Company NameEuropean Capital Markets Limited
DirectorGian Andrea Ameri
Company StatusActive
Company Number05004266
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Gian Andrea Ameri
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(2 weeks, 4 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sloane Court West
London
SW3 4TD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteeuropeancapitalmarkets.com

Location

Registered AddressStudio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

150k at £1Gian Andrea Ameri
100.00%
Ordinary

Financials

Year2014
Net Worth£242,877
Cash£250,063
Current Liabilities£12,715

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
10 January 2024Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 5 May 2023 (1 page)
20 September 2023Full accounts made up to 31 January 2023 (22 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
28 April 2022Full accounts made up to 31 January 2022 (22 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
12 May 2021Full accounts made up to 31 January 2021 (23 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
14 October 2020Registered office address changed from 52 Kingsway Place Sans Walk London EC1R 0LU to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 14 October 2020 (1 page)
20 April 2020Full accounts made up to 31 January 2020 (22 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 31 January 2019 (20 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 January 2018 (20 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
17 October 2017Full accounts made up to 31 January 2017 (19 pages)
17 October 2017Full accounts made up to 31 January 2017 (19 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 January 2016 (20 pages)
27 September 2016Full accounts made up to 31 January 2016 (20 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150,000
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150,000
(4 pages)
29 October 2015Registered office address changed from Suite 1 3 Vernon House 23 Sicilian Avenue London WC1A 2QS to 52 Kingsway Place Sans Walk London EC1R 0LU on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Suite 1 3 Vernon House 23 Sicilian Avenue London WC1A 2QS to 52 Kingsway Place Sans Walk London EC1R 0LU on 29 October 2015 (1 page)
25 September 2015Full accounts made up to 31 January 2015 (18 pages)
25 September 2015Full accounts made up to 31 January 2015 (18 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150,000
(4 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150,000
(4 pages)
27 June 2014Full accounts made up to 31 January 2014 (18 pages)
27 June 2014Full accounts made up to 31 January 2014 (18 pages)
29 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 150,000
(4 pages)
29 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 150,000
(4 pages)
4 October 2013Full accounts made up to 31 January 2013 (33 pages)
4 October 2013Full accounts made up to 31 January 2013 (33 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 November 2012Registered office address changed from 15 Southampton Place London WC1A2AJ on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 15 Southampton Place London WC1A2AJ on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 15 Southampton Place London WC1A2AJ on 2 November 2012 (1 page)
27 September 2012Full accounts made up to 31 January 2012 (17 pages)
27 September 2012Full accounts made up to 31 January 2012 (17 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
24 May 2011Full accounts made up to 31 January 2011 (13 pages)
24 May 2011Full accounts made up to 31 January 2011 (13 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
14 July 2010Full accounts made up to 31 January 2010 (13 pages)
14 July 2010Full accounts made up to 31 January 2010 (13 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
9 May 2009Full accounts made up to 31 January 2009 (13 pages)
9 May 2009Full accounts made up to 31 January 2009 (13 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 January 2008 (13 pages)
2 June 2008Full accounts made up to 31 January 2008 (13 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
8 May 2007Full accounts made up to 31 January 2007 (13 pages)
8 May 2007Full accounts made up to 31 January 2007 (13 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
8 May 2006Full accounts made up to 31 January 2006 (12 pages)
8 May 2006Full accounts made up to 31 January 2006 (12 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 February 2005Resolutions
  • RES13 ‐ App ARD change 09/02/05
(1 page)
16 February 2005Accounting reference date extended from 15/08/05 to 31/01/06 (1 page)
16 February 2005Accounting reference date extended from 15/08/05 to 31/01/06 (1 page)
16 February 2005Resolutions
  • RES13 ‐ App ARD change 09/02/05
(1 page)
16 February 2005Full accounts made up to 15 August 2004 (11 pages)
16 February 2005Full accounts made up to 15 August 2004 (11 pages)
11 February 2005Ad 01/02/05--------- £ si 100000@1=100000 £ ic 50000/150000 (4 pages)
11 February 2005Ad 01/02/05--------- £ si 100000@1=100000 £ ic 50000/150000 (4 pages)
3 February 2005Ad 28/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 February 2005Ad 28/01/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 January 2005Nc inc already adjusted 25/01/05 (1 page)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2005Nc inc already adjusted 25/01/05 (1 page)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2005Return made up to 29/12/04; full list of members (2 pages)
12 January 2005Return made up to 29/12/04; full list of members (2 pages)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2004Registered office changed on 20/12/04 from: 5 old bailey london EC4M 7JX (1 page)
20 December 2004Registered office changed on 20/12/04 from: 5 old bailey london EC4M 7JX (1 page)
26 July 2004Registered office changed on 26/07/04 from: 15 southampton place london WC1A 2AJ (1 page)
26 July 2004Registered office changed on 26/07/04 from: 15 southampton place london WC1A 2AJ (1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 April 2004Accounting reference date shortened from 31/12/04 to 15/08/04 (1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 April 2004Accounting reference date shortened from 31/12/04 to 15/08/04 (1 page)
5 April 2004Registered office changed on 05/04/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
5 April 2004Registered office changed on 05/04/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (1 page)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2003Incorporation (13 pages)
29 December 2003Incorporation (13 pages)