Company number 04805031
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017; Director's details changed for Mr Ross Nagle on 20 January 2017; Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017. The most likely internet sites of GATES FINANCE LIMITED are www.gatesfinance.co.uk, and www.gates-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gates Finance Limited is a Private Limited Company.
The company registration number is 04805031. Gates Finance Limited has been working since 19 June 2003.
The present status of the company is Active. The registered address of Gates Finance Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. KALSBEEK, Maurice Alexander is a Director of the company. KERFOOT, Paul Nigel is a Director of the company. NAGLE, Ross Christopher is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary HOPSTER, Michael John has been resigned. Secretary LEWZEY, Elizabeth Honor has been resigned. Director BURTON, Denise Patricia has been resigned. Director HOPSTER, Michael John has been resigned. Director LEVER, Kenneth has been resigned. Director LEWZEY, Elizabeth Honor has been resigned. Director NAEMURA, David Hartman has been resigned. Director PORTER, Norman Charles has been resigned. Director REEVE, Thomas C. has been resigned. Director SWAIN, Malcolm Terence has been resigned. Director WILKINSON, Nicolas Paul has been resigned. Director ZIMMERMAN, John W. has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 13 August 2014
Resigned Directors
Director
LEVER, Kenneth
Resigned: 01 October 2007
Appointed Date: 19 June 2003
72 years old
Director
REEVE, Thomas C.
Resigned: 14 August 2014
Appointed Date: 01 July 2011
68 years old
Director
ZIMMERMAN, John W.
Resigned: 31 December 2014
Appointed Date: 01 October 2007
62 years old
Persons With Significant Control
Gates Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GATES FINANCE LIMITED Events
13 Feb 2017
Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017
24 Jan 2017
Director's details changed for Mr Ross Nagle on 20 January 2017
24 Jan 2017
Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
...
... and 154 more events
09 Jul 2003
Resolutions
-
RES13 ‐
Red of cap and cancelat 30/06/03
08 Jul 2003
Resolutions
-
RES10 ‐
Resolution of allotment of securities
23 Jun 2003
Certificate of authorisation to commence business and borrow
23 Jun 2003
Application to commence business
19 Jun 2003
Incorporation
6 April 2011
A german law third ranking share pledge agreement executed outside the united kingdom over property situated there
Delivered: 13 April 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa,Inc (The Collateral Agent)
Description: The chargor pledged the shares and any and all ancillary…
6 April 2011
A german law third ranking share pledge agreement executed outside the united kingdom over property situated there
Delivered: 13 April 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa,Inc (The Collateral Agent)
Description: The chargor pledged the shares and any and all ancillary…
23 February 2011
Turkish law second degree security agreement
Delivered: 7 March 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: All the shares and all related rights. Shares means 99.999%…
23 February 2011
Turkish law first degree security agreement
Delivered: 7 March 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: The shares being 99.994% of the shares in the company held…
23 February 2011
Turkish law first degree security agreement
Delivered: 7 March 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: The shares being 99.999% of the shares in the company held…
23 February 2011
Turkish law second degree security agreement
Delivered: 7 March 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: All the shares and all related rights. Shares means 0.006%…
21 December 2010
Equitable share mortgage
Delivered: 30 December 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: All the shares and interest in and to the bvi mortgaged…
21 December 2010
Equitable share mortgage
Delivered: 30 December 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: All the shares and interest in and to the bvi mortgaged…
20 December 2010
German law second ranking share pedge agreement executed outside the united over property situate there
Delivered: 4 January 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: The shares being the existing shares meaning any and all…
20 December 2010
German law second ranking share pedge agreement executed outside the united over property situate there
Delivered: 4 January 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: The shares being the existing shares meaning any and all…
20 December 2010
German law first ranking share pedge agreement executed outside the united over property situate there
Delivered: 4 January 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: The shares being the existing shares meaning any and all…
20 December 2010
German law first ranking share pedge agreement executed outside the united over property situate there
Delivered: 4 January 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: The shares being the existing shares meaning any and all…
18 November 2010
Security agreement
Delivered: 7 December 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: All the shares and all related rights. Shares means 253685…
18 November 2010
A mauritian law senior security agreement
Delivered: 7 December 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa,Inc
Description: All the shares and all related rights see image for full…
30 September 2010
A security agreement
Delivered: 15 October 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: Fixed and floating charge all property and assets present…
30 September 2010
Security agreement
Delivered: 13 October 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: Fixed and floating charge over the undertaking and all…
29 September 2010
A luxembourg law share pledge agreement
Delivered: 15 October 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Pledgee)
Description: Pledges its claims rights,title and interest in the shares…
29 September 2010
Luxembourg law share pledge agreement executed outside the united kingdom over property situated there
Delivered: 13 October 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Pledgee)
Description: All the shares being all shares in the target and all…