UKBizDB.co.uk

GORES FAMILY OFFICE EU LIMITED

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

This company is commonly known as Gores Family Office Eu Limited. The company was founded 19 years ago and was given the registration number 05175216. The firm's registered office is in MAIDENHEAD. You can find them at The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GORES FAMILY OFFICE EU LIMITED
Company Number:05175216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Secretary10 March 2005Active
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

Director30 May 2018Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary09 July 2004Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director10 August 2005Active
1130 Hi Point Street, Los Angeles, California, Usa, FOREIGN

Director18 August 2004Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director26 June 2009Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director07 March 2014Active
180 Brompton Road, London, SW3 1HQ

Director18 August 2004Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director04 August 2005Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8JN

Director30 June 2016Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director09 July 2004Active

People with Significant Control

Mr Alec Elias Gores
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:American
Country of residence:United States
Address:9800, Wlishire Boulevard, Beverly Hills, United States, CA 90212
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2024-01-16Gazette

Gazette dissolved liquidation.

Download
2023-10-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-08Address

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

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-01-05Resolution

Resolution.

Download
2017-01-05Change of name

Change of name notice.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.