UKBizDB.co.uk

ERASMUS CAPITAL LIMITED

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

This company is commonly known as Erasmus Capital Limited. The company was founded 12 years ago and was given the registration number 07680988. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ERASMUS CAPITAL LIMITED
Company Number:07680988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2011
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:International House, 12 Constance Street, London, England, E16 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 12 Constance Street, London, England, E16 2DQ

Secretary23 June 2011Active
International House, 12 Constance Street, London, England, E16 2DQ

Director23 June 2011Active
88, Wood Street, London, England, EC2V 7RS

Director01 October 2015Active
Swinford Manor, Great Chart, Ashford, England, TN23 3FZ

Director25 March 2021Active
11, Haymarket, London, England, SW1Y 4BP

Director25 November 2019Active
88, Wood Street, London, England, EC2V 7RS

Director25 April 2016Active
88, Wood Street, London, England, EC2V 7RS

Director01 November 2015Active
88, Wood Street, London, England, EC2V 7RS

Director08 October 2015Active
11, Haymarket, London, England, SW1Y 4BP

Director08 October 2015Active
11, Park View, Buxted, Uckfield, United Kingdom, TN22 4LS

Director15 February 2013Active
11, Haymarket, London, England, SW1Y 4BP

Director04 March 2016Active
11, Haymarket, London, England, SW1Y 4BP

Director08 October 2015Active

People with Significant Control

Mr Andrew Naylor
Notified on:20 November 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:Gibraltar
Address:1302, Majestic Ocean Plaza, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Developement Capital Partners (No.1) Limited
Notified on:01 January 2017
Status:Active
Country of residence:Hong Kong
Address:Wing Hing Commercial Building, 139 Wing Lok Street, Hong Kong, Hong Kong,
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 (8 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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-17Address

Default companies house registered office address applied.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-21Resolution

Resolution.

Download
2021-03-28Resolution

Resolution.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-12-29Resolution

Resolution.

Download
2020-11-27Address

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

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-12-31Address

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

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-24Gazette

Gazette filings brought up to date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.