Company NameEredene Capital Limited
Company StatusDissolved
Company Number05330839
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NameEredene Capital Plc

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Raju Shukla
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed01 February 2015(10 years after company formation)
Appointment Duration5 years, 8 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Robin David Sellers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Secretary NameOcean Dial Asset Management Limited (Corporation)
StatusClosed
Appointed18 March 2014(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameChristopher David Crostwaithe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address34 St James's Gardens
London
W11 4RF
Director NameMr Alastair John Naisbitt King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(1 week, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Director NameGary David Varley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameGary David Varley
NationalityBritish
StatusResigned
Appointed21 January 2005(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPauls Dene House
Castle Road
Salisbury
Wiltshire
SP1 3RY
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrize Lodge
Leafield
Oxfordshire
OX7 3DD
Director NameNikhil Manohar Naik
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed18 July 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 2012)
RoleCompany Director
Correspondence Address701 Silver Sands
73 Carter Road
Bandra
Mumbai
400 050
Director NameMr David Alexander Coltman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2011)
RoleChairman Non Exel
Country of ResidenceScotland
Correspondence AddressHaystoun House
Peebles
EH45 9JG
Scotland
Director NameMr Paul Arthur Gismondi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish/Us
StatusResigned
Appointed08 September 2010(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 September 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameRobert John Ston Arnold
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceBahmas
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameDave Duncan Struan Roberston
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Buckingham Gate
London
SW1E 6LB
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Websiteeredene.com
Email address[email protected]
Telephone020 78028900
Telephone regionLondon

Location

Registered Address14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

111.3m at £0.1Eden Investment Holding
51.37%
Ordinary
58.2m at £0.1Raju Shukla
26.85%
Ordinary
25.5m at £0.1Shareholder Name Missing
11.79%
Ordinary
21.7m at £0.1Rebelco
10.00%
Ordinary

Financials

Year2014
Turnover£393,000
Net Worth£23,983,000
Cash£1,439,000
Current Liabilities£453,000

