8 MOORGATE GP LTD

Company Documents

DateDescription
31/10/2431 October 2024 Notification of Deka Immobilien Investment Gmbh as a person with significant control on 2021-07-07

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/10/2430 October 2024 Withdrawal of a person with significant control statement on 2024-10-30

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Termination of appointment of Duncan David Barnfather as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mr Peter James Skelly as a director on 2024-04-01

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Ms Jelena Hartmann on 2023-02-14

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

14/01/2214 January 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Booths Hall, Booths Park Chelford Road Knutsford WA16 8GS

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-10-21 with updates

View Document

10/11/2110 November 2021 Second filing for the termination of Shunsuke Sone as a director

View Document

10/11/2110 November 2021 Second filing for the termination of Tomoo Nakamura as a director

View Document

01/11/211 November 2021 Second filing for the appointment of Mr Stuart Wallace Mcluckie as a director

View Document

01/11/211 November 2021 Second filing for the appointment of Mr Duncan David Barnfather as a director

View Document

01/11/211 November 2021 Second filing for the appointment of Ms Jelena Hartmann as a director

View Document

29/09/2129 September 2021 Notification of a person with significant control statement

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

15/07/2115 July 2021 Appointment of Mr Stuart Wallace Mcluckie as a director on 2021-07-07

View Document

15/07/2115 July 2021 Appointment of Mr Duncan David Barnfather as a director on 2021-07-07

View Document

15/07/2115 July 2021 Appointment of Ms Jelena Hartmann as a director on 2021-07-07

View Document

15/07/2115 July 2021 Cessation of Mitsui Fudosan (U.K.) Ltd. as a person with significant control on 2021-07-07

View Document

15/07/2115 July 2021 Termination of appointment of Tomoo Nakamura as a director on 2021-07-07

View Document

15/07/2115 July 2021 Termination of appointment of Shunsuke Sone as a director on 2021-07-07

View Document

15/07/2115 July 2021 Registered office address changed from 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD United Kingdom to Booths Hall, Booths Park 3 Chelford Road Knutsford WA16 8GS on 2021-07-15

View Document

03/06/213 June 2021 Full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHUNSUKE SONE / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMOO NAKAMURA / 15/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MITSUI FUDOSAN (U.K.) LTD. / 15/06/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM BERGER HOUSE 7TH FLOOR 38 BERKELEY SQUARE LONDON W1J 5AE

View Document

01/06/201 June 2020 DIRECTOR APPOINTED TOMOO NAKAMURA

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR EIICHIRO ONOZAWA

View Document

12/04/2012 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EIICHIRO ONOZAWA / 31/03/2020

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EIICHIRO ONOZAWA / 04/04/2019

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/04/187 April 2018 DIRECTOR APPOINTED SHUNSUKE SONE

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, DIRECTOR TAKESHI TAKAHASHI

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EIICHIRO ONOZAWA / 08/04/2017

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR TAKAYUKI FUKUI

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/06/1619 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAKESHI TAKAHASHI / 18/06/2016

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 DIRECTOR APPOINTED TAKESHI TAKAHASHI

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR HIDETO YAMADA

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TAKAYUKI FUKUI / 03/07/2015

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED EIICHIRO ONOZAWA

View Document

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAKAYUKI FUKUI / 01/12/2012

View Document

29/10/1229 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 SAIL ADDRESS CREATED

View Document

24/10/1224 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAKAYUKI FUKUI / 29/06/2012

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR MAKOTO FUKUI

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED TAKAYUKI FUKUI

View Document

18/05/1218 May 2012 PREVSHO FROM 31/12/2012 TO 31/12/2011

View Document

07/12/117 December 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company