Gores Family Office Eu Limited RINGWOOD


Founded in 2004, Gores Family Office Eu, classified under reg no. 05175216 is a liquidation company. Currently registered at The Old Town Hall 71 BH24 1DH, Ringwood the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Tuesday 31st December 2019. Since Thursday 5th January 2017 Gores Family Office Eu Limited is no longer carrying the name The Gores Group.

Gores Family Office Eu Limited Address / Contact

Office Address The Old Town Hall 71
Office Address2 Christchurch Road
Town Ringwood
Post code BH24 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05175216
Date of Incorporation Fri, 9th Jul 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Thu, 30th Sep 2021 (932 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 20th Jul 2021 (2021-07-20)
Last confirmation statement dated Mon, 6th Jul 2020

Company staff

Mark S.

Position: Director

Appointed: 30 May 2018

Peter S.

Position: Secretary

Appointed: 10 March 2005

Catherine P.

Position: Director

Appointed: 30 June 2016

Resigned: 30 May 2018

Fernando G.

Position: Director

Appointed: 07 March 2014

Resigned: 30 May 2018

Steven E.

Position: Director

Appointed: 26 June 2009

Resigned: 01 February 2017

Ashley A.

Position: Director

Appointed: 10 August 2005

Resigned: 07 March 2014

Joseph P.

Position: Director

Appointed: 04 August 2005

Resigned: 30 June 2016

Nadim N.

Position: Director

Appointed: 18 August 2004

Resigned: 14 August 2006

Brent B.

Position: Director

Appointed: 18 August 2004

Resigned: 25 June 2009

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2004

Resigned: 17 March 2005

25 Nominees Limited

Position: Corporate Director

Appointed: 09 July 2004

Resigned: 18 August 2004

People with significant control

Alec G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

The Gores Group January 5, 2017
Gores Technology November 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand16 51124 95123 20019 739
Current Assets917 2763 264 3023 062 2233 036 162
Debtors846 4933 226 8573 039 0233 016 423
Other Debtors203 81389 39321 779 
Property Plant Equipment20 681   
Other
Accumulated Depreciation Impairment Property Plant Equipment234 029   
Administrative Expenses549 7692 655 24378 23921 522
Amounts Owed By Group Undertakings642 6803 137 4643 017 2443 016 423
Amounts Owed To Group Undertakings238 2442 416 8882 369 9462 368 407
Average Number Employees During Period 4  
Creditors276 0262 496 7862 372 9462 368 407
Depreciation Expense Property Plant Equipment7 904   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 234 029  
Disposals Property Plant Equipment 254 710  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 8031 303  
Net Current Assets Liabilities641 250767 516689 277667 755
Number Shares Issued Fully Paid 1 000 1 000
Other Creditors27 62526 4163 000 
Other Taxation Social Security Payable11 75027 177  
Par Value Share 1 1
Payments Received On Account-1 59326 305  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal54 27212 494  
Profit Loss20 905105 585-78 239-21 522
Profit Loss On Ordinary Activities Before Tax27 489132 762-78 239-21 522
Property Plant Equipment Gross Cost254 710   
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 58427 177  
Total Assets Less Current Liabilities661 931767 516689 277667 755
Turnover Revenue577 2582 788 005  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Friday 8th January 2021
filed on: 8th, January 2021
Free Download (2 pages)

Company search