Company NameEclectic Capital Limited
DirectorNika Kirpichenko
Company StatusActive
Company Number08587951
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Director

Director NameMrs Nika Kirpichenko
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 43 Berkeley Square
London
W1J 5FJ

Location

Registered Address4th Floor, 43
Berkeley Square
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
77.78%
-
5m at £1Jiaqi Wu
4.63%
Redeemable Preference A
1.000k at £1Caixia Sun
0.93%
Redeemable Preference A
1.000k at £1Haichuan Yin
0.93%
Redeemable Preference A
1.000k at £1Hongbo Wang
0.93%
Redeemable Preference A
1.000k at £1Hui Li
0.93%
Redeemable Preference A
1.000k at £1Jiajun Wang
0.93%
Redeemable Preference A
1.000k at £1Jie Wang
0.93%
Redeemable Preference A
1.000k at £1Jinfang Peng
0.93%
Redeemable Preference A
1.000k at £1Jing Zhao
0.93%
Redeemable Preference A
1.000k at £1Jun Lu
0.93%
Redeemable Preference A
1.000k at £1Lingwen Kong
0.93%
Redeemable Preference A
1.000k at £1Maria Gruzdeva
0.93%
Redeemable Preference A
1.000k at £1Xiaolin Jin
0.93%
Redeemable Preference A
1.000k at £1Xiaoxia Ren
0.93%
Redeemable Preference A
1.000k at £1Xinhong Fu
0.93%
Redeemable Preference A
1.000k at £1Xinyi Wang
0.93%
Redeemable Preference A
1.000k at £1Xueqin Cui
0.93%
Redeemable Preference A
1.000k at £1Ying Cui
0.93%
Redeemable Preference A
1.000k at £1Yuewei Wei
0.93%
Redeemable Preference A
1.000k at £1Zauresh Bekova
0.93%
Redeemable Preference A

Financials

Year2014
Net Worth£27,162,754
Cash£316,033
Current Liabilities£63,873

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

8 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 30 September 2022 (16 pages)
24 March 2023Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
9 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
3 March 2022Confirmation statement made on 5 November 2021 with updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
7 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 October 2020Registered office address changed from 4th Floor, 43 Berkeley Square 4th Floor, 43 Berkeley Square London W1J 5FJ England to 4th Floor, 43 Berkeley Square London W1J 5FJ on 25 October 2020 (1 page)
25 October 2020Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4th Floor, 43 Berkeley Square 4th Floor, 43 Berkeley Square London W1J 5FJ on 25 October 2020 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
20 March 2020Director's details changed for Mrs Nika Kirpichenko on 8 March 2020 (2 pages)
20 March 2020Change of details for Mrs Nika Kirpichenko as a person with significant control on 8 March 2020 (2 pages)
20 March 2020Confirmation statement made on 22 February 2020 with updates (13 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 March 2019Confirmation statement made on 22 February 2019 with updates (13 pages)
27 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (13 pages)
10 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 June 2017Notification of Nika Kirpichenko as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Nika Kirpichenko as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (14 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (14 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 108,000,100
(11 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 108,000,100
(11 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 108,000,100
(11 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 108,000,100
(11 pages)
19 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 108,000,100
(3 pages)
19 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 108,000,100
(3 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 June 2015Change of share class name or designation (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 50,000,100
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 50,000,100
(4 pages)
30 July 2014Director's details changed for Mrs Nika Kirpichenko on 4 July 2014 (2 pages)
30 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 27,000,100
(5 pages)
30 July 2014Director's details changed for Mrs Nika Kirpichenko on 4 July 2014 (2 pages)
30 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 27,000,100
(5 pages)
30 July 2014Director's details changed for Mrs Nika Kirpichenko on 4 July 2014 (2 pages)
24 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 27,000,000
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 27,000,000
(3 pages)
20 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2014Director's details changed for Mrs Nika Kirpichenko on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mrs Nika Kirpichenko on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mrs Nika Kirpichenko on 5 March 2014 (2 pages)
22 October 2013Registered office address changed from Room 107 81 Oxford Street London W1D 2EU United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Room 107 81 Oxford Street London W1D 2EU United Kingdom on 22 October 2013 (1 page)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)