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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor 9, Appold Street, London, EC2A 2AP | Director | 31 July 2018 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Corporate Secretary | 06 August 2018 | Active |
10, Peterborough Mews, London, England, SW6 3BL | Director | 31 July 2018 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 14 April 2020 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 31 July 2018 | Active |
10, Peterborough Mews, London, United Kingdom, SW6 3BL | Director | 02 November 2017 | Active |
10, Peterborough Mews, London, United Kingdom, SW6 3BL | Director | 02 November 2017 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 31 July 2018 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 31 July 2018 | Active |
58 Southwark Bridge Road, London, 58 Southwark Bridge Road, London, England, SE1 0AS | Director | 01 September 2020 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 31 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-17 | Resolution | Resolution. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-05 | Accounts | Legacy. | Download |
2021-08-05 | Other | Legacy. | Download |
2021-08-05 | Other | Legacy. | Download |
2021-07-29 | Address | Change sail address company with old address new address. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Address | Change sail address company with old address new address. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.