Company Information for GATELAB LIMITED
11TH FLOOR, 25 NORTH COLONNADE 11TH FLOOR, 25 NORTH COLONNADE, CANARY WHARF, LONDON, E14 5HS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GATELAB LIMITED | |
Legal Registered Office | |
11TH FLOOR, 25 NORTH COLONNADE 11TH FLOOR, 25 NORTH COLONNADE CANARY WHARF LONDON E14 5HS Other companies in EC4M | |
Company Number | 06606847 | |
---|---|---|
Company ID Number | 06606847 | |
Date formed | 2008-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-10-05 14:49:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
GATELAB AS | Strømsbuneset 25 ARENDAL 4839 | Active | Company formed on the 2013-07-12 |
Officer | Role | Date Appointed |
---|---|---|
TERESA JOANNE ELIZABETH HOGAN |
||
JAMES BRUCE KENWORTHY |
||
FERDINANDO LA POSTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFANO FALCIANI |
Director | ||
DANIELLE GAIL BOLAND-BROWN |
Company Secretary | ||
FINCHLEY SECRETARIES LIMITED |
Company Secretary | ||
DONATELLO PIRLO |
Director | ||
MARCO NUZZO |
Director | ||
RENATA DE ANGELIS |
Director | ||
JOHN ALEXANDER TROOSTWYK |
Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/12/23 FROM 110 Cannon Street Floor 7 110, Cannon Street London EC4N 6EU England | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTONIO CAROSELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERDINANDO LA POSTA | |
CH01 | Director's details changed for Mr Kevin Davies on 2021-09-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELO PRONI | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVIES | |
PSC02 | Notification of Euronext N.V. as a person with significant control on 2021-04-29 | |
PSC07 | CESSATION OF LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/21 FROM 10 Paternoster Square London EC4M 7LS | |
AP01 | DIRECTOR APPOINTED MR. ANGELO PRONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCE KENWORTHY | |
TM02 | Termination of appointment of Alberto Buffa on 2020-10-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AP03 | Appointment of Alberto Buffa as company secretary on 2019-09-27 | |
TM02 | Termination of appointment of Teresa Joanne Elizabeth Hogan on 2019-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
PSC05 | Change of details for London Stock Exchange Group Holdings (Italy) Limited as a person with significant control on 2017-09-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO FALCIANI | |
AP03 | Appointment of Miss Teresa Joanne Elizabeth Hogan as company secretary on 2016-06-03 | |
AP01 | DIRECTOR APPOINTED MR JAMES BRUCE KENWORTHY | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
AAMD | Amended full accounts made up to 2013-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Danielle Gail Boland-Brown on 2014-08-22 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ferdinando La Posta on 2014-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 32 SACKVILLE STREET LONDON W1S 3EA | |
AP03 | SECRETARY APPOINTED DANIELLE GAIL BOLAND-BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONATELLO PIRLO | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEFANO FALCIANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO NUZZO | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINCHLEY SECRETARIES LIMITED / 19/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARCO NUZZO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENATA DE ANGELIS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED FERDINANDO LA POSTA | |
225 | CURRSHO FROM 31/05/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TROOSTWYK | |
288a | DIRECTOR APPOINTED DONATELLO PIRLO | |
288a | DIRECTOR APPOINTED RENATA DE ANGELIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
MortgagesNumMortCharges | 0.73 | 99 |
MortgagesNumMortOutstanding | 0.38 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATELAB LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GATELAB LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |