Company NameEdenred Capital Partners Limited
DirectorsPhilippe Jean Marie Raymond Dufour and Norbert George Louis Furnion
Company StatusActive
Company Number09095927
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philippe Jean Marie Raymond Dufour
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address136 Rue Du Commandant Rolland
Marseille
13008
France
Director NameMr Norbert George Louis Furnion
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressUnit 17, 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
Director NameEdenred S.A. (Corporation)
StatusResigned
Appointed20 June 2014(same day as company formation)
Correspondence Address166-180 Boulevard Gabriel Peri 92240
Malakoff
France

Location

Registered AddressUnit 17, 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

2 April 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 March 2019Change of details for Larvin Capital Ltd as a person with significant control on 13 November 2018 (2 pages)
4 March 2019Change of details for Bandol Capital Limited as a person with significant control on 13 November 2018 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
28 December 2018Statement of capital on 15 October 2018
  • GBP 5,051.00
(4 pages)
21 November 2018Director's details changed for Mr Norbert George Louis Furnion on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Norbert George Louis Furnion on 21 November 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
20 November 2018Termination of appointment of Edenred S.A. as a director on 6 November 2018 (1 page)
20 November 2018Cessation of Edenred Sa as a person with significant control on 6 November 2018 (1 page)
31 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
20 June 2018Change of details for Larvin Capital Ltd as a person with significant control on 19 February 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 June 2018Change of details for Bandol Capital Limited as a person with significant control on 19 February 2018 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 5,151
(7 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 5,151
(7 pages)
20 June 2016Full accounts made up to 31 December 2015 (15 pages)
20 June 2016Full accounts made up to 31 December 2015 (15 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,151
(6 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,151
(6 pages)
23 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 5,151.00
(7 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
23 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 5,151.00
(7 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
23 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 5,151.00
(7 pages)
2 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 5,000
(6 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
2 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 5,000
(6 pages)
2 September 2014Change of share class name or designation (2 pages)
29 August 2014Director's details changed for Mr Philippe Jean Marie Raymond Dufour on 20 June 2014 (3 pages)
29 August 2014Director's details changed for Mr Philippe Jean Marie Raymond Dufour on 20 June 2014 (3 pages)
20 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 10
(24 pages)
20 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 10
(24 pages)