London
SW1A 1EE
Director Name | Mr Boyd Cuthbertson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Secretary Name | Samantha Louise Garner |
---|---|
Status | Current |
Appointed | 28 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Nizar Al-Bassam |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British,Saudi Arabia |
Status | Current |
Appointed | 25 April 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Joshua Casey Dennis Purvis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 January 2018(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Vincent Gardner Kuhn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | First Floor 66 St. James's Street London SW1A 1NE |
Director Name | Mr Alexandre Etienne Cadosch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Michel Charles Creton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr James Michael McKie Edwards |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Andrew Stephen Norman Umbers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2014) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Joao Maria Salgado Poppe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2015) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2015) |
Role | Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Website | www.eurofincapital.com/en |
---|---|
Telephone | 020 79593500 |
Telephone region | London |
Registered Address | Byron House 7-9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
95k at £1 | James Michael Mckie Edwards 6.80% Ordinary |
---|---|
95k at £1 | Joao Maria Salgado Poppe 6.80% Ordinary |
690k at $1 | Cum Marte Minerva Limited 49.41% Cumulative Preference |
666.1k at £0.1 | Ian Hannam 4.77% Ordinary A |
450k at £1 | Ian Anthony Pellow 32.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,066,935 |
Gross Profit | £3,381,804 |
Net Worth | £697,467 |
Cash | £32,146 |
Current Liabilities | £768,203 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
2 July 2010 | Delivered on: 16 July 2010 Satisfied on: 9 December 2014 Persons entitled: The Drambuie Liquer Company LTD 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: The rent deposit see image for full details. Fully Satisfied |
---|
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Full accounts made up to 31 March 2020 (32 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 March 2019 (31 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
12 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
24 April 2018 | Full accounts made up to 31 December 2017 (29 pages) |
9 February 2018 | Appointment of Mr Joshua Casey Dennis Purvis as a director on 30 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 13 December 2017 with updates (6 pages) |
12 September 2017 | Notification of Dalinc Ariburnu as a person with significant control on 25 April 2017 (2 pages) |
12 September 2017 | Notification of Dalinc Ariburnu as a person with significant control on 25 April 2017 (2 pages) |
12 September 2017 | Change of details for Mr Dalinc Ariburnu as a person with significant control on 25 April 2017 (2 pages) |
12 September 2017 | Change of details for Mr Dalinc Ariburnu as a person with significant control on 25 April 2017 (2 pages) |
8 September 2017 | Cessation of Ian Charles Hannam as a person with significant control on 25 April 2017 (1 page) |
8 September 2017 | Notification of Nizar Al-Bassam as a person with significant control on 25 April 2017 (2 pages) |
8 September 2017 | Cessation of Ian Anthony Pellow as a person with significant control on 25 April 2017 (1 page) |
8 September 2017 | Cessation of Ian Anthony Pellow as a person with significant control on 25 April 2017 (1 page) |
8 September 2017 | Notification of Nizar Al-Bassam as a person with significant control on 25 April 2017 (2 pages) |
8 September 2017 | Cessation of Ian Charles Hannam as a person with significant control on 25 April 2017 (1 page) |
28 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
26 May 2017 | Change of name notice (2 pages) |
26 May 2017 | Change of name notice (2 pages) |
26 May 2017 | Company name changed halkin asset management LIMITED\certificate issued on 26/05/17
|
26 May 2017 | Company name changed halkin asset management LIMITED\certificate issued on 26/05/17
|
22 May 2017 | Consolidation of shares on 25 April 2017 (5 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
22 May 2017 | Consolidation of shares on 25 April 2017 (5 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
19 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2017 | Appointment of Mr Nizar Al-Bassam as a director on 25 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Nizar Al-Bassam as a director on 25 April 2017 (2 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
17 May 2017 | Redenomination of shares. Statement of capital 25 April 2017
|
17 May 2017 | Redenomination of shares. Statement of capital 25 April 2017
|
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
12 December 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
17 November 2016 | Resolutions
|
17 November 2016 | Memorandum and Articles of Association (31 pages) |
17 November 2016 | Memorandum and Articles of Association (31 pages) |
17 November 2016 | Resolutions
|
9 October 2016 | Memorandum and Articles of Association (30 pages) |
9 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2016 | Resolutions
|
9 October 2016 | Memorandum and Articles of Association (30 pages) |
