Company NameMelquart Limited
DirectorsSimon Andrew Shaw and Razena Shaw
Company StatusActive
Company Number07565255
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years ago)
Previous NameEEA Holdings Limited

Business Activity

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

Directors

Director NameMr Simon Andrew Shaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMrs Razena Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Jonathan Frederick Fieldsend
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(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 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornhill
London
EC3V 3ND
Secretary NameAndrew Harrop
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Paul David Goacher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 week, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND

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

28.4k at £0.01Simon Shaw
100.00%
Ordinary A

Financials

Year2014
Turnover£8,526,500
Net Worth£27,317,968
Cash£11,964,298
Current Liabilities£1,963,179

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Charges

31 May 2017Delivered on: 1 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
27 March 2013Delivered on: 10 April 2013
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Account charge
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: Charged property meaning all the assets which are the subject of the security interest created by the eea account charge.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
5 January 2023Director's details changed for Mr Simon Andrew Shaw on 10 June 2022 (2 pages)
5 January 2023Director's details changed for Mrs Razena Shaw on 10 June 2022 (2 pages)
4 January 2023Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to Audrey House 16-20 Ely Place London EC1N 6SN on 4 January 2023 (1 page)
15 August 2022Full accounts made up to 31 December 2021 (26 pages)
30 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (19 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
14 October 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 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)
8 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
16 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
1 June 2017Registration of charge 075652550002, created on 31 May 2017 (19 pages)
1 June 2017Registration of charge 075652550002, created on 31 May 2017 (19 pages)
25 May 2017Satisfaction of charge 1 in full (1 page)
25 May 2017Satisfaction of charge 1 in full (1 page)
21 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
17 March 2016Director's details changed for Mr Simon Andrew Shaw on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Simon Andrew Shaw on 17 March 2016 (2 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 284.39
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 284.39
(3 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
6 August 2015Statement of capital on 6 August 2015
  • GBP 284.39
(4 pages)
6 August 2015Statement of capital on 6 August 2015
  • GBP 284.39
(4 pages)
6 August 2015Statement of capital on 6 August 2015
  • GBP 284.39
(4 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)
13 July 2015Resolutions
  • RES13 ‐ 25/06/2015
(1 page)
13 July 2015Statement by Directors (3 pages)
13 July 2015Statement by Directors (3 pages)
13 July 2015Solvency Statement dated 25/06/15 (1 page)
13 July 2015Solvency Statement dated 25/06/15 (1 page)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 284.39
(3 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 284.39
(3 pages)
6 February 2015Company name changed eea holdings LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
6 February 2015Company name changed eea holdings LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
24 April 2014Termination of appointment of Andrew Harrop as a secretary (1 page)
24 April 2014Termination of appointment of Andrew Harrop as a secretary (1 page)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 284.39
(5 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 284.39
(5 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
18 July 2013Statement of capital on 2 April 2013
  • GBP 379.66
(5 pages)
18 July 2013Statement of capital on 2 April 2013
  • GBP 379.66
(5 pages)
18 July 2013Purchase of own shares. (3 pages)
18 July 2013Cancellation of shares. Statement of capital on 18 July 2013
  • GBP 284.39
(4 pages)
18 July 2013Statement of capital on 2 April 2013
  • GBP 379.66
(5 pages)
18 July 2013Purchase of own shares. (3 pages)
18 July 2013Cancellation of shares. Statement of capital on 18 July 2013
  • GBP 284.39
(4 pages)
22 April 2013Statement of capital on 2 April 2013
  • GBP 2,496,879.06
(5 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Particulars of variation of rights attached to shares (3 pages)
22 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 8,784,273.66
(5 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 8,784,273.66
(5 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Statement of capital on 2 April 2013
  • GBP 2,496,879.06
(5 pages)
22 April 2013Statement of capital on 2 April 2013
  • GBP 2,496,879.06
(5 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Particulars of variation of rights attached to shares (3 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalised, agreement between the compnay and the undersigned person is approved 27/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
22 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 8,784,273.66
(5 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalised, agreement between the compnay and the undersigned person is approved 27/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 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 2013Appointment of Mrs Razena Shaw as a director (2 pages)
15 February 2013Appointment of Mrs Razena Shaw as a director (2 pages)
15 February 2013Termination of appointment of Jonathan Fieldsend as a director (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 379.66
(4 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 379.66
(4 pages)
18 June 2012Purchase of own shares. (3 pages)
18 June 2012Purchase of own shares. (3 pages)
8 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract 24/05/2012
(1 page)
8 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract 24/05/2012
(1 page)
3 April 2012Termination of appointment of John Hobson as a director (1 page)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of John Hobson as a director (1 page)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Paul Goacher as a director (1 page)
3 April 2012Termination of appointment of Paul Goacher as a director (1 page)
27 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY on 27 March 2012 (1 page)
19 July 2011Statement of capital on 29 March 2011
  • GBP 394.22
(5 pages)
19 July 2011Cancellation of shares. Statement of capital on 19 July 2011
  • GBP 394.22
(4 pages)
19 July 2011Statement of capital on 29 March 2011
  • GBP 394.22
(5 pages)
19 July 2011Cancellation of shares. Statement of capital on 19 July 2011
  • GBP 394.22
(4 pages)
10 May 2011Cancellation of shares. Statement of capital on 10 May 2011
  • GBP 4,073,040.32
(5 pages)
10 May 2011Cancellation of shares. Statement of capital on 10 May 2011
  • GBP 4,073,040.32
(5 pages)
6 May 2011Particulars of variation of rights attached to shares (3 pages)
6 May 2011Statement of capital on 29 March 2011
  • GBP 4,073,040.32
(6 pages)
6 May 2011Change of share class name or designation (2 pages)
6 May 2011Statement of capital on 29 March 2011
  • GBP 4,073,040.32
(6 pages)
6 May 2011Particulars of variation of rights attached to shares (3 pages)
6 May 2011Change of share class name or designation (2 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 25/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
(34 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 25/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
(34 pages)
14 April 2011Appointment of Mr Paul David Goacher as a director (3 pages)
14 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
14 April 2011Appointment of Mr Paul David Goacher as a director (3 pages)
14 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
14 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,001,755.62
(5 pages)
14 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,001,755.62
(5 pages)
31 March 2011Solvency statement dated 25/03/11 (1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 394.22
(4 pages)
31 March 2011Statement by directors (1 page)
31 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 394.22
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 394.22
(4 pages)
31 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of share premium account 25/03/2011
(2 pages)
31 March 2011Statement by directors (1 page)
31 March 2011Solvency statement dated 25/03/11 (1 page)
31 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of share premium account 25/03/2011
(2 pages)
31 March 2011Statement of capital on 31 March 2011
  • GBP 394.22
(4 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)