London
WC2E 9ES
Director Name | Mr Hans Markvoort |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 St James' Market London SW1Y 4AH |
Director Name | Mr Christopher Mark Quinton Rampton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St James' Market London SW1Y 4AH |
Director Name | Mr Gallus Rechsteiner |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Operational Due Diligence Analyst |
Country of Residence | England |
Correspondence Address | 1 St James' Market London SW1Y 4AH |
Director Name | Mr Ira Jay Wagner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
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 | 02 July 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Cecile Loiseau |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | europeancapital.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75397000 |
Telephone region | London |
Registered Address | 1 St James' 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 | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
15 April 2021 | Notification of Lgt Private Debt (Uk) Ltd. as a person with significant control on 15 April 2021 (2 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) |
2 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
4 September 2019 | Termination of appointment of Cecile Loiseau as a secretary on 4 September 2019 (1 page) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
21 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
5 June 2018 | Registered office address changed from 25 Bedford Street London WC2E 9ES to 1 st James' Market London SW1Y 4AH on 5 June 2018 (1 page) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
3 July 2017 | Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Cessation of European Capital Fund Management Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Cessation of European Capital Fund Management Limited as a person with significant control on 1 June 2017 (1 page) |
3 July 2017 | Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Cessation of European Capital Fund Management Limited as a person with significant control on 1 June 2017 (1 page) |
3 July 2017 | Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Christopher Mark Quinton Rampton as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Christopher Mark Quinton Rampton as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr. Gallus Rechsteiner as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr. Gallus Rechsteiner as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Hans Markvoort as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Nathalie Faure Beaulieu as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Nathalie Faure Beaulieu as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Hans Markvoort as a director on 1 June 2017 (2 pages) |
10 January 2017 | Termination of appointment of Ira Jay Wagner as a director on 3 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Ira Jay Wagner as a director on 3 January 2017 (1 page) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
19 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|