Company NameEastwest Capital Limited
DirectorsAlbert May and Michele Fajtmann
Company StatusActive
Company Number07934988
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Previous NameMay Newco Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Albert May
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleBanker
Country of ResidencePortugal
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMs Michele Fajtmann
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed15 June 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCo Director
Country of ResidencePortugal
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ

Contact

Websiteeastwestcpl.com

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

76 at £1Albert May
76.00%
Ordinary
24 at £1Michelle Fajtmann
24.00%
Ordinary

Financials

Year2014
Net Worth£19,682
Cash£46,247
Current Liabilities£27,865

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

17 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
14 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
4 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
7 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 February 2019Director's details changed for Mr Albert May on 4 April 2018 (2 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
8 February 2019Director's details changed for Ms Michele Fajtmann on 4 April 2018 (2 pages)
8 February 2019Change of details for Mr Albert May as a person with significant control on 4 April 2018 (2 pages)
4 September 2018Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page)
6 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 March 2018Registered office address changed from New Penderel House - 2nd Floor 283-288 High Holborn London WC1V 7HP England to Third Floor 24 Chiswell Street London EC1Y 4YX on 27 March 2018 (1 page)
22 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 June 2017Appointment of Ms Michele Fajtmann as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Ms Michele Fajtmann as a director on 15 June 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 May 2016Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to New Penderel House - 2nd Floor 283-288 High Holborn London WC1V 7HP on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to New Penderel House - 2nd Floor 283-288 High Holborn London WC1V 7HP on 31 May 2016 (1 page)
27 May 2016Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
27 May 2016Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
9 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 September 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
18 September 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
21 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
3 February 2012Company name changed may newco LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Company name changed may newco LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Incorporation (36 pages)
3 February 2012Incorporation (36 pages)