GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7QH

Company number 05418708
Status Active
Incorporation Date 8 April 2005
Company Type Private Limited Company
Address STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED are www.gatewaycommunicationsafricauk.co.uk, and www.gateway-communications-africa-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gateway Communications Africa Uk Limited is a Private Limited Company. The company registration number is 05418708. Gateway Communications Africa Uk Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of Gateway Communications Africa Uk Limited is Staple Court 11 Staple Inn Buildings London Wc1v 7qh. . MH SECRETARIES LIMITED is a Secretary of the company. KATHAN, Verakasrie Harris Theodore is a Director of the company. LIEBENBERG, Deon is a Director of the company. Secretary CHETWYND, Mark has been resigned. Secretary GBEDEMAH, Peter Emmanuel has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director ABRAHAMS, Farouk has been resigned. Director BEALE, Thomas Jason has been resigned. Director BEALE, Thomas Jason has been resigned. Director BRADEN, Philip Robert has been resigned. Director CHETWYND, Mark has been resigned. Director CRAIGIE-STEVENSON, Douglas James has been resigned. Director DENNELIND, Johan Eric has been resigned. Director FOURIE, Willem Hendrick has been resigned. Director GBEDEMAH, Peter Emmanuel has been resigned. Director KHAN, Ibrahim has been resigned. Director LUBBE, Douglas Gordon has been resigned. Director MAHARAJ, Minnie Devi has been resigned. Director MCINTYRE, Julian has been resigned. Director MOOSA, Abdul Razak has been resigned. Director MOOSA, Mahomed Zubeir has been resigned. Director MUKADAM, Showkat Allie has been resigned. Director NANTES, Thierry Philippe Marie Charles has been resigned. Director NISSEN, Jens Fredrik has been resigned. Director NKOMO, Bernard has been resigned. Director PEER, Abdul Kader has been resigned. Director PEER, Riyadh has been resigned. Director SCIENCE, Adrian Lewis has been resigned. Director SHUTER, Robert Andrew has been resigned. Director SWART, Willem Hendrik has been resigned. Director TRUMPFF, Jean Michel has been resigned. Director UYS, Petrus Johannes has been resigned. Director VAN BEEK, Louisa has been resigned. Director VAN DEN BERGH, Michael John has been resigned. Director YOUNG, Christopher Paul has been resigned. Director ZIEGLER, Paul has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 31 August 2012

Director
KATHAN, Verakasrie Harris Theodore
Appointed Date: 01 December 2015
59 years old

Director
LIEBENBERG, Deon
Appointed Date: 01 April 2013
54 years old

Resigned Directors

Secretary
CHETWYND, Mark
Resigned: 31 August 2012
Appointed Date: 23 December 2008

Secretary
GBEDEMAH, Peter Emmanuel
Resigned: 01 June 2005
Appointed Date: 08 April 2005

Secretary
MH SECRETARIES LIMITED
Resigned: 23 December 2008
Appointed Date: 01 June 2005

Secretary
MH SECRETARIES LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Director
ABRAHAMS, Farouk
Resigned: 03 November 2006
Appointed Date: 21 June 2005
57 years old

Director
BEALE, Thomas Jason
Resigned: 07 February 2012
Appointed Date: 01 December 2010
72 years old

Director
BEALE, Thomas Jason
Resigned: 01 December 2010
Appointed Date: 17 February 2010
72 years old

Director
BRADEN, Philip Robert
Resigned: 31 August 2012
Appointed Date: 17 February 2010
65 years old

Director
CHETWYND, Mark
Resigned: 31 August 2012
Appointed Date: 23 December 2008
53 years old

Director
CRAIGIE-STEVENSON, Douglas James
Resigned: 30 September 2015
Appointed Date: 28 September 2012
56 years old

Director
DENNELIND, Johan Eric
Resigned: 28 September 2012
Appointed Date: 01 December 2010
55 years old

Director
FOURIE, Willem Hendrick
Resigned: 07 November 2006
Appointed Date: 21 June 2005
57 years old

Director
GBEDEMAH, Peter Emmanuel
Resigned: 30 September 2009
Appointed Date: 08 April 2005
60 years old

Director
KHAN, Ibrahim
Resigned: 30 January 2006
Appointed Date: 21 June 2005
57 years old

