UKBizDB.co.uk

EARTH CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Earth Capital Limited. The company was founded 15 years ago and was given the registration number 06907145. The firm's registered office is in LONDON. You can find them at 34 St. James's Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EARTH CAPITAL LIMITED
Company Number:06907145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:34 St. James's Street, London, SW1A 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary15 April 2020Active
4th Floor, 95 Chancery Lane, London, United Kingdom, WC2A 1DT

Director01 February 2022Active
4th Floor, 95 Chancery Lane, London, United Kingdom, WC2A 1DT

Director21 August 2019Active
34, St. James's Street, London, England, SW1A 1HD

Secretary27 September 2011Active
Laxton Barn, The Old Orchard, Kitchen End, Silsoe, Bedford, United Kingdom, MK45 4QX

Secretary15 May 2009Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director27 September 2011Active
34, St. James's Street, London, SW1A 1HD

Director18 October 2018Active
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS

Director19 August 2019Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director03 August 2022Active
34, St. James's Street, London, SW1A 1HD

Director21 August 2019Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director10 April 2018Active
34, St. James's Street, London, England, SW1A 1HD

Director27 September 2011Active
Laxton Barn, The Old Orchard, Kitchen End,, Silsoe, Bedford, MK45 4QX

Director15 May 2009Active

People with Significant Control

Mrs Margaret Alison Lansdown
Notified on:27 February 2023
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Guernsey
Address:Pula House, La Grande Rue, St Martin, Guernsey, GY4 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Robert Power
Notified on:28 October 2019
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Philip Lansdown
Notified on:28 October 2019
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 95 Chancery Lane, London, United Kingdom, WC2A 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Earth Capital Partners Llp
Notified on:06 September 2018
Status:Active
Country of residence:England
Address:34, St. James's Street, London, England, SW1A 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Lamond Brown
Notified on:01 June 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:34, St. James's Street, London, SW1A 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Lamond Brown
Notified on:30 June 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:34, St. James's Street, London, SW1A 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-03-12Capital

Capital allotment shares.

Download
2024-01-28Resolution

Resolution.

Download
2024-01-23Capital

Capital allotment shares.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-06Resolution

Resolution.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-06-09Capital

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Capital

Capital statement capital company with date currency figure.

Download
2023-06-08Insolvency

Legacy.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Capital

Legacy.

Download
2023-06-08Insolvency

Legacy.

Download
2023-06-08Resolution

Resolution.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2023-02-16Capital

Capital name of class of shares.

Download
2023-01-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.