Background WavePink WaveYellow Wave

EATON GATE NEWCO LIMITED (10562242)

EATON GATE NEWCO LIMITED (10562242) is an active UK company. incorporated on 13 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. EATON GATE NEWCO LIMITED has been registered for 9 years. Current directors include HOFFMANN, Joseph Patrick, MATTHEWS, Jonathan Peter.

Company Number
10562242
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HOFFMANN, Joseph Patrick, MATTHEWS, Jonathan Peter
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON GATE NEWCO LIMITED

EATON GATE NEWCO LIMITED is an active company incorporated on 13 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. EATON GATE NEWCO LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10562242

LTD Company

Age

9 Years

Incorporated 13 January 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

EGV NEWCO LIMITED
From: 24 April 2018To: 17 July 2019
OVER THE MOON SERVICES LIMITED
From: 10 May 2017To: 24 April 2018
TOGETHERSURE 2017 LIMITED
From: 13 January 2017To: 10 May 2017
Contact
Address

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

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 24
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RIVERS-MOORE, Graham Victor

Active
LondonEC3R 8HL
Secretary
Appointed 16 Jan 2018

HOFFMANN, Joseph Patrick

Active
LondonEC3R 8HL
Born March 1976
Director
Appointed 04 Jul 2025

MATTHEWS, Jonathan Peter

Active
LondonEC3R 8HL
Born April 1979
Director
Appointed 13 Jan 2017

HANCOCK, Kevin

Resigned
Greenhill London Road, WorcesterWR5 2AA
Secretary
Appointed 13 Jan 2017
Resigned 16 Jan 2018

BURKE, Gary

Resigned
LondonEC3R 8HL
Born September 1962
Director
Appointed 13 Jan 2017
Resigned 01 Jul 2024

COCKELL, Merrick Richard, Sir

Resigned
LondonEC3R 8HL
Born June 1957
Director
Appointed 27 Feb 2017
Resigned 22 Mar 2017

HOUSTON, Roger James

Resigned
LondonEC3R 8HL
Born September 1963
Director
Appointed 13 Jan 2017
Resigned 22 Feb 2017

TICEHURST, Ben Galbraith

Resigned
LondonEC3R 8HL
Born February 1962
Director
Appointed 13 Jan 2017
Resigned 22 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Anthony Burke

Ceased
LondonEC3R 8HL
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2017
Ceased 13 Jan 2017
Eaton Gate, LondonSW1W 9BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
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
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Resolution
17 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Resolution
24 April 2018
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Resolution
10 May 2017
RESOLUTIONSResolutions
Legacy
10 April 2017
RPCH01RPCH01
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Incorporation Company
13 January 2017
NEWINCIncorporation