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.
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 | : |
|
Registered Address | : | 34 St. James's Street, London, SW1A 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 15 April 2020 | Active |
4th Floor, 95 Chancery Lane, London, United Kingdom, WC2A 1DT | Director | 01 February 2022 | Active |
4th Floor, 95 Chancery Lane, London, United Kingdom, WC2A 1DT | Director | 21 August 2019 | Active |
34, St. James's Street, London, England, SW1A 1HD | Secretary | 27 September 2011 | Active |
Laxton Barn, The Old Orchard, Kitchen End, Silsoe, Bedford, United Kingdom, MK45 4QX | Secretary | 15 May 2009 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 27 September 2011 | Active |
34, St. James's Street, London, SW1A 1HD | Director | 18 October 2018 | Active |
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS | Director | 19 August 2019 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 03 August 2022 | Active |
34, St. James's Street, London, SW1A 1HD | Director | 21 August 2019 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 10 April 2018 | Active |
34, St. James's Street, London, England, SW1A 1HD | Director | 27 September 2011 | Active |
Laxton Barn, The Old Orchard, Kitchen End,, Silsoe, Bedford, MK45 4QX | Director | 15 May 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-03-12 | Capital | Capital allotment shares. | Download |
2024-01-28 | Resolution | Resolution. | Download |
2024-01-23 | Capital | Capital allotment shares. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Resolution | Resolution. | Download |
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-11-10 | Capital | Capital allotment shares. | Download |
2023-08-10 | Capital | Capital allotment shares. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Incorporation | Memorandum articles. | Download |
2023-06-09 | Capital | Legacy. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-08 | Insolvency | Legacy. | Download |
2023-06-08 | Resolution | Resolution. | Download |
2023-06-08 | Capital | Legacy. | Download |
2023-06-08 | Insolvency | Legacy. | Download |
2023-06-08 | Resolution | Resolution. | Download |
2023-04-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-16 | Capital | Capital name of class of shares. | Download |
2023-01-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.