Company NameEurosuez Capital Management Limited
Company StatusDissolved
Company Number02487434
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years ago)
Dissolution Date11 July 2006 (17 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Javier Benjumea Cabeza De Vaca
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed30 March 1992(2 years after company formation)
Appointment Duration14 years, 3 months (closed 11 July 2006)
RoleGeneral Manager
Correspondence AddressClaudio Coello 38-40
Madrid 28001
Foreign
Director NamePascal Leclerc
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed04 June 1996(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 11 July 2006)
RoleSupervisor
Correspondence Address1 Bis Rue Du Moulin
Cons La Grandville 54870
France
Foreign
Director NameMonsieur Xavier Franc Paul Bertrand Moreno
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed05 December 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 11 July 2006)
RoleCEO
Country of ResidenceFrance
Correspondence Address1 Rue Du Genierol Lorgeau
Paris
75016
Foreign
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleHead Of Venture Capital
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Director NameJean-Marie Sulie
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 1992)
RoleAssistant Manager
Correspondence Address55 Rue De La Republique
Maisons Laffitte
Paris 78600
Foreign
Director NameMr Philippe Muuls
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration2 years (resigned 01 April 1994)
RoleSenior Manager
Correspondence Address13 Redcliffe Square
London
SW10 9JX
Director NameMr David Howard Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleAccountant
Correspondence AddressFarthings Cricketfield Lane
Bishops Stortford
Hertfordshire
CM23 2SR
Director NameDominique Elie Marie Chatillon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address14 Rue De La Faisanderie
Paris 75116
Foreign
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameJean-Yves Lagache
Date of BirthMay 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed02 November 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address88 Rue De Paris
Charenton 94220
Foreign
Director NameGonzalez Del Valle Chavarri Martin
Date of BirthJune 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed19 July 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 1996)
RoleInvestment Manager
Correspondence AddressLoriga 13
Madrid
28002
Secretary NamePascal Leclerc
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressIbis Rue Du Moulin
Cons Ea Grandville
Meuthe & Grandville
54870
Director NameRichard Damien Agnelli
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 1998)
RoleAdministrator
Correspondence AddressBon Accord
37 Mount Row
St Peter Port
Channel Islands
GY1 1NU
Director NameNigel Thomas Massey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 December 1997)
RoleAdministrator
Correspondence AddressThassos
Balmoral Drive
Vale
Guernsey
Secretary NameNigel Thomas Massey
NationalityBritish
StatusResigned
Appointed30 July 1997(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 December 1997)
RoleAdministrator
Correspondence AddressThassos
Balmoral Drive
Vale
Guernsey
Director NameTracy Ruszkai
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 1998)
RoleAdministrator
Correspondence Address11 0rchard Rise
Upper St Jacques
St Peters Port
Gurnsey
Gy1
Secretary NameTracy Ruszkai
NationalityBritish
StatusResigned
Appointed02 December 1997(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 1998)
RoleAdministrator
Correspondence Address11 0rchard Rise
Upper St Jacques
St Peters Port
Gurnsey
Gy1
Director NameTimothy Paul Mileham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 December 2003)
RoleDirector Trust Corporation
Correspondence AddressLamorna Cottage Lorier Lane
Vale
Guernsey
GY3 5JG
Director NameSimon Graham
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2003)
RoleAccountant
Correspondence AddressMille Fleurs Pine Grove
Sous Les Courtils
Albecq Castel
Guernsey
GY5 7HR
Secretary NameSimon Graham
NationalityBritish
StatusResigned
Appointed11 September 1998(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2003)
RoleAccountant
Correspondence AddressMille Fleurs Pine Grove
Sous Les Courtils
Albecq Castel
Guernsey
GY5 7HR

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,567
Cash£5,821
Current Liabilities£18,123

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
18 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
18 February 2005Total exemption full accounts made up to 31 December 2002 (10 pages)
12 October 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
14 June 2004Secretary resigned;director resigned (1 page)
14 June 2004Secretary resigned;director resigned (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 March 2003Return made up to 21/03/03; full list of members (8 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
26 March 2002Return made up to 21/03/02; full list of members (7 pages)
26 January 2002Full accounts made up to 31 December 2000 (11 pages)
30 March 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
12 September 2000Full accounts made up to 31 December 1999 (9 pages)
14 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1999Full accounts made up to 31 December 1998 (9 pages)
27 April 1999Return made up to 30/03/99; full list of members (8 pages)
20 January 1999Full accounts made up to 31 December 1997 (9 pages)
19 January 1999Return made up to 30/03/98; full list of members (8 pages)
14 September 1998New secretary appointed;new director appointed (2 pages)
14 September 1998Secretary resigned;director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
16 April 1998Secretary's particulars changed;director's particulars changed (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
9 September 1997Director's particulars changed (1 page)
9 September 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: c/o gartmore investment manageme gartmore house 16-18 monument street london EC3R 8QQ (1 page)
7 July 1997Secretary resigned (1 page)
21 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 April 1997Full accounts made up to 31 December 1996 (11 pages)
10 June 1996Director resigned (2 pages)
10 June 1996Director resigned (1 page)
3 May 1996Return made up to 30/03/96; full list of members (11 pages)
17 May 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)