UKBizDB.co.uk

GOPR HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gopr Holdings Ltd. The company was founded 6 years ago and was given the registration number 11043465. The firm's registered office is in LONDON. You can find them at 58 Southwark Bridge Road Southwark Bridge Road, C/o Nimmi Shah, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GOPR HOLDINGS LTD
Company Number:11043465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:58 Southwark Bridge Road Southwark Bridge Road, C/o Nimmi Shah, London, England, SE1 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor 9, Appold Street, London, EC2A 2AP

Director31 July 2018Active
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary06 August 2018Active
10, Peterborough Mews, London, England, SW6 3BL

Director31 July 2018Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director14 April 2020Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director31 July 2018Active
10, Peterborough Mews, London, United Kingdom, SW6 3BL

Director02 November 2017Active
10, Peterborough Mews, London, United Kingdom, SW6 3BL

Director02 November 2017Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director31 July 2018Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director31 July 2018Active
58 Southwark Bridge Road, London, 58 Southwark Bridge Road, London, England, SE1 0AS

Director01 September 2020Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director31 July 2018Active

People with Significant Control

Mmgy Global Uk Holding Ltd
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:58 Southwark Bridge Road, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John James Maiden
Notified on:02 November 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:10, Peterborough Mews, London, United Kingdom, SW6 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Claire Maiden
Notified on:02 November 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:10, Peterborough Mews, London, United Kingdom, SW6 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-17Address

Change registered office address company with date old address new address.

Download
2023-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-17Resolution

Resolution.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-05Accounts

Legacy.

Download
2021-08-05Other

Legacy.

Download
2021-08-05Other

Legacy.

Download
2021-07-29Address

Change sail address company with old address new address.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-10-14Address

Change sail address company with old address new address.

Download
2020-10-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.