Company NameEurogate Capital Llp
Company StatusActive
Company NumberOC376470
CategoryLimited Liability Partnership
Incorporation Date28 June 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameInternational Administration Services Llc (Corporation)
StatusCurrent
Appointed28 June 2012(same day as company formation)
Correspondence AddressSuite 227 The Hallmark Building
Old Airport Road
The Valley
-----
LLP Designated Member NamePrivate Structures Llc (Corporation)
StatusCurrent
Appointed28 June 2012(same day as company formation)
Correspondence AddressMheshimiwa Corporate Services Llc 1507 Lampman Cou
Cheyenne
Laramie
Wy 82007

Location

Registered Address103 Hanovia House
30 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 200 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
11 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
21 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
12 September 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
1 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
2 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 January 2019Registered office address changed from Suite 48 Clifford House 7-9 Clifford Street York York YO1 9RA to 103 Hanovia House 30 Eastman Road London W3 7YG on 17 January 2019 (1 page)
27 October 2018Notification of a person with significant control statement (2 pages)
27 October 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Annual return made up to 28 June 2016 (3 pages)
7 December 2016Annual return made up to 28 June 2016 (3 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 January 2016Annual return made up to 28 June 2015 (3 pages)
5 January 2016Annual return made up to 28 June 2015 (3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 December 2014Annual return made up to 28 June 2014 (3 pages)
3 December 2014Annual return made up to 28 June 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2013Annual return made up to 28 June 2013 (3 pages)
20 October 2013Annual return made up to 28 June 2013 (3 pages)
20 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
31 January 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page)
28 June 2012Incorporation of a limited liability partnership (6 pages)
28 June 2012Incorporation of a limited liability partnership (6 pages)