Background WavePink WaveYellow Wave

EATON GATE (HOLDINGS) LIMITED (09824548)

EATON GATE (HOLDINGS) LIMITED (09824548) is an active UK company. incorporated on 14 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. EATON GATE (HOLDINGS) LIMITED has been registered for 10 years. Current directors include BURKE, Gary, HOFFMANN, Joseph Patrick, MATTHEWS, Jonathan Peter.

Company Number
09824548
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BURKE, Gary, HOFFMANN, Joseph Patrick, MATTHEWS, Jonathan Peter
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON GATE (HOLDINGS) LIMITED

EATON GATE (HOLDINGS) LIMITED is an active company incorporated on 14 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. EATON GATE (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09824548

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

2 Eaton Gate London SW1W 9BJ England
From: 25 May 2016To: 9 November 2022
7 Markham Square London SW3 4UY United Kingdom
From: 14 October 2015To: 25 May 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Apr 18
Share Issue
Apr 18
Director Left
Jun 18
Director Joined
Oct 19
Loan Secured
Oct 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Cleared
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RIVERS-MOORE, Graham Victor

Active
St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 16 Jan 2018

BURKE, Gary

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1962
Director
Appointed 14 Oct 2015

HOFFMANN, Joseph Patrick

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born March 1976
Director
Appointed 04 Jul 2025

MATTHEWS, Jonathan Peter

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born April 1979
Director
Appointed 20 Sept 2016

HANCOCK, Kevin

Resigned
Eaton Gate, LondonSW1W 9BJ
Secretary
Appointed 14 Oct 2015
Resigned 16 Jan 2018

BLANC, Amanda Jayne

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1967
Director
Appointed 01 Nov 2016
Resigned 16 Jan 2018

MOSES, Tyron

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born April 1982
Director
Appointed 01 Oct 2019
Resigned 04 Jul 2025

PATEL, Rinku

Resigned
Eaton Gate, LondonSW1W 9BJ
Born January 1975
Director
Appointed 20 Sept 2016
Resigned 01 Dec 2016

PRESCOTT, George Andrew

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born January 1945
Director
Appointed 01 Nov 2016
Resigned 16 Jan 2018

SPEARE-COLE, Hubert Alastair

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1959
Director
Appointed 02 Sept 2017
Resigned 14 May 2018

WEATHERSTONE, James Robert

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1966
Director
Appointed 09 Jan 2017
Resigned 16 Jan 2018

Persons with significant control

5

1 Active
4 Ceased
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
Ceased 23 Dec 2024
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 23 Dec 2024
160 Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2018
Ceased 29 Jun 2020

Mr Gary Anthony Burke

Ceased
Eaton Gate, LondonSW1W 9BJ
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Resolution
3 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Legacy
15 May 2018
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 April 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2017
AD02Notification of Single Alternative Inspection Location
Legacy
18 January 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Legacy
10 January 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2015
NEWINCIncorporation