Advanced company searchLink opens in new window

GATES TREASURY (BRAZILIAN REAL) LIMITED

Company number 06529492

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)
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
11 Jan 2017 TM01 Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016
11 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
21 Jun 2016 CH01 Director's details changed for Mr Nicolas Paul Wilkinson on 1 October 2009
16 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
16 Mar 2016 CH01 Director's details changed for Julia Shaw on 1 January 2015
16 Mar 2016 CH01 Director's details changed for Peter Wilkinson on 1 January 2015
16 Mar 2016 CH01 Director's details changed for Colin James Codling on 1 January 2015
28 Sep 2015 AA Accounts for a dormant company made up to 3 January 2015
17 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
24 Nov 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2014
24 Nov 2014 AD01 Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to 11 Old Jewry 7Th Floor London EC2R 8DU on 24 November 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 AD01 Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014
21 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
31 Jan 2014 AP01 Appointment of Peter Wilkinson as a director
31 Jan 2014 TM01 Termination of appointment of Nicholas Wilding as a director
31 Jan 2014 TM02 Termination of appointment of Elizabeth Lewzey as a secretary
21 Nov 2013 AP01 Appointment of Kenneth John Blackwood as a director
21 Nov 2013 AP01 Appointment of Roger Colin Ablett as a director
08 Oct 2013 TM01 Termination of appointment of Stuart Anderson as a director
08 Oct 2013 TM01 Termination of appointment of Margaret Nicholson as a director
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
02 Apr 2013 AP03 Appointment of Elizabeth Honor Lewzey as a secretary