EASTERN EUROPEAN CAPITAL LIMITED

Register to unlock more data on OkredoRegister

EASTERN EUROPEAN CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08434062

Incorporation date

07/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Surtees Business Centre, Bowesfield Lane, Stockton-On-Tees, Cleveland TS18 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2013)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon10/04/2024
Cessation of Oxford Import Export as a person with significant control on 2024-03-11
dot icon10/04/2024
Notification of Paul Whaley as a person with significant control on 2024-03-11
dot icon10/04/2024
Termination of appointment of Glenn Henricus Josephus Maria Van Grinsven as a director on 2024-03-11
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Appointment of Mr Glenn Henricus Josephus Maria Van Grinsven as a director on 2019-10-17
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon23/03/2018
Termination of appointment of Glenn Henricus Josephus Maria Van Grinsven as a director on 2018-03-10
dot icon13/03/2018
Change of details for Oxford Import Export as a person with significant control on 2018-02-01
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon14/09/2017
Notification of Oxford Import Export as a person with significant control on 2017-09-14
dot icon14/09/2017
Appointment of Mr Glenn Henricus Josephus Maria Van Grinsven as a director on 2017-09-14
dot icon14/09/2017
Cessation of Ali Jasem Al Jibouri as a person with significant control on 2017-09-12
dot icon14/09/2017
Termination of appointment of Ali Jasem Al Jibouri as a director on 2017-09-12
dot icon13/09/2017
Registered office address changed from , 140 Church Street, London, NW8 8EX, England to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 2017-09-13
dot icon13/09/2017
Appointment of Mr Paul Whaley as a director on 2017-09-12
dot icon10/09/2017
Registered office address changed from , Surtees Business Centre Bowesfield Lane, Stockton-on-Tees, Cleveland, TS18 3HP to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 2017-09-10
dot icon10/09/2017
Termination of appointment of Paul Whaley as a director on 2017-09-07
dot icon08/09/2017
Registered office address changed
dot icon08/09/2017
Appointment of Mr Paul Whaley as a director on 2017-09-01
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon18/08/2017
Notification of Ali Jasem Al Jibouri as a person with significant control on 2017-06-01
dot icon18/08/2017
Appointment of Mr Ali Jasem Al Jibouri as a director on 2017-06-01
dot icon18/08/2017
Termination of appointment of Glenn Henricus Josephus Maria Van Grinsven as a director on 2017-06-01
dot icon18/08/2017
Termination of appointment of Paul Whaley as a director on 2017-06-01
dot icon18/08/2017
Termination of appointment of Paul Whaley as a secretary on 2017-06-01
dot icon06/08/2017
Cessation of Michael Anthony Clifford as a person with significant control on 2017-07-14
dot icon31/07/2017
Rectified The AD01 was removed from the public record on the 23/11/2017 as the information was forged
dot icon21/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/03/2017
Resolutions
dot icon13/02/2017
Appointment of Mr Paul Whaley as a director on 2017-02-13
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon06/12/2015
Registered office address changed from , 5 Burnside Court, Stockton-on-Tees, Cleveland, TS18 4EU to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 2015-12-06
dot icon10/09/2015
Registered office address changed from , 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 2015-09-10
dot icon28/05/2015
Appointment of Mr Paul Whaley as a secretary on 2015-05-24
dot icon29/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/02/2015
Appointment of Mr. Glenn Henricus Josephus Maria Van Grinsven as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Michael Anthony Clifford as a director on 2015-02-12
dot icon07/07/2014
Certificate of change of name
dot icon30/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/04/2014
Certificate of change of name
dot icon21/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon07/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.47K
-
0.00
83.00
-
2022
2
182.08K
-
0.00
130.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whaley, Paul
Director
01/09/2017 - 07/09/2017
18
Whaley, Paul
Director
12/09/2017 - Present
18
Whaley, Paul
Director
13/02/2017 - 01/06/2017
18
Van Grinsven, Glenn Henricus Josephus Maria
Director
17/10/2019 - 11/03/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EASTERN EUROPEAN CAPITAL LIMITED

EASTERN EUROPEAN CAPITAL LIMITED is an(a) Active company incorporated on 07/03/2013 with the registered office located at Surtees Business Centre, Bowesfield Lane, Stockton-On-Tees, Cleveland TS18 3HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN EUROPEAN CAPITAL LIMITED?

toggle

EASTERN EUROPEAN CAPITAL LIMITED is currently Active. It was registered on 07/03/2013 .

Where is EASTERN EUROPEAN CAPITAL LIMITED located?

toggle

EASTERN EUROPEAN CAPITAL LIMITED is registered at Surtees Business Centre, Bowesfield Lane, Stockton-On-Tees, Cleveland TS18 3HP.

What does EASTERN EUROPEAN CAPITAL LIMITED do?

toggle

EASTERN EUROPEAN CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EASTERN EUROPEAN CAPITAL LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.