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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harbour Lights, 74 Fore Street, Newlyn, Penzance, England, TR8 5JR | Director | 28 May 2019 | Active |
Harbour Lights, 74 Fore Street, Newlyn, Penzance, England, TR8 5JR | Director | 04 February 2003 | Active |
3rd Floor, Marvic House, Bishops Road, London, SW6 7AD | Corporate Secretary | 04 February 2003 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN | Corporate Secretary | 01 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 2003 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN | Director | 27 May 2011 | Active |
50, Liverpool Street, London, EC2M 7PR | Director | 01 May 2010 | Active |
Flat 3 20 Lower Sloane Street, London, SW1W 8BJ | Director | 15 May 2003 | Active |
Capital Office, Kemp House, 152 City Rd, London, England, EC1V 2NX | Director | 01 June 2012 | Active |
Harvey Jaskel, Solicitors, 51 New Cavendish Street, London, England, W1G 9TG | Director | 01 December 2012 | Active |
2, Brownlow Court, Lyttelton Road, London, N2 0EA | Director | 10 June 2010 | Active |
Flat 53 2 Mansfield Street, London, W1G 9NF | Director | 29 November 2006 | Active |
25, Underwood Close, Canterbury, Uk, CT4 7BS | Director | 06 May 2008 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN | Director | 01 December 2012 | Active |
12 Campden Hill Square, London, W8 7LB | Director | 04 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-06 | Dissolution | Dissolution application strike off company. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.