EASTERN GATE PRIVATE INVESTMENTS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Appointment of Jacek Owczarek as a director on 2024-12-03

View Document

16/01/2516 January 2025 Appointment of Mrs Patricia Acciaioli Mendes Pais Do Amaral as a director on 2024-12-03

View Document

07/01/257 January 2025 Termination of appointment of Paulo Cesar Alves Rodrigues as a director on 2024-12-03

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

28/12/2328 December 2023 Change of details for Portuguese Private Investments Limited as a person with significant control on 2021-05-13

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Rita Acciaioli Mendes Pais Do Amaral as a director on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Jose Pedro Damiao Tojeiro Falcao as a director on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Francisco Jose Valente Hipolito Dos Santos as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Paulo Cesar Alves Rodrigues as a director on 2023-08-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

19/03/2019 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / PORTUGUESE PRIVATE INVESTMENTS LIMITED / 16/03/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTUGUESE PRIVATE INVESTMENTS LIMITED

View Document

18/04/1918 April 2019 CESSATION OF LUIS CONCEICAO DO AMARAL AS A PSC

View Document

05/03/195 March 2019 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS WENDA MARGARETHA ADRIAANSE

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR FRANCISCO JOSE VALENTE HIPOLITO DOS SANTOS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSE PEDRO DAMIAO TOJEIRO FALCAO / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 7TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information