Gores Family Office Eu Ltd was registered on 09 July 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Gores Family Office Eu Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Mark Ronald | 30 May 2018 | - | 1 |
BRADLEY, Brent Dwayne | 18 August 2004 | 25 June 2009 | 1 |
EISNER, Steven Glenn | 26 June 2009 | 01 February 2017 | 1 |
PAGE, Joseph Paul | 04 August 2005 | 30 June 2016 | 1 |
POLLARD, Catherine Joan Babon | 30 June 2016 | 30 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 06 July 2018 | |
TM01 - Termination of appointment of director | 30 May 2018 | |
TM01 - Termination of appointment of director | 30 May 2018 | |
AP01 - Appointment of director | 30 May 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 13 July 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
CONNOT - N/A | 05 January 2017 | |
AP01 - Appointment of director | 13 December 2016 | |
AA - Annual Accounts | 06 September 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
363a - Annual Return | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
AA - Annual Accounts | 23 June 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363s - Annual Return | 01 August 2007 | |
CERTNM - Change of name certificate | 06 November 2006 | |
AA - Annual Accounts | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2006 | |
363s - Annual Return | 24 July 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 May 2006 | |
225 - Change of Accounting Reference Date | 14 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2005 | |
363s - Annual Return | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 2005 | |
287 - Change in situation or address of Registered Office | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
287 - Change in situation or address of Registered Office | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
NEWINC - New incorporation documents | 09 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 December 2004 | Outstanding |
N/A |