Company number 04341622
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address RAMILLIES HOUSE, 2 RAMILLIES STREET, LONDON, UNITED KINGDOM, W1F 7LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Director's details changed for Mr Clive Sullivan on 20 December 2016; Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 20 December 2016. The most likely internet sites of CONEGATE (2006) LIMITED are www.conegate2006.co.uk, and www.conegate-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Conegate 2006 Limited is a Private Limited Company.
The company registration number is 04341622. Conegate 2006 Limited has been working since 17 December 2001.
The present status of the company is Active. The registered address of Conegate 2006 Limited is Ramillies House 2 Ramillies Street London United Kingdom W1f 7ln. . SULLIVAN, Cheryl is a Secretary of the company. SULLIVAN, Clive is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001
Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001
Persons With Significant Control
Conegate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CONEGATE (2006) LIMITED Events
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
20 Dec 2016
Director's details changed for Mr Clive Sullivan on 20 December 2016
20 Dec 2016
Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 20 December 2016
20 Dec 2016
Secretary's details changed for Cheryl Sullivan on 20 December 2016
20 Dec 2016
Director's details changed for Mr Clive Sullivan on 20 December 2016
...
... and 47 more events
22 Feb 2002
Registered office changed on 22/02/02 from: ramillies house 2 ramillies street london W1V 1DF
24 Dec 2001
Director resigned
24 Dec 2001
Secretary resigned
24 Dec 2001
Registered office changed on 24/12/01 from: regent house 316 beulah hill london SE19 3HF
17 Dec 2001
Incorporation