London
EC1A 4HD
Director Name | Mr Paul Goacher |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Mr John David Hobson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mount Ararat Road Richmond Surrey TW10 6PQ |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 6th Floor, Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Conor Ambrose Kealy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2018) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 6th Floor, Becket House 36 Old Jewry London EC2R 8DD |
Website | eeafm.com |
---|---|
Telephone | 020 75532350 |
Telephone region | London |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Anath Capital Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,702 |
Net Worth | £223,081 |
Cash | £356,831 |
Current Liabilities | £133,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
3 January 2023 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
2 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
3 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
8 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
11 February 2020 | Change of details for Anath Capital Group Limited as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
2 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Conor Ambrose Kealy as a director on 12 January 2018 (1 page) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Termination of appointment of Simon Andrew Shaw as a director on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Simon Andrew Shaw as a director on 28 July 2016 (1 page) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 January 2015 | Company name changed eea hedge fund management LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Change of name notice (2 pages) |
23 January 2015 | Company name changed eea hedge fund management LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Change of name notice (2 pages) |
22 January 2015 | Appointment of Mr Hiren Patel as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Hiren Patel as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Conor Ambrose Kealy as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Conor Ambrose Kealy as a director on 22 January 2015 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 September 2012 | Termination of appointment of Paul Goacher as a director (1 page) |
13 September 2012 | Termination of appointment of Paul Goacher as a director (1 page) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Mr Paul Goacher on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Paul Goacher on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY United Kingdom on 23 March 2012 (1 page) |
3 January 2012 | Termination of appointment of John Hobson as a director (1 page) |
3 January 2012 | Termination of appointment of John Hobson as a director (1 page) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Director's details changed for Mr Simon Andrew Shaw on 12 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Simon Andrew Shaw on 12 April 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Paul Goacher on 26 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John David Hobson on 26 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr John David Hobson on 26 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Simon Andrew Shaw on 26 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Paul Goacher on 26 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Simon Andrew Shaw on 26 May 2010 (2 pages) |
2 December 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
2 December 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
26 May 2009 | Incorporation (14 pages) |
26 May 2009 | Incorporation (14 pages) |