GATEWAY TECHNOLABS UK LTD
ENGLAND

Hellopages » Berkshire » West Berkshire » RG7 5BX
Company number 08608580
Status Active
Incorporation Date 15 July 2013
Company Type Private Limited Company
Address C/O KIRKPATRICK AND HOPES LIMITED OVERDENE HOUSE, 49 CHURCH STREET CHURCH STREET, THEALE, READING, ENGLAND, ENGLAND, RG7 5BX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Appointment of Vin Technology Bv as a director on 28 December 2016; Appointment of Mr Niraj Chhaganraj Gemawat as a director on 27 December 2016; Registered office address changed from C/O Kirkpatrick and Hopes Limited Overdene House, 49 Church Street Church Street Theale Reading RG7 5BX England to C/O Kirkpatrick and Hopes Limited Overdene House, 49 Church Street Church Street Theale, Reading England RG7 5BX on 1 November 2016. The most likely internet sites of GATEWAY TECHNOLABS UK LTD are www.gatewaytechnolabsuk.co.uk, and www.gateway-technolabs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Gateway Technolabs Uk Ltd is a Private Limited Company. The company registration number is 08608580. Gateway Technolabs Uk Ltd has been working since 15 July 2013. The present status of the company is Active. The registered address of Gateway Technolabs Uk Ltd is C O Kirkpatrick and Hopes Limited Overdene House 49 Church Street Church Street Theale Reading England England Rg7 5bx. . COVERS, Stephen Hugh is a Director of the company. GEMAWAT, Niraj Chhaganraj is a Director of the company. MITRA, Indrajeet is a Director of the company. VIN TECHNOLOGY BV is a Director of the company. Director GEMAWAT, Niraj Chhaganraj has been resigned. Director MASON, Malcolm has been resigned. Director MOHARIR, Vipin has been resigned. Director THORKELSSON, Elvar Steinn has been resigned. Director WALTERS, Christopher Mark has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COVERS, Stephen Hugh
Appointed Date: 03 September 2015
63 years old

Director
GEMAWAT, Niraj Chhaganraj
Appointed Date: 27 December 2016
52 years old

Director
MITRA, Indrajeet
Appointed Date: 03 September 2015
53 years old

Director
VIN TECHNOLOGY BV
Appointed Date: 28 December 2016

Resigned Directors

Director
GEMAWAT, Niraj Chhaganraj
Resigned: 20 April 2016
Appointed Date: 15 July 2013
52 years old

Director
MASON, Malcolm
Resigned: 05 February 2016
Appointed Date: 03 September 2015
57 years old

Director
MOHARIR, Vipin
Resigned: 19 April 2016
Appointed Date: 15 July 2013
55 years old

Director
THORKELSSON, Elvar Steinn
Resigned: 31 January 2015
Appointed Date: 15 July 2013
64 years old

Director
WALTERS, Christopher Mark
Resigned: 31 January 2015
Appointed Date: 15 July 2013
61 years old

Persons With Significant Control

Gemani Ltd
Notified on: 15 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vin Technology Bv
Notified on: 15 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

GATEWAY TECHNOLABS UK LTD Events

28 Dec 2016
Appointment of Vin Technology Bv as a director on 28 December 2016
28 Dec 2016
Appointment of Mr Niraj Chhaganraj Gemawat as a director on 27 December 2016
01 Nov 2016
Registered office address changed from C/O Kirkpatrick and Hopes Limited Overdene House, 49 Church Street Church Street Theale Reading RG7 5BX England to C/O Kirkpatrick and Hopes Limited Overdene House, 49 Church Street Church Street Theale, Reading England RG7 5BX on 1 November 2016
27 Oct 2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Kirkpatrick and Hopes Limited Overdene House, 49 Church Street Church Street Theale Reading RG7 5BX on 27 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 10 more events
07 Jul 2015
Accounts for a dormant company made up to 31 July 2014
02 Feb 2015
Termination of appointment of Elvar Steinn Thorkelsson as a director on 31 January 2015
02 Feb 2015
Termination of appointment of Christopher Mark Walters as a director on 31 January 2015
28 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,500

15 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted