Background WavePink WaveYellow Wave

EATON GATE MGU LIMITED (09825821)

EATON GATE MGU LIMITED (09825821) is an active UK company. incorporated on 15 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. EATON GATE MGU LIMITED has been registered for 10 years. Current directors include GILMAN, Benedict James, HANWELL, Paul Richard, HOFFMANN, Joseph Patrick and 3 others.

Company Number
09825821
Status
active
Type
ltd
Incorporated
15 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
GILMAN, Benedict James, HANWELL, Paul Richard, HOFFMANN, Joseph Patrick, MATTHEWS, Jonathan Peter, MOSES, Tyron, SPEARE-COLE, Hubert Alastair
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON GATE MGU LIMITED

EATON GATE MGU LIMITED is an active company incorporated on 15 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 MGU LIMITED was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09825821

LTD Company

Age

10 Years

Incorporated 15 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: Full Accounts

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 14 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

EATON GATE BROKERS LIMITED
From: 15 October 2015To: 21 June 2016
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: 15 October 2015To: 25 May 2016
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Mar 17
Funding Round
Apr 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Nov 19
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Sept 25
Director Left
Dec 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

RIVERS-MOORE, Graham Victor

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

GILMAN, Benedict James

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1978
Director
Appointed 19 Jul 2024

HANWELL, Paul Richard

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born December 1975
Director
Appointed 04 Nov 2024

HOFFMANN, Joseph Patrick

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born March 1976
Director
Appointed 28 Feb 2025

MATTHEWS, Jonathan Peter

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

MOSES, Tyron

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born April 1982
Director
Appointed 19 Jul 2024

SPEARE-COLE, Hubert Alastair

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1959
Director
Appointed 02 Sept 2017

HANCOCK, Kevin

Resigned
Eaton Gate, LondonSW1W 9BJ
Secretary
Appointed 15 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 15 Jan 2018

BURKE, Gary

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1962
Director
Appointed 15 Oct 2015
Resigned 01 Jul 2024

FILER, Nathaniel Kester

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1982
Director
Appointed 19 Jul 2024
Resigned 10 Dec 2025

GLOVER, Michael Logan

Resigned
Minories, LondonEC3N 1BS
Born October 1958
Director
Appointed 20 Sept 2016
Resigned 04 May 2017

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

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

2

1 Active
1 Ceased

Eaton Gate (Holdings) Limited

Active
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 15 Oct 2016

Mr Gary Anthony Burke

Ceased
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1962

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 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 Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Resolution
3 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination 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 Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
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
12 October 2016
AP01Appointment of Director
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
Resolution
21 June 2016
RESOLUTIONSResolutions
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
16 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2015
NEWINCIncorporation