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 September 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
6 May 2016Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 14 Buckingham Street London WC2N 6DF on 6 May 2016 (1 page)
22 January 2016Register(s) moved to registered office address 19 Buckingham Gate London SW1E 6LB (1 page)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 21,661,746.5
(4 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (48 pages)
18 August 2015Termination of appointment of Dave Duncan Struan Roberston as a director on 6 August 2015 (2 pages)
18 August 2015Termination of appointment of Charles William Cayzer as a director on 6 August 2015 (2 pages)
18 August 2015Termination of appointment of Dave Duncan Struan Roberston as a director on 6 August 2015 (2 pages)
18 August 2015Appointment of Robin David Sellers as a director on 6 August 2015 (3 pages)
18 August 2015Termination of appointment of Charles William Cayzer as a director on 6 August 2015 (2 pages)
18 August 2015Appointment of Robin David Sellers as a director on 6 August 2015 (3 pages)
30 July 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN England to 19 Buckingham Gate London SW1E 6LB on 30 July 2015 (1 page)
20 April 2015Section 519 companies act 2006 (1 page)
9 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 21,661,746.5
(17 pages)
5 February 2015Appointment of Mr Raju Shukla as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Raju Shukla as a director on 1 February 2015 (2 pages)
20 January 2015Termination of appointment of Robert John Ston Arnold as a director on 31 December 2014 (1 page)
6 January 2015Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 21,661,746.50
(5 pages)
6 January 2015Purchase of own shares. (3 pages)
6 January 2015Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 21,661,746.50
(5 pages)
18 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
18 December 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
8 October 2014Group of companies' accounts made up to 31 March 2014 (55 pages)
18 March 2014Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 18 March 2014 (1 page)
18 March 2014Termination of appointment of Gary Varley as a director (1 page)
18 March 2014Termination of appointment of Gary Varley as a secretary (1 page)
18 March 2014Appointment of Ocean Dial Asset Management Limited as a secretary (2 pages)
7 February 2014Secretary's details changed for Gary David Varley on 31 July 2013 (1 page)
7 February 2014Annual return made up to 12 January 2014 no member list
Statement of capital on 2014-02-07
  • GBP 24,615,621
(6 pages)
7 February 2014Director's details changed for Gary David Varley on 31 July 2013 (2 pages)
7 January 2014Termination of appointment of Alastair King as a director (1 page)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 24,615,621
(5 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 24,615,621
(5 pages)
9 October 2013Reduction of iss capital and minute (oc) (7 pages)
9 October 2013Statement of capital on 9 October 2013
  • GBP 36,199,442.6
(5 pages)
9 October 2013Statement of capital on 9 October 2013
  • GBP 36,199,442.6
(5 pages)
9 October 2013Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
4 October 2013Termination of appointment of Paul Gismondi as a director (1 page)
4 October 2013Termination of appointment of Christopher Benson as a director (1 page)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
24 January 2013Annual return made up to 12 January 2013 no member list (10 pages)
23 January 2013Termination of appointment of Nikhil Naik as a director (1 page)
19 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 August 2012Cancellation of shares. Statement of capital on 22 August 2012
  • GBP 36,199,442.6
(7 pages)
22 August 2012Purchase of own shares. (3 pages)
16 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2012Group of companies' accounts made up to 31 March 2012 (63 pages)
7 February 2012Annual return made up to 12 January 2012 no member list (20 pages)
12 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 July 2011Group of companies' accounts made up to 31 March 2011 (63 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
18 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 44,690,669.80
(6 pages)
7 April 2011Appointment of Dave Duncan Struan Roberston as a director (3 pages)
29 March 2011Termination of appointment of David Coltman as a director (2 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (153 pages)
17 September 2010Appointment of Robert John Ston Arnold as a director (3 pages)
17 September 2010Appointment of Mr Paul Arthur Gismondi as a director (3 pages)
15 September 2010Resolutions
  • RES13 ‐ Investing policy summarised 08/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2010Group of companies' accounts made up to 31 March 2010 (65 pages)
22 February 2010Annual return made up to 12 January 2010 with bulk list of shareholders (19 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
10 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 September 2009Ad 28/08/09\gbp si [email protected]=3551203.1\gbp ic 24472800/28024003.1\ (3 pages)
3 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investing policy of company approved 27/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 August 2009Group of companies' accounts made up to 31 March 2009 (67 pages)
16 June 2009Director and secretary's change of particulars / gary varley / 01/05/2009 (1 page)
12 March 2009Return made up to 12/01/09; bulk list available separately (8 pages)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
12 June 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
2 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 February 2008Return made up to 12/01/08; full list of members (79 pages)
6 February 2008New director appointed (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
2 December 2007Resolutions
  • RES13 ‐ Cancel share prem acct 18/07/07
(2 pages)
2 December 2007Certificate of cancellation of share premium account (1 page)
22 November 2007Cancel share premium account (2 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
16 March 2007Return made up to 12/01/07; bulk list available separately (9 pages)
27 February 2007New director appointed (3 pages)
5 June 2006Nc inc already adjusted 04/05/06 (2 pages)
5 June 2006Nc inc already adjusted 04/05/06 (2 pages)
5 June 2006New director appointed (2 pages)
26 May 2006Ad 10/05/06--------- £ si [email protected]=22842800 £ ic 1630000/24472800 (3 pages)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ App invs & shr opt pln 04/05/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2006Accounts made up to 31 December 2005 (16 pages)
13 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(22 pages)
1 March 2005New director appointed (3 pages)
1 March 2005Ad 10/02/05--------- £ si [email protected]=1580000 £ ic 50000/1630000 (3 pages)
23 February 2005Nc inc already adjusted 21/01/05 (1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division of shares 21/01/05
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
22 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 February 2005New secretary appointed;new director appointed (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005S-div 28/01/05 (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Ad 28/01/05--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
22 February 2005Location of register of members (non legible) (1 page)
15 February 2005Prospectus (24 pages)
31 January 2005Certificate of authorisation to commence business and borrow (1 page)
31 January 2005Application to commence business (2 pages)
12 January 2005Incorporation (18 pages)