Company NameEMF Capital Partners Limited
DirectorsPeter Lovas and John Donald Richards
Company StatusActive
Company Number07856601
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Previous NamesJacana Financial Limited and SRF (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePeter Lovas
Date of BirthMay 1967 (Born 57 years ago)
NationalityHungarian
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr John Donald Richards
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2012(1 year after company formation)
Appointment Duration11 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Stephan Wilcke
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2012(1 year after company formation)
Appointment Duration4 years (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
43 London Wall Ec2m 5tf
London
EC2M 5TF
Director NameMr Rupert Hugo Wynne Robson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Contact

Websiteemfcp.com
Email address[email protected]
Telephone020 74483540
Telephone regionLondon

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5.2m at £0.001Peter Lovas
51.87%
Ordinary
1.7m at £0.001Gothaer Finanzholding Ag
17.00%
Ordinary
1m at £0.001John Richards
10.37%
Ordinary
1m at £0.001Rupert Robson
10.37%
Ordinary
1m at £0.001Stephan Wilcke
10.37%
Ordinary
1 at £1Gothaer Finanzholding Ag
0.01%
Preferred A

Financials

Year2014
Net Worth£172,528
Cash£159,107
Current Liabilities£64,859

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 March 2019Statement by Directors (1 page)
20 March 2019Solvency Statement dated 07/03/19 (1 page)
20 March 2019Statement of capital on 20 March 2019
  • GBP 0.001
(5 pages)
20 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 February 2019Termination of appointment of Rupert Hugo Wynne Robson as a director on 31 January 2019 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 July 2018Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 24 July 2018 (1 page)
5 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 July 2017Registered office address changed from 4th Floor 43 London Wall EC2M 5TF London EC2M 5TF to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 4th Floor 43 London Wall EC2M 5TF London EC2M 5TF to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 27 July 2017 (1 page)
1 December 2016Termination of appointment of Stephan Wilcke as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Stephan Wilcke as a director on 30 November 2016 (1 page)
1 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (11 pages)
30 September 2016Full accounts made up to 31 December 2015 (11 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,001
(5 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,001
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (10 pages)
22 September 2015Full accounts made up to 31 December 2014 (10 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,001
(5 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,001
(5 pages)
4 September 2014Full accounts made up to 31 December 2013 (11 pages)
4 September 2014Full accounts made up to 31 December 2013 (11 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,001
(5 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,001
(5 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177 and other company business 18/12/2012
(6 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177 and other company business 18/12/2012
(6 pages)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 10,001
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 10,001
(3 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2012Appointment of Mr Rupert Hugo Wynne Robson as a director (2 pages)
22 November 2012Appointment of Mr John Donald Richards as a director (2 pages)
22 November 2012Appointment of Stephan Wilcke as a director (2 pages)
22 November 2012Appointment of Stephan Wilcke as a director (2 pages)
22 November 2012Appointment of Mr Rupert Hugo Wynne Robson as a director (2 pages)
22 November 2012Appointment of Mr John Donald Richards as a director (2 pages)
23 October 2012Registered office address changed from Southbank House Black Prince Road London SE1 7SJ United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Southbank House Black Prince Road London SE1 7SJ United Kingdom on 23 October 2012 (1 page)
22 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
22 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
13 March 2012Company name changed srf (uk) LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Company name changed srf (uk) LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2012Company name changed jacana financial LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2012Company name changed jacana financial LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)