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.
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 | : |
|
Registered Address | : | 6 Bloomsbury Square, London, United Kingdom, WC1A 2LP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Hertford Road, Digswell, Welwyn, England, AL6 0DB | Director | 19 March 2018 | Active |
46, Hertford Road, Digswell, Welwyn, England, AL6 0DB | Director | 29 September 2016 | Active |
6, Bloomsbury Square, London, United Kingdom, WC1A 2LP | Director | 30 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Capital | Capital allotment shares. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Miscellaneous | Legacy. | Download |
2017-11-21 | Capital | Capital allotment shares. | Download |
2017-11-16 | Accounts | Change account reference date company current extended. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.