Director
LUBBE, Douglas Gordon
Resigned: 28 September 2012
Appointed Date: 23 December 2008
53 years old

Director
MAHARAJ, Minnie Devi
Resigned: 28 September 2012
Appointed Date: 17 February 2010
56 years old

Director
MCINTYRE, Julian
Resigned: 23 December 2008
Appointed Date: 08 April 2005
50 years old

Director
MOOSA, Abdul Razak
Resigned: 08 November 2006
Appointed Date: 21 June 2005
76 years old

Director
MOOSA, Mahomed Zubeir
Resigned: 08 November 2006
Appointed Date: 21 June 2005
56 years old

Director
MUKADAM, Showkat Allie
Resigned: 31 October 2006
Appointed Date: 21 June 2005
68 years old

Director
NANTES, Thierry Philippe Marie Charles
Resigned: 31 March 2006
Appointed Date: 21 June 2005
60 years old

Director
NISSEN, Jens Fredrik
Resigned: 28 September 2012
Appointed Date: 01 June 2011
52 years old

Director
NKOMO, Bernard
Resigned: 30 July 2010
Appointed Date: 17 February 2010
65 years old

Director
PEER, Abdul Kader
Resigned: 31 October 2006
Appointed Date: 21 June 2005
73 years old

Director
PEER, Riyadh
Resigned: 31 October 2006
Appointed Date: 12 September 2005
46 years old

Director
SCIENCE, Adrian Lewis
Resigned: 16 February 2007
Appointed Date: 21 June 2005
80 years old

Director
SHUTER, Robert Andrew
Resigned: 17 February 2011
Appointed Date: 30 July 2010
58 years old

Director
SWART, Willem Hendrik
Resigned: 30 July 2010
Appointed Date: 23 December 2008
62 years old

Director
TRUMPFF, Jean Michel
Resigned: 09 June 2006
Appointed Date: 21 June 2005
67 years old

Director
UYS, Petrus Johannes
Resigned: 01 December 2010
Appointed Date: 17 February 2010
63 years old

Director
VAN BEEK, Louisa
Resigned: 01 April 2013
Appointed Date: 28 September 2012
59 years old

Director
VAN DEN BERGH, Michael John
Resigned: 31 August 2012
Appointed Date: 21 June 2005
67 years old

Director
YOUNG, Christopher Paul
Resigned: 31 March 2012
Appointed Date: 17 February 2010
64 years old

Director
ZIEGLER, Paul
Resigned: 31 August 2012
Appointed Date: 23 December 2008
57 years old

Director
MH DIRECTORS LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

11 Jan 2016
Full accounts made up to 31 March 2015
08 Dec 2015
Appointment of Verakasrie Harris Theodore Kathan as a director on 1 December 2015
08 Dec 2015
Termination of appointment of Douglas James Craigie-Stevenson as a director on 30 September 2015
...
... and 112 more events
22 Apr 2005
New secretary appointed;new director appointed
22 Apr 2005
New director appointed
22 Apr 2005
Director resigned
22 Apr 2005
Secretary resigned
08 Apr 2005
Incorporation

GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Charges

20 April 2009
Rent deposit deed
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Grosvenor Street 1 Limited and Grosvenor Street 2 Limited
Description: The sum of £163,730.53 held in an interest bearing deposit…
14 June 2007
Deed of charge over credit balances
Delivered: 5 July 2007
Status: Satisfied on 22 October 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re gateway communications africa (UK)…
10 November 2006
Pledge agreement
Delivered: 20 November 2006
Status: Satisfied on 19 February 2009
Persons entitled: The Bank of New York
Description: A first ranking pledge over the shares meaning the 620…
7 June 2005
Mortgage over securities
Delivered: 27 June 2005
Status: Satisfied on 22 October 2008
Persons entitled: Investec Bank (Mauritius) Limited
Description: Fixed charge the shares being 152,100 ordinary £1 shares…
7 June 2005
Mortgage over securities
Delivered: 27 June 2005
Status: Satisfied on 22 October 2008
Persons entitled: Investec Bank (Mauritius) Limited
Description: Fixed charge the shares being 619 ordinary £1 shares issued…
7 June 2005
Debenture
Delivered: 27 June 2005
Status: Satisfied on 22 October 2008
Persons entitled: Investec Bank (Mauritius) Limited
Description: Fixed and floating charges over the undertaking and assets…