TOWER GATE GROUP PLC
LONDON TOWER PLATFORM PLC TGC VENTURES PLC TOWER GATE CAPITAL PLC TOWER GATE LIMITED FAR BLUE PLC

Hellopages » City of London » City of London » EC2R 8DN

Company number 03924125
Status Active
Incorporation Date 11 February 2000
Company Type Public Limited Company
Address 8 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Group of companies' accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 30 June 2016 GBP 247,084.32 . The most likely internet sites of TOWER GATE GROUP PLC are www.towergategroup.co.uk, and www.tower-gate-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tower Gate Group Plc is a Public Limited Company. The company registration number is 03924125. Tower Gate Group Plc has been working since 11 February 2000. The present status of the company is Active. The registered address of Tower Gate Group Plc is 8 Old Jewry London United Kingdom Ec2r 8dn. . HUDSON, Matthew Donald Jeremy is a Secretary of the company. CONNELL, Peter, Chief Financial Officer is a Director of the company. CONSOLE-VERMA, Bobby is a Director of the company. HUDSON, Matthew Donald Jeremy is a Director of the company. Secretary HUDSON, Matthew Donald Jeremy has been resigned. Secretary KINN, Jeffrey Martin has been resigned. Secretary SMITHARD, Brett Lewis has been resigned. Secretary WORLD POKER FEDERATION (TRADING) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TGC CORPORATE SERVICES LTD has been resigned. Director COHEN, Jonathan has been resigned. Director FEARON, Andrew Jason has been resigned. Director FITZSIMMONS, Christopher David Andrew has been resigned. Director HELFET, Peter Roy has been resigned. Director HUDSON, Katherine Lucy has been resigned. Director HUDSON, Matthew Donald Jeremy has been resigned. Director HUDSON, Matthew Donald Jeremy has been resigned. Director HUDSON, Timothy John Martin has been resigned. Director KEALY, Patrick has been resigned. Director KELVIN HUGHES, Richard Gordon has been resigned. Director KINN, Jeffrey Martin has been resigned. Director LINNEY, Jonathan Piers Daniel has been resigned. Director SIMPSON, David, Dr has been resigned. Director SMITHARD, Brett Lewis has been resigned. Director SMITHARD, Brett Lewis has been resigned. Director WRIGHT, Michael Crossley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUDSON, Matthew Donald Jeremy
Appointed Date: 25 February 2009

Director
CONNELL, Peter, Chief Financial Officer
Appointed Date: 30 June 2016
64 years old

Director
CONSOLE-VERMA, Bobby
Appointed Date: 03 February 2016
59 years old

Director
HUDSON, Matthew Donald Jeremy
Appointed Date: 31 May 2007
63 years old

Resigned Directors

Secretary
HUDSON, Matthew Donald Jeremy
Resigned: 01 February 2003
Appointed Date: 25 November 2002

Secretary
KINN, Jeffrey Martin
Resigned: 25 November 2002
Appointed Date: 21 February 2000

Secretary
SMITHARD, Brett Lewis
Resigned: 24 February 2005
Appointed Date: 01 February 2003

Secretary
WORLD POKER FEDERATION (TRADING) LIMITED
Resigned: 21 February 2000
Appointed Date: 11 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Secretary
TGC CORPORATE SERVICES LTD
Resigned: 25 February 2009
Appointed Date: 24 February 2005

Director
COHEN, Jonathan
Resigned: 31 January 2002
Appointed Date: 05 December 2000
81 years old

Director
FEARON, Andrew Jason
Resigned: 18 August 2005
Appointed Date: 15 March 2005
55 years old

Director
FITZSIMMONS, Christopher David Andrew
Resigned: 10 January 2007
Appointed Date: 11 June 2003
59 years old

Director
HELFET, Peter Roy
Resigned: 17 February 2003
Appointed Date: 02 May 2000
73 years old

Director
HUDSON, Katherine Lucy
Resigned: 30 June 2016
Appointed Date: 30 September 2014
57 years old

Director
HUDSON, Matthew Donald Jeremy
Resigned: 31 July 2004
Appointed Date: 11 February 2000
63 years old

Director
HUDSON, Matthew Donald Jeremy
Resigned: 01 February 2003
Appointed Date: 11 February 2000
63 years old

Director
HUDSON, Timothy John Martin
Resigned: 03 February 2016
Appointed Date: 31 December 2008
65 years old

Director
KEALY, Patrick
Resigned: 20 February 2012
Appointed Date: 25 July 2007
82 years old

Director
KELVIN HUGHES, Richard Gordon
Resigned: 05 December 2000
Appointed Date: 02 May 2000
70 years old

Director
KINN, Jeffrey Martin
Resigned: 25 November 2002
Appointed Date: 21 February 2000
69 years old

Director
LINNEY, Jonathan Piers Daniel
Resigned: 27 April 2010
Appointed Date: 11 June 2003
54 years old

Director
SIMPSON, David, Dr
Resigned: 01 June 2002
Appointed Date: 22 June 2000
98 years old

Director
SMITHARD, Brett Lewis
Resigned: 19 March 2008
Appointed Date: 17 September 2007
63 years old

Director
SMITHARD, Brett Lewis
Resigned: 14 December 2006
Appointed Date: 01 August 2004
63 years old

Director
WRIGHT, Michael Crossley
Resigned: 15 June 2010
Appointed Date: 25 July 2007
54 years old

Persons With Significant Control

Mr Matthew Donald Jeremy Hudson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TOWER GATE GROUP PLC Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 30 June 2016
05 Aug 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 247,084.32

13 Jul 2016
Appointment of Chief Financial Officer Peter Connell as a director on 30 June 2016
12 Jul 2016
Termination of appointment of Katherine Lucy Hudson as a director on 30 June 2016
...
... and 239 more events
16 Mar 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Mar 2000
£ nc 1000/100000000 21/02/00
16 Mar 2000
Secretary resigned
11 Feb 2000
Secretary resigned
11 Feb 2000
Incorporation

TOWER GATE GROUP PLC Charges

6 April 2010
Rent deposit deed
Delivered: 12 April 2010
Status: Outstanding
Persons entitled: Great Capital Partnership (Gp) Limited & Great Capital Property Limited
Description: All interest in the account and the deposit (as defined in…
19 November 2008
Rent deposit deed
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Great Capital Partnership (G.P) Limited and Great Capital Property Limited
Description: £6,250.
24 August 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Katherine Hudson
Description: By way of first fixed equitable charge all plant and…
6 December 2004
Fixed and floating debenture
Delivered: 10 December 2004
Status: Satisfied on 7 November 2007
Persons entitled: Matthew Hudson
Description: The. Undertaking and all property and assets.
31 July 2002
Fixed and floating debenture
Delivered: 17 August 2002
Status: Satisfied on 10 December 2004
Persons entitled: Matthew Hudson
Description: All assets,goodwill,other debts and all…
4 February 2002
Debenture
Delivered: 13 February 2002
Status: Satisfied on 18 February 2003
Persons entitled: Polux Investment Corporation
Description: .. a specific equitable charge over all freehold and…
27 September 2000
Rent deposit deed
Delivered: 30 September 2000
Status: Satisfied on 7 November 2007
Persons entitled: St Katharine by the Tower Limited
Description: A deposit of £100,740.