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..
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 | : |
|
Registered Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 12 Constance Street, London, England, E16 2DQ | Secretary | 23 June 2011 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 23 June 2011 | Active |
88, Wood Street, London, England, EC2V 7RS | Director | 01 October 2015 | Active |
Swinford Manor, Great Chart, Ashford, England, TN23 3FZ | Director | 25 March 2021 | Active |
11, Haymarket, London, England, SW1Y 4BP | Director | 25 November 2019 | Active |
88, Wood Street, London, England, EC2V 7RS | Director | 25 April 2016 | Active |
88, Wood Street, London, England, EC2V 7RS | Director | 01 November 2015 | Active |
88, Wood Street, London, England, EC2V 7RS | Director | 08 October 2015 | Active |
11, Haymarket, London, England, SW1Y 4BP | Director | 08 October 2015 | Active |
11, Park View, Buxted, Uckfield, United Kingdom, TN22 4LS | Director | 15 February 2013 | Active |
11, Haymarket, London, England, SW1Y 4BP | Director | 04 March 2016 | Active |
11, Haymarket, London, England, SW1Y 4BP | Director | 08 October 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-17 | Address | Default companies house registered office address applied. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-03-28 | Resolution | Resolution. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Resolution | Resolution. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Gazette | Gazette filings brought up to date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.