Company NameEisler Capital Management Ltd
DirectorsEdward Kirill Eisler and Samuel Jonathan Wisnia
Company StatusActive
Company Number09907826
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Edward Kirill Eisler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed08 December 2015(same day as company formation)
RoleInvestor
Country of ResidenceItaly
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NameMr Samuel Jonathan Wisnia
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleDeputy Chief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NameCarey Nemeth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Street
London
SW1A 1ER

Location

Registered Address16 St. James's Street
London
SW1A 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 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 CategoryGroup
Accounts Year End30 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

2 January 2024Confirmation statement made on 7 December 2023 with updates (5 pages)
14 October 2023Group of companies' accounts made up to 31 December 2022 (52 pages)
7 October 2023Change of share class name or designation (2 pages)
6 October 2023Cancellation of shares. Statement of capital on 22 September 2023
  • GBP 1,250,010.00
(6 pages)
6 October 2023Purchase of own shares. (4 pages)
12 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2023Memorandum and Articles of Association (52 pages)
8 June 2023Group of companies' accounts made up to 31 December 2021 (55 pages)
30 December 2022Current accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
30 December 2022Confirmation statement made on 7 December 2022 with updates (6 pages)
28 October 2022Statement of capital following an allotment of shares on 19 July 2022
  • GBP 1,250,010.01
(4 pages)
14 January 2022Second filing of a statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,250,000.01
(4 pages)
4 January 2022Group of companies' accounts made up to 31 December 2020 (43 pages)
21 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,250,010
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2022
(4 pages)
13 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
16 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 September 2021Memorandum and Articles of Association (51 pages)
3 June 2021Change of details for Mr Edward Kirill Eisler as a person with significant control on 1 April 2021 (2 pages)
3 June 2021Director's details changed for Mr Edward Kirill Eisler on 1 April 2021 (2 pages)
26 January 2021Appointment of Mr Samuel Jonathan Wisnia as a director on 1 January 2021 (2 pages)
26 January 2021Termination of appointment of Carey Nemeth as a director on 1 January 2021 (1 page)
13 January 2021Group of companies' accounts made up to 31 December 2019 (41 pages)
6 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
14 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
22 January 2019Change of details for Mr Edward Kirill Eisler as a person with significant control on 21 July 2017 (2 pages)
22 January 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
21 December 2017Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,250,000
(3 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2017Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,250,000
(3 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
21 July 2017Registered office address changed from 12 st. James's Place London SW1A 1NP United Kingdom to 16 st. James's Street London SW1A 1ER on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 12 st. James's Place London SW1A 1NP United Kingdom to 16 st. James's Street London SW1A 1ER on 21 July 2017 (1 page)
20 January 201707/12/16 Statement of Capital gbp 1250000 (6 pages)
20 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)