Company NameEisler Capital (TA) Ltd
DirectorsEdward Kirill Eisler and Samuel Jonathan Wisnia
Company StatusActive
Company Number11582872
CategoryPrivate Limited Company
Incorporation Date21 September 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Kirill Eisler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed21 September 2018(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
Appointed16 October 2018(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
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
Appointed21 September 2018(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameMr Angelo Haritsis
Date of BirthMay 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed16 October 2018(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 September 2018(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2018(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

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 Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

16 January 2024Termination of appointment of Angelo Haritsis as a director on 12 January 2024 (1 page)
26 September 2023Change of details for a person with significant control (2 pages)
25 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
3 January 2023Accounts for a dormant company made up to 31 December 2021 (9 pages)
27 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
3 June 2021Director's details changed for Mr Edward Kirill Eisler on 1 April 2021 (2 pages)
27 January 2021Termination of appointment of Carey Nemeth as a director on 1 January 2021 (1 page)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
29 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
28 January 2020Second filing for the notification of Eisler Capital Management Limited as a person with significant control (7 pages)
15 January 2020Confirmation statement made on 20 September 2019 with updates (4 pages)
15 January 2020Notification of Eisler Capital (Ts) Ltd as a person with significant control on 17 October 2018 (2 pages)
15 January 2020Cessation of Eisler Capital Management Ltd as a person with significant control on 17 October 2018 (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2018Sub-division of shares on 16 October 2018 (4 pages)
12 November 2018Change of share class name or designation (2 pages)
12 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 96.00
(4 pages)
12 November 2018Particulars of variation of rights attached to shares (2 pages)
9 November 2018Appointment of Mr Samuel Jonathan Wisnia as a director on 16 October 2018 (2 pages)
9 November 2018Appointment of Mr Angelo Haritsis as a director on 16 October 2018 (2 pages)
9 November 2018Notification of Eisler Capital Management Limited as a person with significant control on 17 October 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 28/01/2020.
(5 pages)
9 November 2018Notification of Deutsche Bank Ag London as a person with significant control on 17 October 2018 (4 pages)
2 November 2018Resolutions
  • RES13 ‐ Sub division 16/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 November 2018Resolutions
  • RES13 ‐ Sub division 16/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 September 2018Termination of appointment of Huntsmoor Limited as a director on 21 September 2018 (1 page)
24 September 2018Termination of appointment of Huntsmoor Nominees Limited as a director on 21 September 2018 (1 page)
21 September 2018Incorporation
Statement of capital on 2018-09-21
  • GBP 1
(56 pages)