Background WavePink WaveYellow Wave

101 MOORGATE GP LIMITED (13605170)

101 MOORGATE GP LIMITED (13605170) is an active UK company. incorporated on 6 September 2021. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 101 MOORGATE GP LIMITED has been registered for 4 years. Current directors include BORELLO, Michael, DEMBITZ, Nicola Agnes, HARTMANN, Jens and 1 others.

Company Number
13605170
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 years
Address
Forum 4 Solent Business Park Parkway, Fareham, PO15 7AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BORELLO, Michael, DEMBITZ, Nicola Agnes, HARTMANN, Jens, NUGENT, Liam John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 MOORGATE GP LIMITED

101 MOORGATE GP LIMITED is an active company incorporated on 6 September 2021 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 101 MOORGATE GP LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13605170

LTD Company

Age

4 Years

Incorporated 6 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 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

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

AGHOCO 2102 LIMITED
From: 6 September 2021To: 3 November 2021
Contact
Address

Forum 4 Solent Business Park Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 18 November 2021To: 23 September 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 6 September 2021To: 18 November 2021
Timeline

25 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

AZTEC FINANCIAL SERVICES (JERSEY) LIMITED

Active
Aztec Group House, The Esplanade, St. HelierJE4 0QH
Corporate secretary
Appointed 06 Sept 2022

BORELLO, Michael

Active
Parkway, FarehamPO15 7AD
Born February 1986
Director
Appointed 12 Dec 2022

DEMBITZ, Nicola Agnes

Active
Parkway South, FarehamPO15 7AD
Born May 1981
Director
Appointed 15 Nov 2023

HARTMANN, Jens

Active
Neue Str.35, Esslingen73732
Born September 1971
Director
Appointed 04 Oct 2024

NUGENT, Liam John

Active
Parkway, FarehamPO15 7AD
Born May 1975
Director
Appointed 03 Nov 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 06 Sept 2021
Resigned 03 Nov 2021

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 03 Nov 2021
Resigned 06 Sept 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 06 Sept 2021
Resigned 03 Nov 2021

HUTCHINSON, William

Resigned
Parkway, FarehamPO15 7AD
Born February 1985
Director
Appointed 10 Feb 2022
Resigned 14 Oct 2022

PITKIN, Kari Ellen

Resigned
Parkway, FarehamPO15 7AD
Born November 1969
Director
Appointed 12 Dec 2022
Resigned 09 Oct 2023

RUDOLPH, Sven

Resigned
Theodor-Rothschild-Str. 14, Ostfildern73760
Born August 1978
Director
Appointed 16 Sept 2024
Resigned 04 Oct 2024

RUSSELL, Timothy Hugo

Resigned
Parkway, FarehamPO15 7AD
Born January 1981
Director
Appointed 14 Oct 2022
Resigned 12 Dec 2022

SHAPLAND, Leo

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1983
Director
Appointed 03 Nov 2021
Resigned 10 Feb 2022

STEVENS, James Martyn

Resigned
Parkway, FarehamPO15 7AD
Born July 1979
Director
Appointed 10 Feb 2022
Resigned 12 Dec 2022

TROTTER-MELITZ, Markus Gunter

Resigned
Parkway, FarehamPO15 7AD
Born May 1964
Director
Appointed 12 Dec 2022
Resigned 16 Sept 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 06 Sept 2021
Resigned 03 Nov 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 06 Sept 2021
Resigned 03 Nov 2021

Persons with significant control

4

2 Active
2 Ceased
Rue Albert Borschette, Luxembourg 1246

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2022
1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2022
1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 12 Dec 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
25 September 2023
AAMDAAMD
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
9 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
19 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Certificate Change Of Name Company
3 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2021
NEWINCIncorporation