UKBizDB.co.uk

EUROPEAN AMERICAN CAPITAL GROUP LIMITED

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

This company is commonly known as European American Capital Group Limited. The company was founded 21 years ago and was given the registration number 04656535. The firm's registered office is in LONDON. You can find them at Capital Office Kemp House, 152 City Rd, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:EUROPEAN AMERICAN CAPITAL GROUP LIMITED
Company Number:04656535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Capital Office Kemp House, 152 City Rd, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour Lights, 74 Fore Street, Newlyn, Penzance, England, TR8 5JR

Director28 May 2019Active
Harbour Lights, 74 Fore Street, Newlyn, Penzance, England, TR8 5JR

Director04 February 2003Active
3rd Floor, Marvic House, Bishops Road, London, SW6 7AD

Corporate Secretary04 February 2003Active
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN

Corporate Secretary01 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2003Active
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN

Director27 May 2011Active
50, Liverpool Street, London, EC2M 7PR

Director01 May 2010Active
Flat 3 20 Lower Sloane Street, London, SW1W 8BJ

Director15 May 2003Active
Capital Office, Kemp House, 152 City Rd, London, England, EC1V 2NX

Director01 June 2012Active
Harvey Jaskel, Solicitors, 51 New Cavendish Street, London, England, W1G 9TG

Director01 December 2012Active
2, Brownlow Court, Lyttelton Road, London, N2 0EA

Director10 June 2010Active
Flat 53 2 Mansfield Street, London, W1G 9NF

Director29 November 2006Active
25, Underwood Close, Canterbury, Uk, CT4 7BS

Director06 May 2008Active
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN

Director01 December 2012Active
12 Campden Hill Square, London, W8 7LB

Director04 February 2003Active

People with Significant Control

Mr Martin Stephen Jaskel
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Harvey Jaskel, Solicitors, 51 New Cavendish Street, London, England, W1G 9TG
Nature of control:
  • Significant influence or control
Mr Roger Eric Frye
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Harvey Jaskel, Solicitors, 51 New Cavendish Street, London, England, W1G 9TG
Nature of control:
  • Significant influence or control
Mr Timothy James Goode
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Harvey Jaskel, Solicitors, 51 New Cavendish Street, London, England, W1G 9TG
Nature of control:
  • Significant influence or control

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
2024-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-06Dissolution

Dissolution application strike off company.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Address

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

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-01-26Address

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

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.