| His Majesty The King In Right Of Alberta | Apr 06, 2016 | 10250 - 101 Street Nw T5J 3P4 Edmonton 1600 Alberta Canada | 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