Company NameEaton Gate (Holdings) Limited
Company StatusActive
Company Number09824548
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gary Burke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr Jonathan Peter Matthews
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Secretary NameMr Graham Victor Rivers-Moore
StatusCurrent
Appointed16 January 2018(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr Tyron Moses
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Secretary NameMr Kevin Hancock
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(11 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMrs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr George Andrew Prescott
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr James Robert Weatherstone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr Hubert Alastair Speare-Cole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2017(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL

Contact

Websitewww.brokerpower.com

Location

Registered Address20 St. Dunstan's Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

9 February 2021Delivered on: 1 March 2021
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 November 2020Delivered on: 25 November 2020
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 June 2020Delivered on: 14 July 2020
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 October 2019Delivered on: 17 October 2019
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 March 2018Delivered on: 9 April 2018
Persons entitled: Magenta Egv Limited as Lender

Classification: A registered charge
Particulars: First legal mortgage and first fixed charge over all real property of the company as at date of deed and all real property acquired after the date of deed by the company.. For further details refer to the instrument.
Outstanding

Filing History

9 March 2024Compulsory strike-off action has been discontinued (1 page)
8 March 2024Confirmation statement made on 13 October 2023 with no updates (3 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
12 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
9 November 2022Registered office address changed from 2 Eaton Gate London SW1W 9BJ England to 20 st. Dunstan's Hill London EC3R 8HL on 9 November 2022 (1 page)
29 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
1 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
1 March 2021Registration of charge 098245480005, created on 9 February 2021 (65 pages)
1 December 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
25 November 2020Registration of charge 098245480004, created on 20 November 2020 (65 pages)
5 October 2020Group of companies' accounts made up to 31 December 2019 (21 pages)
14 July 2020Registration of charge 098245480003, created on 29 June 2020 (14 pages)
10 July 2020Satisfaction of charge 098245480002 in full (1 page)
1 July 2020Notification of Egv (Holdings) Limited as a person with significant control on 29 June 2020 (2 pages)
1 July 2020Cessation of Gary Anthony Burke as a person with significant control on 29 June 2020 (1 page)
1 July 2020Cessation of Magenta Egv Limited as a person with significant control on 29 June 2020 (1 page)
30 March 2020Director's details changed for Mr Jonathan Peter Matthews on 30 March 2020 (2 pages)
3 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
17 October 2019Registration of charge 098245480002, created on 10 October 2019 (66 pages)
16 October 2019Appointment of Mr Tyron Moses as a director on 1 October 2019 (2 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (20 pages)
17 December 2018Director's details changed for Mr Gary Anthony Burke on 7 December 2018 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (20 pages)
4 September 2018Appointment of Magenta Partners Llp as a director on 14 May 2018
  • ANNOTATION Rectified AP02 removed on 04/09/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
7 June 2018Termination of appointment of Hubert Alastair Speare-Cole as a director on 14 May 2018 (1 page)
25 April 2018Change of details for Mr Gary Anthony Burke as a person with significant control on 28 March 2018 (5 pages)
25 April 2018Notification of Magenta Egv Limited as a person with significant control on 28 March 2018 (4 pages)
23 April 2018Resolutions
  • RES13 ‐ Sub division 28/03/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2018Sub-division of shares on 28 March 2018 (4 pages)
17 April 2018Change of share class name or designation (2 pages)
11 April 2018Memorandum and Articles of Association (29 pages)
9 April 2018Registration of charge 098245480001, created on 28 March 2018 (29 pages)
24 January 2018Termination of appointment of Amanda Jayne Blanc as a director on 16 January 2018 (1 page)
24 January 2018Termination of appointment of James Robert Weatherstone as a director on 16 January 2018 (1 page)
24 January 2018Termination of appointment of George Andrew Prescott as a director on 16 January 2018 (1 page)
24 January 2018Appointment of Mr Graham Victor Rivers-Moore as a secretary on 16 January 2018 (2 pages)
24 January 2018Termination of appointment of Kevin Hancock as a secretary on 16 January 2018 (1 page)
10 November 2017Director's details changed for Mr Jonathan Peter Matthews on 7 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Jonathan Peter Matthews on 7 November 2017 (2 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
13 September 2017Appointment of Mr Hubert Alastair Speare-Cole as a director on 2 September 2017 (2 pages)
13 September 2017Appointment of Mr Hubert Alastair Speare-Cole as a director on 2 September 2017 (2 pages)
6 March 2017Register(s) moved to registered inspection location 20 st. Dunstan's Hill London EC3R 8HL (1 page)
6 March 2017Register(s) moved to registered inspection location 20 st. Dunstan's Hill London EC3R 8HL (1 page)
3 March 2017Register inspection address has been changed to 20 st. Dunstan's Hill London EC3R 8HL (1 page)
3 March 2017Register inspection address has been changed to 20 st. Dunstan's Hill London EC3R 8HL (1 page)
17 January 2017Appointment of Mr George Andrew Prescott as a director on 1 November 2016 (2 pages)
17 January 2017Appointment of Mr George Andrew Prescott as a director on 1 November 2016 (2 pages)
16 January 2017Appointment of Mr James Robert Weatherstone as a director on 9 January 2017 (2 pages)
16 January 2017Appointment of Mrs Amanda Jayne Blanc as a director on 1 November 2016 (2 pages)
16 January 2017Appointment of Mrs Amanda Jayne Blanc as a director on 1 November 2016 (2 pages)
16 January 2017Appointment of Mr James Robert Weatherstone as a director on 9 January 2017 (2 pages)
7 December 2016Termination of appointment of Rinku Patel as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Rinku Patel as a director on 1 December 2016 (1 page)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 September 2016Appointment of Mr Jonathan Peter Matthews as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Jonathan Peter Matthews as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Rinku Patel as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Rinku Patel as a director on 20 September 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Registered office address changed from 7 Markham Square London SW3 4UY United Kingdom to 2 Eaton Gate London SW1W 9BJ on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 7 Markham Square London SW3 4UY United Kingdom to 2 Eaton Gate London SW1W 9BJ on 25 May 2016 (1 page)
14 October 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
(17 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
(17 pages)
14 October 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)