Company NameAnath Capital Group Limited
DirectorsHiren Patel and Timothy Julian Dalton Hall
Company StatusActive
Company Number05547489
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Previous NamesEquity + Environmental Assets Limited and EEA Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Timothy Julian Dalton Hall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Simon Andrew Shaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameHiren Patel
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address397 Fore Street
Edmonton
London
N9 0NR
Director NameMr Jonathan Frederick Fieldsend
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 08 February 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 122 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameMr Paul David Goacher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 December 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address21 Priory Avenue
London
W4 1TZ
Secretary NameDarren Sadek
NationalityBritish
StatusResigned
Appointed09 December 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Melstock Avenue
Upminster
Essex
RM14 3UL
Director NameHiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address397 Fore Street
Edmonton
London
N9 0NR
Director NameMr John David Hobson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Secretary NameAndrew Harrop
NationalityBritish
StatusResigned
Appointed16 August 2010(4 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Peter John Crouch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Conor Ambrose Kealy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2013(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2018)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address6th Floor, Becket House 36 Old Jewry
London
EC2R 8DD

Contact

Websiteeeafm.com
Telephone020 75532350
Telephone regionLondon

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

39.4k at £0.01Melquart Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,790,291
Cash£627,193
Current Liabilities£1,536,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

23 December 2023Accounts for a small company made up to 31 March 2023 (17 pages)
26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
12 September 2023Appointment of Mr Joseph Hurley as a director on 1 September 2023 (2 pages)
3 January 2023Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to Audrey House 16-20 Ely Place London EC1N6SN on 3 January 2023 (1 page)
11 October 2022Full accounts made up to 31 March 2022 (15 pages)
27 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
23 November 2021Appointment of Mr Timothy Julian Dalton Hall as a director on 23 November 2021 (2 pages)
25 October 2021Termination of appointment of Simon Andrew Shaw as a director on 14 October 2021 (1 page)
25 October 2021Cessation of Melquart Limited as a person with significant control on 14 October 2021 (1 page)
25 October 2021Notification of Epic Markets Im Ltd as a person with significant control on 14 October 2021 (2 pages)
1 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
22 September 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
21 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
11 December 2020Termination of appointment of Andrew Harrop as a secretary on 11 December 2020 (1 page)
14 October 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 October 2019Registered office address changed from 6th Floor, Becket House 36 Old Jewry London EC2R 8DD to 200 Aldersgate Street London EC1A 4HD on 24 October 2019 (1 page)
8 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Conor Ambrose Kealy as a director on 12 January 2018 (1 page)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 394.22
(4 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 394.22
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
20 July 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor, Becket House 36 Old Jewry London EC2R 8DD on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor, Becket House 36 Old Jewry London EC2R 8DD on 20 July 2015 (1 page)
12 May 2015Company name changed eea group LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
12 May 2015Company name changed eea group LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
8 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 394.22
(4 pages)
8 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 394.22
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 December 2013Appointment of Mr Conor Ambrose Kealy as a director (2 pages)
9 December 2013Appointment of Mr Conor Ambrose Kealy as a director (2 pages)
11 November 2013Termination of appointment of Peter Crouch as a director (1 page)
11 November 2013Termination of appointment of Peter Crouch as a director (1 page)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 394.22
(4 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 394.22
(4 pages)
2 October 2013Accounts made up to 31 December 2012 (16 pages)
2 October 2013Accounts made up to 31 December 2012 (16 pages)
18 March 2013Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page)
15 February 2013Termination of appointment of Jonathan Fieldsend as a director (1 page)
15 February 2013Termination of appointment of Jonathan Fieldsend as a director (1 page)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
