Company NameEidos Partners Capital Limited
DirectorGiovanni Zanelli
Company StatusActive
Company Number08472645
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Giovanni Zanelli
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed27 November 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleConsultant
Country of ResidenceMonaco
Correspondence AddressPremier, 5th Floor, 22 Eastcheap
London
EC3M 1EU
Director NameMr Nasir Maqsood Sulery
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleOther Business Activity
Country of ResidenceUnited Kingdom
Correspondence Address26 Tyrell Court
North Street
Carshalton
SM5 2HT
Director NameMr Muhammad Bilal Saleem
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed27 June 2013(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 27 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211a Barley Lane
Barley Lane
Romford
RM6 4XU

Location

Registered AddressPremier, 5th Floor, 22
Eastcheap
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1 at £1Eidos Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

18 September 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
12 July 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
11 November 2020Change of details for Giovanni Zanelli as a person with significant control on 10 May 2017 (2 pages)
26 October 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
16 May 2019Registered office address changed from Premier 40 Gracechurch Street London EC3V 0BT United Kingdom to Premier, 5th Floor, 22 Eastcheap London EC3M 1EU on 16 May 2019 (1 page)
10 December 2018Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 (1 page)
6 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 25 September 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
1 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Director's details changed for Mr Giovanni Zanelli on 14 May 2014 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Director's details changed for Mr Giovanni Zanelli on 14 May 2014 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
2 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road EC1V 2PU England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road EC1V 2PU England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road EC1V 2PU England on 2 December 2013 (1 page)
27 November 2013Appointment of Mr Giovanni Zanelli as a director (2 pages)
27 November 2013Termination of appointment of Muhammad Bilal Saleem as a director (1 page)
27 November 2013Termination of appointment of Muhammad Bilal Saleem as a director (1 page)
27 November 2013Appointment of Mr Giovanni Zanelli as a director (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 June 2013Termination of appointment of Nasir Sulery as a director (1 page)
27 June 2013Termination of appointment of Nasir Sulery as a director (1 page)
27 June 2013Appointment of Mr Muhammad Bilal Saleem as a director (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 June 2013Appointment of Mr Muhammad Bilal Saleem as a director (2 pages)
4 April 2013Incorporation (24 pages)
4 April 2013Incorporation (24 pages)