UKBizDB.co.uk

ECLIPSE CAPITAL PARTNERS LTD

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

This company is commonly known as Eclipse Capital Partners Ltd. The company was founded 7 years ago and was given the registration number 10402388. The firm's registered office is in LONDON. You can find them at 6 Bloomsbury Square, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ECLIPSE CAPITAL PARTNERS LTD
Company Number:10402388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:6 Bloomsbury Square, London, United Kingdom, WC1A 2LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hertford Road, Digswell, Welwyn, England, AL6 0DB

Director19 March 2018Active
46, Hertford Road, Digswell, Welwyn, England, AL6 0DB

Director29 September 2016Active
6, Bloomsbury Square, London, United Kingdom, WC1A 2LP

Director30 September 2016Active

People with Significant Control

Clifton Hill Capital Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:250, Salmon Street, London, England, NW9 8XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mjm Capital Ltd
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Tea House Projects Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:C/O Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Theguga.Com Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:8, Monkhams Drive, Woodford Green, England, IG8 0LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Fathima Yumna Mohideen
Notified on:29 September 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:6, Bloomsbury Square, London, United Kingdom, WC1A 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Pia Camilla Ericsson
Notified on:29 September 2016
Status:Active
Date of birth:May 1972
Nationality:Swedish
Country of residence:United Kingdom
Address:6, Bloomsbury Square, London, United Kingdom, WC1A 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Shanaz Aslam Ikram
Notified on:29 September 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Bloomsbury Square, London, United Kingdom, WC1A 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Asif Taiyab Sunka
Notified on:29 September 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:6, Bloomsbury Square, London, United Kingdom, WC1A 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-04-20Address

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

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Address

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

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Miscellaneous

Legacy.

Download
2017-11-21Capital

Capital allotment shares.

Download
2017-11-16Accounts

Change account reference date company current extended.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.