9 October 2016 | Change of share class name or designation (2 pages) |
9 October 2016 | Resolutions
|
9 October 2016 | Change of share class name or designation (2 pages) |
9 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 November 2015 | Appointment of Mr Boyd Cuthbertson as a director on 28 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Boyd Cuthbertson as a director on 28 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Ian Anthony Pellow as a director on 28 October 2015 (2 pages) |
2 November 2015 | Appointment of Samantha Louise Garner as a secretary on 28 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of James Michael Mckie Edwards as a director on 28 October 2015 (1 page) |
2 November 2015 | Appointment of Mr Ian Anthony Pellow as a director on 28 October 2015 (2 pages) |
2 November 2015 | Appointment of Samantha Louise Garner as a secretary on 28 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of James Michael Mckie Edwards as a director on 28 October 2015 (1 page) |
12 October 2015 | Memorandum and Articles of Association (15 pages) |
12 October 2015 | Memorandum and Articles of Association (15 pages) |
2 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
27 August 2015 | Termination of appointment of Ian Anthony Pellow as a director on 13 March 2015 (1 page) |
27 August 2015 | Termination of appointment of Ian Anthony Pellow as a director on 13 March 2015 (1 page) |
25 August 2015 | Resolutions
|
28 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 April 2015 | Company name changed halkin capital LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Company name changed halkin capital LIMITED\certificate issued on 21/04/15
|
13 April 2015 | Termination of appointment of Joao Maria Salgado Poppe as a director on 27 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Joao Maria Salgado Poppe as a director on 27 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Alexandre Etienne Cadosch as a director on 17 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Michel Charles Creton as a director on 17 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Alexandre Etienne Cadosch as a director on 17 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Michel Charles Creton as a director on 17 February 2015 (1 page) |
16 March 2015 | Appointment of Mr Ian Anthony Pellow as a director on 13 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Ian Anthony Pellow as a director on 13 March 2015 (2 pages) |
13 March 2015 | Company name changed eurofin capital LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed eurofin capital LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Change of name notice (2 pages) |
13 March 2015 | Change of name notice (2 pages) |
9 December 2014 | Satisfaction of charge 1 in full (1 page) |
9 December 2014 | Satisfaction of charge 1 in full (1 page) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
3 October 2014 | Termination of appointment of Andrew Stephen Norman Umbers as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Andrew Stephen Norman Umbers as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Andrew Stephen Norman Umbers as a director on 2 October 2014 (1 page) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Andrew Stephen Norman Umbers on 15 June 2013 (2 pages) |
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Andrew Stephen Norman Umbers on 15 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from First Floor 66 St. James's Street London SW1A 1NE England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from First Floor 66 St. James's Street London SW1A 1NE England on 17 June 2013 (1 page) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
27 March 2012 | Appointment of Mr Joao Maria Salgado Poppe as a director (2 pages) |
27 March 2012 | Appointment of Mr Joao Maria Salgado Poppe as a director (2 pages) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Termination of appointment of Vincent Kuhn as a director (1 page) |
9 June 2011 | Termination of appointment of Vincent Kuhn as a director (1 page) |
24 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Director's details changed for Mr James Michael Mckie Edwards on 16 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Vincent Gardner Kuhn on 19 July 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Alexandre Etienne Cadosch on 16 December 2010 (2 pages) |
16 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Director's details changed for Mr Vincent Gardner Kuhn on 19 July 2010 (2 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Director's details changed for Mr Michel Charles Creton on 16 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Alexandre Etienne Cadosch on 16 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr James Michael Mckie Edwards on 16 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Michel Charles Creton on 16 December 2010 (2 pages) |
16 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Appointment of Mr Andrew Stephen Norman Umbers as a director (2 pages) |
14 December 2010 | Appointment of Mr Andrew Stephen Norman Umbers as a director (2 pages) |
26 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
26 November 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
3 November 2010 | Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 3 November 2010 (1 page) |
29 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 November 2009 | Incorporation (25 pages) |
24 November 2009 | Incorporation (25 pages) |