ELEVEN CAPITAL LIMITED
BATH WESTHALL CAPITAL LIMITED AC EUROPEAN FINANCE LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 3HH

Company number 03404192
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address 201 NEWBRIDGE ROAD, BATH, BA1 3HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ELEVEN CAPITAL LIMITED are www.elevencapital.co.uk, and www.eleven-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Eleven Capital Limited is a Private Limited Company. The company registration number is 03404192. Eleven Capital Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Eleven Capital Limited is 201 Newbridge Road Bath Ba1 3hh. The company`s financial liabilities are £22.05k. It is £-0.5k against last year. The cash in hand is £1.55k. It is £-0.5k against last year. And the total assets are £22.56k, which is £-0.5k against last year. MCCARTHY, Thomas Terence is a Director of the company. Secretary CRIPPS, Charles Hugh has been resigned. Secretary CRIPPS, Charles Hugh has been resigned. Secretary HARRIS, James Eric Martin has been resigned. Secretary WELSH, John Richard has been resigned. Secretary WELSH, John Richard has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Director BREWIS, Anthony Charles Errington has been resigned. Director CATOR, Albemarle John has been resigned. Director CRIPPS, Charles Hugh has been resigned. Director CRIPPS, Charles Hugh has been resigned. Director DOCKERILL, Iain Robert has been resigned. Director FOLLIOTT VAUGHAN, John Richard Quentin has been resigned. Director HALCROW, Richard John has been resigned. Director HALL, Charles Wellington has been resigned. Director HARRIS, James Eric Martin has been resigned. Director HARWOOD, Daniel Richard has been resigned. Director HUNTER, Ian William has been resigned. Director JERVIS READ, Charles John Christian has been resigned. Director KEMPTON, David Frederick has been resigned. Director LAGARES, Charles Ernest has been resigned. Director LORD, David Gerald has been resigned. Director LORD, David Gerald has been resigned. Director MCCARTHY, Thomas Terence has been resigned. Director MEWAWALLA, Cyrus Homi has been resigned. Director SIEBERT, Matthew John has been resigned. Director STILLE, Guy Michael has been resigned. Director TRENCHARD, Hugh Viscount, The Rt Hon Viscount has been resigned. Director WELSH, John Richard has been resigned. Director WESTON, Nicholas Peter has been resigned. Director WOOLCOCK, Keith Leonard has been resigned. Director EDEN CORPORATE SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


eleven capital Key Finiance

LIABILITIES £22.05k
-3%
CASH £1.55k
-25%
TOTAL ASSETS £22.56k
-3%
All Financial Figures

Current Directors

Director
MCCARTHY, Thomas Terence
Appointed Date: 12 December 2012
54 years old

Resigned Directors

Secretary
CRIPPS, Charles Hugh
Resigned: 01 September 2010
Appointed Date: 01 November 2005

Secretary
CRIPPS, Charles Hugh
Resigned: 31 August 2003
Appointed Date: 11 July 1997

Secretary
HARRIS, James Eric Martin
Resigned: 06 February 2012
Appointed Date: 01 September 2010

Secretary
WELSH, John Richard
Resigned: 01 November 2005
Appointed Date: 31 August 2003

Secretary
WELSH, John Richard
Resigned: 05 September 2003
Appointed Date: 31 August 2003

Secretary
EDEN SECRETARIES LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Director
BREWIS, Anthony Charles Errington
Resigned: 05 September 2003
Appointed Date: 14 April 1999
77 years old

Director
CATOR, Albemarle John
Resigned: 31 August 2003
Appointed Date: 11 July 1997
72 years old

Director
CRIPPS, Charles Hugh
Resigned: 31 May 2010
Appointed Date: 01 December 2003
79 years old

Director
CRIPPS, Charles Hugh
Resigned: 31 August 2003
Appointed Date: 11 July 1997
79 years old

Director
DOCKERILL, Iain Robert
Resigned: 12 December 2012
Appointed Date: 31 August 2012
57 years old

Director
FOLLIOTT VAUGHAN, John Richard Quentin
Resigned: 05 September 2003
Appointed Date: 29 August 2002
68 years old

Director
HALCROW, Richard John
Resigned: 07 April 2010
Appointed Date: 15 January 1999
73 years old

Director
HALL, Charles Wellington
Resigned: 07 April 2010
Appointed Date: 01 May 2003
72 years old

Director
HARRIS, James Eric Martin
Resigned: 06 February 2012
Appointed Date: 09 June 2009
44 years old

Director
HARWOOD, Daniel Richard
Resigned: 30 October 2008
Appointed Date: 05 March 2008
59 years old

Director
HUNTER, Ian William
Resigned: 31 May 2010
Appointed Date: 03 December 2009
70 years old

Director
JERVIS READ, Charles John Christian
Resigned: 30 June 2002
Appointed Date: 15 December 1999
78 years old

Director
KEMPTON, David Frederick
Resigned: 12 November 2013
Appointed Date: 08 April 2010
58 years old

Director
LAGARES, Charles Ernest
Resigned: 12 December 2012
Appointed Date: 11 September 2012
57 years old

Director
LORD, David Gerald
Resigned: 07 April 2010
Appointed Date: 21 February 2007
77 years old

Director
LORD, David Gerald
Resigned: 31 August 2003
Appointed Date: 01 June 1998
77 years old

Director
MCCARTHY, Thomas Terence
Resigned: 31 August 2012
Appointed Date: 08 April 2010
54 years old

Director
MEWAWALLA, Cyrus Homi
Resigned: 31 October 2008
Appointed Date: 07 April 2006
58 years old

Director
SIEBERT, Matthew John
Resigned: 30 April 2006
Appointed Date: 01 December 2005
58 years old

Director
STILLE, Guy Michael
Resigned: 30 January 2009
Appointed Date: 01 May 2003
68 years old

Director
TRENCHARD, Hugh Viscount, The Rt Hon Viscount
Resigned: 31 August 2003
Appointed Date: 01 August 2001
74 years old

Director
WELSH, John Richard
Resigned: 31 May 2010
Appointed Date: 01 May 2003
61 years old

Director
WESTON, Nicholas Peter
Resigned: 31 January 2005
Appointed Date: 09 September 2003
54 years old

Director
WOOLCOCK, Keith Leonard
Resigned: 31 October 2008
Appointed Date: 09 September 2003
70 years old

Director
EDEN CORPORATE SERVICES LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Persons With Significant Control

Eleven Global Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELEVEN CAPITAL LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 11 July 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,323

20 Jul 2015
Director's details changed for Mr Thomas Terence Mccarthy on 17 July 2015
...
... and 146 more events
01 Sep 1997
Resolutions
  • ELRES ‐ Elective resolution

01 Sep 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1997
Ad 11/08/97--------- £ si 99@1=99 £ ic 1/100
11 Jul 1997
Incorporation

ELEVEN CAPITAL LIMITED Charges

17 October 2003
Rent deposit deed
Delivered: 27 October 2003
Status: Satisfied on 15 June 2006
Persons entitled: Principal Global Investors (Europe) Limited
Description: Interest in the designated account of which £22,425 shall…