Company NameEaton Gate Mgu Limited
Company StatusActive
Company Number09825821
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 6 months ago)
Previous NameEaton Gate Brokers Limited

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
Appointed15 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
Director NameMr Hubert Alastair Speare-Cole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
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
Secretary NameMr Kevin Hancock
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(11 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1BS
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 15 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

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 CategoryFull
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

7 March 2017Delivered on: 8 March 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

13 December 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (24 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 14 October 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (24 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (19 pages)
6 January 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
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
(12 pages)
5 November 2019Satisfaction of charge 098258210001 in full (1 page)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
17 December 2018Director's details changed for Mr Gary Anthony Burke on 7 December 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
24 January 2018Termination of appointment of Amanda Jayne Blanc as a director on 15 January 2018 (1 page)
24 January 2018Termination of appointment of George Andrew Prescott 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 Kevin Hancock as a secretary on 16 January 2018 (1 page)
24 January 2018Appointment of Mr Graham Victor Rivers-Moore as a secretary on 16 January 2018 (2 pages)
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 14 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (14 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)
8 May 2017Termination of appointment of Michael Logan Glover as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of Michael Logan Glover as a director on 4 May 2017 (1 page)
27 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 250,000
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 250,000
(3 pages)
8 March 2017Registration of charge 098258210001, created on 7 March 2017 (9 pages)
8 March 2017Registration of charge 098258210001, created on 7 March 2017 (9 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 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)
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 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 October 2016Appointment of Mr Michael Logan Glover as a director on 20 September 2016 (2 pages)
12 October 2016Appointment of Mr Michael Logan Glover 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)
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)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 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)
16 October 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
16 October 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1
(17 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1
(17 pages)