This company is commonly known as Eurofin Capital Ltd. The company was founded 12 years ago and was given the registration number 08066398. The firm's registered office is in CARDIFF. You can find them at 08066398: Companies House Default Address, , Cardiff, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | EUROFIN CAPITAL LTD |
---|---|---|
Company Number | : | 08066398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 May 2012 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 08066398: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Manson Place, London, England, SW7 5LT | Director | 12 May 2020 | Active |
17, Hanover Square, London, England, W1S 1BN | Secretary | 04 June 2015 | Active |
145-157, St John Street, London, England, EC1V 4PW | Secretary | 09 May 2013 | Active |
34, Via Di Tor Fiorenza, Rome, Italy, 00199 | Secretary | 11 May 2012 | Active |
Office 348, 2, Dollis Park, London, England, N3 1HF | Secretary | 24 December 2013 | Active |
145-157, St John Street, London, England, EC1V 4PW | Secretary | 10 November 2012 | Active |
Office 348, 2, Dollis Park, London, England, N3 1HF | Director | 23 December 2013 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 10 June 2015 | Active |
145-157, St John Street, London, England, EC1V 4PW | Director | 11 May 2012 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 04 June 2015 | Active |
Office 824, 19-21, Crawford Street, London, England, W1H 1PJ | Director | 01 October 2018 | Active |
197, Ribbleton Lane, Preston, England, PR1 5DY | Director | 22 September 2016 | Active |
Office 824, 19-21, Crawford Street, London, England, W1H 1PJ | Director | 16 October 2016 | Active |
Winston House, 2, Dollis Park, London, England, N3 1HF | Director | 07 April 2014 | Active |
Ste 42, 61 Praed Street, London, England, W2 1NS | Director | 06 June 2017 | Active |
Flat 34, Chesterfield Gardens, London, England, W1J 5JU | Director | 03 January 2017 | Active |
Suite 118, 8, Shepherd Market, London, England, W1J 7JY | Director | 15 March 2016 | Active |
145-157, St John Street, London, England, EC1V 4PW | Director | 06 April 2013 | Active |
Mr Charles Lengalenga | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | Zambian |
Country of residence | : | England |
Address | : | Office 824, 19-21, Crawford Street, London, England, W1H 1PJ |
Nature of control | : |
|
Mr Ajay Kirpal | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Hanover Square, London, England, W1S 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Address | Default companies house registered office address applied. | Download |
2019-05-22 | Gazette | Gazette filings brought up to date. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Gazette | Gazette filings brought up to date. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2018-05-15 | Gazette | Gazette filings brought up to date. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.