Company NameEuropean Capital UK Sme Debt 1 Limited
Company StatusActive
Company Number09112971
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Juan Carlos Morales Cortes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican,Spanish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Hans Markvoort
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed01 June 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 St James' Market
London
SW1Y 4AH
Director NameMr Christopher Mark Quinton Rampton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James' Market
London
SW1Y 4AH
Director NameMr Gallus Rechsteiner
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed01 June 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleOperational Due Diligence Analyst
Country of ResidenceEngland
Correspondence Address1 St James' Market
London
SW1Y 4AH
Director NameMr Ira Jay Wagner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMrs Nathalie Faure Beaulieu
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Cecile Loiseau
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteeuropeancapital.com/
Email address[email protected]
Telephone020 75397000
Telephone regionLondon

Location

Registered Address1 St James' Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
15 April 2021Notification of Lgt Private Debt (Uk) Ltd. as a person with significant control on 15 April 2021 (2 pages)
15 April 2021Cessation of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 15 April 2021 (1 page)
2 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 September 2019Termination of appointment of Cecile Loiseau as a secretary on 4 September 2019 (1 page)
26 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
21 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
5 June 2018Registered 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 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
3 July 2017Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Cessation of European Capital Fund Management Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Cessation of European Capital Fund Management Limited as a person with significant control on 1 June 2017 (1 page)
3 July 2017Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Cessation of European Capital Fund Management Limited as a person with significant control on 1 June 2017 (1 page)
3 July 2017Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Christopher Mark Quinton Rampton as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Christopher Mark Quinton Rampton as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr. Gallus Rechsteiner as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr. Gallus Rechsteiner as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Hans Markvoort as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Nathalie Faure Beaulieu as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Nathalie Faure Beaulieu as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Mr Hans Markvoort as a director on 1 June 2017 (2 pages)
10 January 2017Termination of appointment of Ira Jay Wagner as a director on 3 January 2017 (1 page)
10 January 2017Termination of appointment of Ira Jay Wagner as a director on 3 January 2017 (1 page)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 April 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 April 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
19 August 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
19 August 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
(57 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
(57 pages)