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, 9 months after company formation) |
Appointment Duration | 6 years, 11 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, 9 months after company formation) |
Appointment Duration | 6 years, 11 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, 9 months after company formation) |
Appointment Duration | 6 years, 11 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 | 03 September 2014(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 | 03 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | www.anacap.co.uk |
---|---|
Telephone | 0131 2312013 |
Telephone region | Edinburgh |
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 |
1 at €1 | European Capital Debt Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
27 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (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 Private Debt (Uk) Ltd. as a person with significant control on 15 April 2021 (2 pages) |
2 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
4 September 2019 | Termination of appointment of Cecile Loiseau as a secretary on 4 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 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) |
4 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
27 July 2017 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
27 July 2017 | Amended 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) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (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) |
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 | Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 3 July 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 | 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 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
16 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|