Company NameMaster Capital Limited
DirectorHiren Patel
Company StatusActive
Company Number06915645
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Previous NameEEA Hedge Fund Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Paul Goacher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMr John David Hobson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameMr Simon Andrew Shaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address6th Floor, Becket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Conor Ambrose Kealy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (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

100 at £1Anath Capital Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,702
Net Worth£223,081
Cash£356,831
Current Liabilities£133,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

18 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
5 June 2023Confirmation statement made on 17 May 2023 with no updates (3 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)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
2 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
11 February 2020Change of details for Anath Capital Group Limited as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Registered office address changed from 6th Floor, Becket House 36 Old Jewry London EC2R 8DD England to 200 Aldersgate Street London EC1A 4HD on 24 October 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
2 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Conor Ambrose Kealy as a director on 12 January 2018 (1 page)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
28 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Termination of appointment of Simon Andrew Shaw as a director on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Simon Andrew Shaw as a director on 28 July 2016 (1 page)
22 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 October 2015Total exemption full accounts made up to 31 December 2014 (8 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)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
23 January 2015Company name changed eea hedge fund management LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
23 January 2015Change of name notice (2 pages)
23 January 2015Company name changed eea hedge fund management LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
23 January 2015Change of name notice (2 pages)
22 January 2015Appointment of Mr Hiren Patel as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr Hiren Patel as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr Conor Ambrose Kealy as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr Conor Ambrose Kealy as a director on 22 January 2015 (2 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 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)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 September 2012Termination of appointment of Paul Goacher as a director (1 page)
13 September 2012Termination of appointment of Paul Goacher as a director (1 page)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Mr Paul Goacher on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Paul Goacher on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
23 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY United Kingdom on 23 March 2012 (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 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Mr Simon Andrew Shaw on 12 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Simon Andrew Shaw on 12 April 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2010Director's details changed for Mr Paul Goacher on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John David Hobson on 26 May 2010 (2 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr John David Hobson on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Simon Andrew Shaw on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Paul Goacher on 26 May 2010 (2 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Simon Andrew Shaw on 26 May 2010 (2 pages)
2 December 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
2 December 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
26 May 2009Incorporation (14 pages)
26 May 2009Incorporation (14 pages)