ETON PARK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ETON PARK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05104724

Incorporation date

18/04/2004

Size

Group

Contacts

Registered address

Registered address

698, Titchfield House Gallaghers, Attn Robert Palmer, 69/85 Tabernacle Street, London EC2A 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon04/03/2019
Final Gazette dissolved following liquidation
dot icon04/12/2018
Return of final meeting in a members' voluntary winding up
dot icon15/02/2018
Appointment of a voluntary liquidator
dot icon02/02/2018
Resolutions
dot icon02/02/2018
Declaration of solvency
dot icon12/01/2018
Registered office address changed from PO Box PO Box 698 69/85 Gallaghers, Attn Robert Palmer, Titchfield House 69/85 Tabernacle Street London EC2A 4RR England to PO Box 698 Titchfield House Gallaghers, Attn Robert Palmer 69/85 Tabernacle Street London EC2A 4RR on 2018-01-12
dot icon12/01/2018
Registered office address changed from 7th Floor, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to PO Box PO Box 698 69/85 Gallaghers, Attn Robert Palmer, Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 2018-01-12
dot icon30/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/06/2017
Satisfaction of charge 1 in full
dot icon14/06/2017
Confirmation statement made on 2017-04-19 with updates
dot icon03/04/2017
Registered office address changed from 23 Savile Row 3rd Floor London W1S 2ET to 7th Floor, Octagon Point 5 Cheapside London EC2V 6AA on 2017-04-03
dot icon19/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/04/2013
Director's details changed for Helen Katheryn Watkins on 2013-04-19
dot icon26/04/2013
Director's details changed for Sven Erland Karlsson on 2013-04-19
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/10/2011
Statement of capital on 2011-10-06
dot icon29/09/2011
Statement by directors
dot icon29/09/2011
Solvency statement dated 09/09/11
dot icon29/09/2011
Resolutions
dot icon10/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon07/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon05/10/2010
Director's details changed for Helen Katheryn Watkins on 2010-10-04
dot icon05/10/2010
Director's details changed for Sven Erland Karlsson on 2010-10-04
dot icon05/10/2010
Secretary's details changed for Claire Miller on 2010-10-04
dot icon05/10/2010
Registered office address changed from 23 Savile Row 3Rd Floor London England W1S 2ET on 2010-10-05
dot icon06/09/2010
Registered office address changed from 3Rd Floor 16 St James's Street London SW1A 1ER on 2010-09-06
dot icon09/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2009
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon24/11/2009
Secretary's details changed for Claire Miller on 2009-10-01
dot icon24/11/2009
Director's details changed for Sven Erland Karlsson on 2009-10-01
dot icon24/11/2009
Director's details changed for Helen Kathryn Watkins on 2009-10-01
dot icon09/09/2009
Group of companies' accounts made up to 2008-11-30
dot icon02/06/2009
Return made up to 19/04/09; full list of members
dot icon16/05/2009
Appointment terminated secretary throgmorton secretaries LIMITED
dot icon15/09/2008
Group of companies' accounts made up to 2007-11-30
dot icon30/04/2008
Return made up to 19/04/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from 3RD floor 16 st jamess street london SW1A 1ER
dot icon29/04/2008
Director's change of particulars / helen watkins / 18/04/2008
dot icon01/04/2008
Appointment terminated director james minshull
dot icon01/04/2008
Director appointed helen kathryn watkins
dot icon17/09/2007
Group of companies' accounts made up to 2006-11-30
dot icon04/07/2007
Secretary's particulars changed
dot icon10/05/2007
Return made up to 19/04/07; full list of members
dot icon14/09/2006
Group of companies' accounts made up to 2005-11-30
dot icon25/05/2006
Return made up to 19/04/06; full list of members
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon17/01/2006
Ad 19/12/05--------- £ si 90000@1=90000 £ ic 306000/396000
dot icon15/09/2005
Group of companies' accounts made up to 2004-11-30
dot icon17/05/2005
Return made up to 19/04/05; full list of members
dot icon31/03/2005
Location of register of members
dot icon10/11/2004
Ad 27/10/04--------- £ si 50000@1=50000 £ ic 256000/306000
dot icon27/10/2004
Ad 30/09/04--------- £ si 125000@1=125000 £ ic 131000/256000
dot icon21/10/2004
Registered office changed on 21/10/04 from: heathcoat house 20 savile row london W1S 3PR
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
Ad 08/07/04--------- £ si 999@1=999 £ ic 130001/131000
dot icon21/10/2004
Ad 31/08/04--------- £ si 130000@1=130000 £ ic 1/130001
dot icon21/10/2004
Accounting reference date shortened from 30/04/05 to 30/11/04
dot icon21/10/2004
Resolutions
dot icon21/10/2004
£ nc 1000/2000000 31/08/04
dot icon12/08/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
New director appointed
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/04/2004 - 18/04/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/04/2004 - 18/04/2004
43699
THROGMORTON UK LIMITED
Corporate Secretary
13/10/2004 - 10/05/2009
138
Mr Sven Erland Karlsson
Director
18/04/2004 - Present
6
Miller, Claire
Secretary
18/04/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETON PARK CAPITAL LIMITED

ETON PARK CAPITAL LIMITED is an(a) Dissolved company incorporated on 18/04/2004 with the registered office located at 698, Titchfield House Gallaghers, Attn Robert Palmer, 69/85 Tabernacle Street, London EC2A 4RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETON PARK CAPITAL LIMITED?

toggle

ETON PARK CAPITAL LIMITED is currently Dissolved. It was registered on 18/04/2004 and dissolved on 03/03/2019.

Where is ETON PARK CAPITAL LIMITED located?

toggle

ETON PARK CAPITAL LIMITED is registered at 698, Titchfield House Gallaghers, Attn Robert Palmer, 69/85 Tabernacle Street, London EC2A 4RR.

What does ETON PARK CAPITAL LIMITED do?

toggle

ETON PARK CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ETON PARK CAPITAL LIMITED?

toggle

The latest filing was on 04/03/2019: Final Gazette dissolved following liquidation.