Advanced company searchLink opens in new window

TOWER GATE CAPITAL LIMITED

Company number 03924125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2015 AA Group of companies' accounts made up to 30 September 2014
11 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 223,355.59
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 223,355.59
04 Feb 2015 AP01 Appointment of Mrs Katherine Hudson as a director on 30 September 2014
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 168,205.59
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 203,205.59
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 157,305.59
09 May 2014 CH03 Secretary's details changed for Mr Matthew Donald Jeremy Hudson on 8 May 2014
04 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
10 Mar 2014 AD01 Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ on 10 March 2014
14 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 153,205.59
14 Feb 2014 CH03 Secretary's details changed for Mr Matthew Donald Jeremy Hudson on 31 December 2013
11 Oct 2013 CERTNM Company name changed tgc ventures PLC\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-09-10
11 Oct 2013 CONNOT Change of name notice
20 May 2013 CERTNM Company name changed tower gate capital PLC\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
20 May 2013 CONNOT Change of name notice
10 May 2013 MEM/ARTS Memorandum and Articles of Association
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on auth share cap be revoked and deleted 29/04/2013
17 Apr 2013 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 April 2013
09 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
15 Mar 2013 TM01 Termination of appointment of Patrick Kealy as a director
20 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Patrick Kealy on 28 January 2013
11 Feb 2013 CH01 Director's details changed for Patrick Kealy on 1 January 2013
08 Feb 2013 CH01 Director's details changed for Matthew Donald Jeremy Hudson on 28 January 2013