UKBizDB.co.uk

EUROFIN CAPITAL LTD

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

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.

Company Information

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:
  • 64303 - Activities of venture and development capital companies
  • 64999 - Financial intermediation not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:08066398: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Manson Place, London, England, SW7 5LT

Director12 May 2020Active
17, Hanover Square, London, England, W1S 1BN

Secretary04 June 2015Active
145-157, St John Street, London, England, EC1V 4PW

Secretary09 May 2013Active
34, Via Di Tor Fiorenza, Rome, Italy, 00199

Secretary11 May 2012Active
Office 348, 2, Dollis Park, London, England, N3 1HF

Secretary24 December 2013Active
145-157, St John Street, London, England, EC1V 4PW

Secretary10 November 2012Active
Office 348, 2, Dollis Park, London, England, N3 1HF

Director23 December 2013Active
17, Hanover Square, London, England, W1S 1BN

Director10 June 2015Active
145-157, St John Street, London, England, EC1V 4PW

Director11 May 2012Active
17, Hanover Square, London, England, W1S 1BN

Director04 June 2015Active
Office 824, 19-21, Crawford Street, London, England, W1H 1PJ

Director01 October 2018Active
197, Ribbleton Lane, Preston, England, PR1 5DY

Director22 September 2016Active
Office 824, 19-21, Crawford Street, London, England, W1H 1PJ

Director16 October 2016Active
Winston House, 2, Dollis Park, London, England, N3 1HF

Director07 April 2014Active
Ste 42, 61 Praed Street, London, England, W2 1NS

Director06 June 2017Active
Flat 34, Chesterfield Gardens, London, England, W1J 5JU

Director03 January 2017Active
Suite 118, 8, Shepherd Market, London, England, W1J 7JY

Director15 March 2016Active
145-157, St John Street, London, England, EC1V 4PW

Director06 April 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-02-04Address

Default companies house registered office address applied.

Download
2019-05-22Gazette

Gazette filings brought up to date.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Gazette

Gazette filings brought up to date.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-25Address

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

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-05-15Gazette

Gazette filings brought up to date.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.