3 August 2012Accounts made up to 31 December 2011 (18 pages)
3 August 2012Accounts made up to 31 December 2011 (18 pages)
23 May 2012Appointment of Mr Hiren Patel as a director (2 pages)
23 May 2012Appointment of Mr Hiren Patel as a director (2 pages)
22 May 2012Appointment of Peter John Crouch as a director (2 pages)
22 May 2012Appointment of Peter John Crouch as a director (2 pages)
23 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 23 March 2012 (1 page)
3 January 2012Termination of appointment of Paul Goacher as a director (1 page)
3 January 2012Termination of appointment of Paul Goacher as a director (1 page)
3 January 2012Termination of appointment of John Hobson as a director (1 page)
3 January 2012Termination of appointment of John Hobson as a director (1 page)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
6 May 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 394.22
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 394.22
(4 pages)
11 March 2011Purchase of own shares. (3 pages)
11 March 2011Purchase of own shares. (3 pages)
15 February 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 398.60
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 398.60
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 388.48
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 388.48
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 388.48
(3 pages)
18 October 2010Director's details changed for Mr Jonathan Frederick Fieldsend on 23 September 2010 (2 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Mr Jonathan Frederick Fieldsend on 23 September 2010 (2 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mr Simon Andrew Shaw on 19 August 2010 (3 pages)
26 August 2010Director's details changed for Mr Simon Andrew Shaw on 19 August 2010 (3 pages)
19 August 2010Appointment of Andrew Harrop as a secretary (3 pages)
19 August 2010Appointment of Andrew Harrop as a secretary (3 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
20 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 396.97
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 396.97
(2 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
9 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 345.57
(2 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
9 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 345.57
(2 pages)
28 July 2009Memorandum and Articles of Association (27 pages)
28 July 2009Memorandum and Articles of Association (27 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2009Ad 24/06/09\gbp si [email protected]=42.91\gbp ic 337.08/379.99\ (4 pages)
1 July 2009Ad 24/06/09\gbp si [email protected]=42.91\gbp ic 337.08/379.99\ (4 pages)
4 June 2009Memorandum and Articles of Association (27 pages)
4 June 2009Memorandum and Articles of Association (27 pages)
2 April 2009Director appointed mr john david hobson (1 page)
2 April 2009Director appointed mr john david hobson (1 page)
21 January 2009Appointment terminated director hiren patel (1 page)
21 January 2009Appointment terminated director hiren patel (1 page)
26 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
26 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
26 September 2008Return made up to 23/09/08; full list of members (10 pages)
26 September 2008Return made up to 23/09/08; full list of members (10 pages)
9 September 2008Return made up to 26/08/08; full list of members (4 pages)
9 September 2008Return made up to 26/08/08; full list of members (4 pages)
10 June 2008Director appointed hiren patel (4 pages)
10 June 2008Appointment terminated secretary darren sadek (1 page)
10 June 2008Appointment terminated secretary darren sadek (1 page)
10 June 2008Director appointed hiren patel (4 pages)
15 November 2007Memorandum and Articles of Association (19 pages)
15 November 2007Memorandum and Articles of Association (19 pages)
9 November 2007Company name changed equity + environmental assets li mited\certificate issued on 09/11/07 (2 pages)
9 November 2007Company name changed equity + environmental assets li mited\certificate issued on 09/11/07 (2 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
29 August 2007Return made up to 26/08/07; full list of members (3 pages)
29 August 2007Return made up to 26/08/07; full list of members (3 pages)
25 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
10 April 2006Statement of affairs (3 pages)
10 April 2006Ad 09/12/05--------- £ si 299@1 (2 pages)
10 April 2006Ad 09/12/05--------- £ si 299@1 (2 pages)
10 April 2006Statement of affairs (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 22 billiter street london EC3M 2RY (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Ad 29/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
20 January 2006Div 11/01/06 (1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
20 January 2006Div 11/01/06 (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 22 billiter street london EC3M 2RY (1 page)
20 January 2006Ad 29/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 January 2006Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS (1 page)
6 January 2006Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS (1 page)
15 December 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
15 December 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
26 August 2005Incorporation (25 pages)
26 August 2005Incorporation (25 pages)