101 Moorgate Gp Limited FAREHAM


101 Moorgate Gp Limited is a private limited company located at Forum 4 Solent Business Park Parkway, Whiteley, Fareham PO15 7AD. Incorporated on 2021-09-06, this 2-year-old company is run by 4 directors.
Director Nicola D., appointed on 15 November 2023. Director Michael B., appointed on 12 December 2022. Director Markus T., appointed on 12 December 2022.
The company is categorised as "non-trading company" (SIC code: 74990). According to CH records there was a name change on 2021-11-03 and their previous name was Aghoco 2102 Limited.
The latest confirmation statement was filed on 2023-09-05 and the due date for the next filing is 2024-09-19. What is more, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

101 Moorgate Gp Limited Address / Contact

Office Address Forum 4 Solent Business Park Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 13605170
Date of Incorporation Mon, 6th Sep 2021
Industry Non-trading company
End of financial Year 31st December
Company age 3 years old
Account next due date Mon, 30th Sep 2024 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Nicola D.

Position: Director

Appointed: 15 November 2023

Michael B.

Position: Director

Appointed: 12 December 2022

Markus T.

Position: Director

Appointed: 12 December 2022

Aztec Financial Services (jersey) Limited

Position: Corporate Secretary

Appointed: 06 September 2022

Liam N.

Position: Director

Appointed: 03 November 2021

Kari P.

Position: Director

Appointed: 12 December 2022

Resigned: 09 October 2023

Timothy R.

Position: Director

Appointed: 14 October 2022

Resigned: 12 December 2022

William H.

Position: Director

Appointed: 10 February 2022

Resigned: 14 October 2022

James S.

Position: Director

Appointed: 10 February 2022

Resigned: 12 December 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 November 2021

Resigned: 06 September 2022

Leo S.

Position: Director

Appointed: 03 November 2021

Resigned: 10 February 2022

Inhoco Formations Limited

Position: Corporate Director

Appointed: 06 September 2021

Resigned: 03 November 2021

A G Secretarial Limited

Position: Corporate Director

Appointed: 06 September 2021

Resigned: 03 November 2021

Roger H.

Position: Director

Appointed: 06 September 2021

Resigned: 03 November 2021

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 06 September 2021

Resigned: 03 November 2021

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Norwich Union (Shareholder Gp) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Allianz Finance Ix Luxembourg S.a. that put Luxembourg 1246, Luxembourg as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Norwich Union (Shareholder Gp) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Norwich Union (Shareholder Gp) Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03783750
Notified on 12 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Allianz Finance Ix Luxembourg S.A.

2a Rue Albert Borschette, Luxembourg 1246, Luxembourg

Legal authority The Luxembourg Commercial Companies Act
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg Rcs
Registration number B226386
Notified on 12 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Norwich Union (Shareholder Gp) Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03783750
Notified on 18 November 2021
Ceased on 12 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 2598228
Notified on 6 September 2021
Ceased on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 2102 November 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-31
Balance Sheet
Net Assets Liabilities2
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2
Number Shares Allotted2
Par Value Share1

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 9th October 2023
filed on: 24th, November 2023
Free Download (1 page)

Company search