Company NameEidos Partners Holdings Limited
DirectorRiccardo Banchetti
Company StatusActive
Company Number06864109
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Previous NamePactum Advisers Limited

Business Activity

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

Directors

Director NameMr Riccardo Banchetti
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleBanker
Country of ResidenceItaly
Correspondence Address63 Catherine Place
London
SW1E 6DY
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2009(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Antonio Miele
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceMonaco
Correspondence Address1 Knightsbridge Green
London
SW1X 7QL
Director NameMr Alberto Castelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2010(9 months after company formation)
Appointment Duration6 years (resigned 11 January 2016)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence AddressVia P L Da Palestrina 10
Monza
20052
Director NameAndrea Bignone
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2010(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Catherine Place
London
SW1E 6DY
Director NameFrancesco Cantone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed27 October 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2012)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green Clerkenwell Road
London
EC1M 5RS

Contact

Websitepactumadvisers.com

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.1k at £1Pactum Investments Holdings LTD
6.56%
F
6.7k at £1Pactum Investments Holdings LTD
6.12%
D
5.4k at £1Pactum Investments Holdings LTD
5.00%
J
5.4k at £1Pactum Investments Holdings LTD
5.00%
K
5.2k at £1Pactum Investments Holdings LTD
4.81%
E
4.8k at £1Pactum Investments Holdings LTD
4.37%
C
33.3k at £1Pactum Investments Holdings LTD
30.62%
G
2.7k at £1Pactum Investments Holdings LTD
2.50%
I
2.4k at £1Pactum Investments Holdings LTD
2.19%
B
2.4k at £1Pactum Investments Holdings LTD
2.19%
H
19k at £1Pactum Investments Holdings LTD
17.50%
A
14.3k at £1Pactum Investments Holdings LTD
13.12%
Ordinary

Financials

Year2014
Turnover£30,433
Net Worth£421,283
Cash£299,919
Current Liabilities£22,339

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

2 November 2010Delivered on: 4 November 2010
Persons entitled: New Star Asset Management Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies standing to the credit of designated deposit account. See image for full details.
Outstanding

Filing History

5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 March 2023Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 22 March 2023 (1 page)
22 March 2023Change of details for Pactum Investments Holdings Limited as a person with significant control on 22 March 2023 (2 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 February 2018Termination of appointment of Andrea Bignone as a director on 5 February 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
10 August 2017Change of details for Pactum Investments Holdings Limited as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Riccardo Banchetti on 9 August 2017 (2 pages)
10 August 2017Director's details changed for Andrea Bignone on 9 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Riccardo Banchetti on 9 August 2017 (2 pages)
10 August 2017Change of details for Pactum Investments Holdings Limited as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Director's details changed for Andrea Bignone on 9 August 2017 (2 pages)
23 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 23 June 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 108,572
(9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 108,572
(9 pages)
24 February 2016Director's details changed for Mr Riccardo Banchetti on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Riccardo Banchetti on 24 February 2016 (2 pages)
14 January 2016Termination of appointment of Alberto Castelli as a director on 11 January 2016 (1 page)
14 January 2016Termination of appointment of Alberto Castelli as a director on 11 January 2016 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 108,572
(10 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 108,572
(10 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 108,572
(10 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 108,572
(10 pages)
9 December 2013Full accounts made up to 31 March 2013 (19 pages)
9 December 2013Full accounts made up to 31 March 2013 (19 pages)
3 October 2013Director's details changed for Mr Riccardo Banchetti on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Riccardo Banchetti on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Riccardo Banchetti on 3 October 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
23 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 108,572
(6 pages)
23 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 108,572
(6 pages)
23 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 108,572
(6 pages)
23 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 108,572
(6 pages)
23 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 108,572
(6 pages)
23 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 108,572
(6 pages)
7 November 2012Termination of appointment of Antonio Miele as a director (1 page)
7 November 2012Termination of appointment of Antonio Miele as a director (1 page)
18 April 2012Termination of appointment of Francesco Cantone as a director (1 page)
18 April 2012Termination of appointment of Francesco Cantone as a director (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divide and re-designate shares & S175 conflicts of interest 23/12/2011
(25 pages)
12 January 2012Particulars of variation of rights attached to shares (3 pages)
12 January 2012Particulars of variation of rights attached to shares (3 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divide and re-designate shares & S175 conflicts of interest 23/12/2011
(25 pages)
12 January 2012Change of share class name or designation (2 pages)
23 November 2011Company name changed pactum advisers LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(4 pages)
23 November 2011Company name changed pactum advisers LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(4 pages)
23 November 2011Change of name notice (2 pages)
23 November 2011Change of name notice (2 pages)
14 November 2011Full accounts made up to 31 March 2011 (18 pages)
14 November 2011Full accounts made up to 31 March 2011 (18 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
24 November 2010Appointment of Francesco Cantone as a director (3 pages)
24 November 2010Appointment of Francesco Cantone as a director (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2010Appointment of Andrea Bignone as a director (3 pages)
25 October 2010Appointment of Andrea Bignone as a director (3 pages)
8 October 2010Director's details changed for Antonio Miele on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Antonio Miele on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Antonio Miele on 8 October 2010 (2 pages)
17 August 2010Full accounts made up to 31 March 2010 (14 pages)
17 August 2010Full accounts made up to 31 March 2010 (14 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Riccardo Banchetti on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Antonio Miele on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Antonio Miele on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Riccardo Banchetti on 25 February 2010 (2 pages)
8 February 2010Appointment of Alberto Castelli as a director (3 pages)
8 February 2010Appointment of Alberto Castelli as a director (3 pages)
1 July 2009Ad 25/06/09\gbp si 50000@1=50000\gbp ic 45000/95000\ (2 pages)
1 July 2009Ad 25/06/09\gbp si 50000@1=50000\gbp ic 45000/95000\ (2 pages)
21 April 2009Ad 07/04/09\gbp si 44999@1=44999\gbp ic 1/45000\ (2 pages)
21 April 2009Ad 07/04/09\gbp si 44999@1=44999\gbp ic 1/45000\ (2 pages)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2009Memorandum and Articles of Association (18 pages)
16 April 2009Memorandum and Articles of Association (18 pages)
16 April 2009Nc inc already adjusted 07/04/09 (1 page)
16 April 2009Nc inc already adjusted 07/04/09 (1 page)
3 April 2009Director appointed riccardo banchetti (1 page)
3 April 2009Director appointed riccardo banchetti (1 page)
31 March 2009Incorporation (21 pages)
31 March 2009Incorporation (21 pages)