London
SW1Y 4AH
Director Name | Mr Werner Von Baum |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Juan Carlos Morales Cortes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Spanish,American |
Status | Current |
Appointed | 16 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Matthew Gordon Clark |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Secretary Name | Mr Benjamin Vicentini |
---|---|
Status | Current |
Appointed | 09 February 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr John Dierk Christoph Alexander Kossow |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2021(7 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Head Of Finance |
Country of Residence | Switzerland |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Gavin Lau |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Juan Carlos Morales Cortes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American,Spanish |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mrs Nathalie Faure Beaulieu |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Ira Jay Wagner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Cecile Loiseau |
---|---|
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Gordon Jude O'Brien |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2017) |
Role | Financier |
Country of Residence | United States |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Hugh Alexander Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2017) |
Role | Associate General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Burlington Street London W1S 3BE |
Director Name | Mr Blair Jacobson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2017) |
Role | Investment Partner |
Country of Residence | England |
Correspondence Address | 10 New Burlington Street London W1S 3BE |
Director Name | Mr Joshua Bloomstein |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2017) |
Role | Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 10 New Burlington Street London W1S 3BE |
Director Name | Mr Mark Barry Ewart White |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Olivier De Perregaux |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2021) |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Secretary Name | Mr Gallus Rechsteiner |
---|---|
Status | Resigned |
Appointed | 04 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 2021) |
Role | Company Director |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Website | www.europeancapital.com |
---|---|
Telephone | 020 75397000 |
Telephone region | London |
Registered Address | 1 St. James's Market London SW1Y 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.5m at €1 | American Capital Asset Management Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,562 |
Cash | £2,491 |
Current Liabilities | £18 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
3 July 2015 | Delivered on: 21 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 October 2023 | Memorandum and Articles of Association (43 pages) |
---|---|
30 October 2023 | Resolutions
|
3 October 2023 | Appointment of Mr Gavin Lau as a director on 29 September 2023 (2 pages) |
18 September 2023 | Confirmation statement made on 16 September 2023 with updates (4 pages) |
25 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
10 January 2023 | Statement of capital following an allotment of shares on 21 December 2022
|
22 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
22 December 2022 | Statement of capital following an allotment of shares on 17 December 2019
|
23 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
15 April 2021 | Cessation of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 15 April 2021 (1 page) |
15 April 2021 | Notification of Lgt Ec Holding Limited as a person with significant control on 15 April 2021 (2 pages) |
1 April 2021 | Appointment of Mr John Dierk Christoph Alexander Kossow as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Olivier De Perregaux as a director on 1 April 2021 (1 page) |
18 February 2021 | Termination of appointment of Gallus Rechsteiner as a secretary on 9 February 2021 (1 page) |
18 February 2021 | Appointment of Mr. Benjamin Vicentini as a secretary on 9 February 2021 (2 pages) |
10 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
16 October 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
11 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 October 2019 | Resolutions
|
18 October 2019 | Appointment of Juan Carlos Morales Cortes as a director on 16 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr. Werner Von Baum on 16 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr. Olivier De Perregaux on 16 October 2019 (2 pages) |
18 October 2019 | Appointment of Mr Matthew Gordon Clark as a director on 16 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr Roberto Paganoni on 16 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Mark Barry Ewart White as a director on 16 October 2019 (1 page) |
16 September 2019 | Appointment of Mr Gallus Rechsteiner as a secretary on 4 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Cecile Loiseau as a secretary on 4 September 2019 (1 page) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
26 June 2019 | Resolutions
|
8 November 2018 | Secretary's details changed for Ms Cecile Loiseau on 28 May 2018 (1 page) |
7 November 2018 | Change of details for Hsh Prince Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 25 May 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
7 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
25 May 2018 | Registered office address changed from 25 Bedford Street London WC2E 9ES to 1 st. James's Market London SW1Y 4AH on 25 May 2018 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
29 August 2017 | Director's details changed for Mr Mark Barry Ewart on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Mark Barry Ewart on 29 August 2017 (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
3 July 2017 | Change of details for Hsh Prince Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Change of details for Hsh Prince Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Cessation of American Capital, Ltd as a person with significant control on 1 June 2017 (1 page) |
30 June 2017 | Cessation of American Capital, Ltd as a person with significant control on 1 June 2017 (1 page) |
30 June 2017 | Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
1 June 2017 | Termination of appointment of Hugh Alexander Phillips as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr. Olivier De Perregaux as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Joshua Bloomstein as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Hugh Alexander Phillips as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Joshua Bloomstein as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Mark Barry Ewart as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Blair Jacobson as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Mark Barry Ewart as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr. Werner Von Baum as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Roberto Paganoni as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Roberto Paganoni as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr. Olivier De Perregaux as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Blair Jacobson as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr. Werner Von Baum as a director on 1 June 2017 (2 pages) |
28 February 2017 | Termination of appointment of Juan Carlos Morales Cortes as a director on 7 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Juan Carlos Morales Cortes as a director on 7 February 2017 (1 page) |
12 January 2017 | Appointment of Mr Joshua Bloomstein as a director on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Blair Jacobson as a director on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Joshua Bloomstein as a director on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Blair Jacobson as a director on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Nathalie Faure Beaulieu as a director on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Hugh Alexander Phillips as a director on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Nathalie Faure Beaulieu as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Gordon Jude O'brien as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Gordon Jude O'brien as a director on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Hugh Alexander Phillips as a director on 11 January 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
25 March 2016 | Company name changed european capital debt management LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Company name changed european capital debt management LIMITED\certificate issued on 25/03/16
|
12 March 2016 | Change of name notice (2 pages) |
12 March 2016 | Change of name with request to seek comments from relevant body (2 pages) |
12 March 2016 | Change of name notice (2 pages) |
12 March 2016 | Change of name with request to seek comments from relevant body (2 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 September 2015 | Appointment of Director Gordon Jude O'brien as a director on 16 September 2015 (2 pages) |
25 September 2015 | Appointment of Director Gordon Jude O'brien as a director on 16 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Ira Jay Wagner as a director on 16 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Ira Jay Wagner as a director on 16 September 2015 (1 page) |
21 July 2015 | Registration of charge 087554840001, created on 3 July 2015 (28 pages) |
21 July 2015 | Registration of charge 087554840001, created on 3 July 2015 (28 pages) |
21 July 2015 | Registration of charge 087554840001, created on 3 July 2015 (28 pages) |
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
21 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
26 September 2014 | Second filing of SH01 previously delivered to Companies House
|
26 September 2014 | Second filing of SH01 previously delivered to Companies House
|
1 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
17 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
17 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 October 2013 | Incorporation (53 pages) |
30 October 2013 | Incorporation (53 pages) |