E-MONEY CAPITAL LTD
LONDON DE CANDOLE FRY LIMITED G I G CAPITAL LIMITED NETWORK EINSTEIN (UK) LIMITED EINSTEIN ASSET MANAGEMENT (UK) LIMITED BLUE SKY CAPITAL LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 04861007
Status Active
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Confirmation statement made on 3 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of E-MONEY CAPITAL LTD are www.emoneycapital.co.uk, and www.e-money-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Money Capital Ltd is a Private Limited Company. The company registration number is 04861007. E Money Capital Ltd has been working since 08 August 2003. The present status of the company is Active. The registered address of E Money Capital Ltd is 5 Fleet Place London England Ec4m 7rd. The company`s financial liabilities are £29.84k. It is £-15.28k against last year. And the total assets are £105.7k, which is £39.98k against last year. DE CANDOLE, Mark Andrew Vully is a Director of the company. FERRANDO, Jason Simon is a Director of the company. KENNARD, Jocelyn Mary is a Director of the company. Secretary BABIARZ-FEDOROCKO, Magdalena has been resigned. Secretary DE CANDOLE, Nicholas Simon Vully has been resigned. Secretary KENNARD, Jocelyn Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVENPORT, Anthony John has been resigned. Director DE CANDOLE, Nicholas Simon Vully has been resigned. Director FARLEY, Richard Miles has been resigned. Director FRY, Charles Anthony has been resigned. Director FRY, Charles Anthony has been resigned. Director HARRIS, Marc Anthony has been resigned. Director MACKENZIE, Seonaid has been resigned. Director TANSEY, Glenn has been resigned. Director WALLS, Robert Morren Inch has been resigned. The company operates in "Financial intermediation not elsewhere classified".


e-money capital Key Finiance

LIABILITIES £29.84k
-34%
CASH n/a
TOTAL ASSETS £105.7k
+60%
All Financial Figures

Current Directors

Director
DE CANDOLE, Mark Andrew Vully
Appointed Date: 08 April 2010
72 years old

Director
FERRANDO, Jason Simon
Appointed Date: 07 November 2016
56 years old

Director
KENNARD, Jocelyn Mary
Appointed Date: 01 February 2004
66 years old

Resigned Directors

Secretary
BABIARZ-FEDOROCKO, Magdalena
Resigned: 25 April 2008
Appointed Date: 25 October 2007

Secretary
DE CANDOLE, Nicholas Simon Vully
Resigned: 31 August 2005
Appointed Date: 08 August 2003

Secretary
KENNARD, Jocelyn Mary
Resigned: 25 October 2007
Appointed Date: 31 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 2003
Appointed Date: 08 August 2003

Director
DAVENPORT, Anthony John
Resigned: 07 July 2011
Appointed Date: 11 December 2007
82 years old

Director
DE CANDOLE, Nicholas Simon Vully
Resigned: 31 August 2005
Appointed Date: 08 August 2003
56 years old

Director
FARLEY, Richard Miles
Resigned: 31 August 2005
Appointed Date: 08 August 2003
56 years old

Director
FRY, Charles Anthony
Resigned: 10 February 2014
Appointed Date: 13 February 2012
85 years old

Director
FRY, Charles Anthony
Resigned: 25 October 2007
Appointed Date: 31 August 2005
85 years old

Director
HARRIS, Marc Anthony
Resigned: 01 November 2016
Appointed Date: 26 July 2016
50 years old

Director
MACKENZIE, Seonaid
Resigned: 30 July 2010
Appointed Date: 28 March 2008
63 years old

Director
TANSEY, Glenn
Resigned: 30 April 2005
Appointed Date: 01 November 2004
57 years old

Director
WALLS, Robert Morren Inch
Resigned: 20 May 2009
Appointed Date: 01 May 2008
44 years old

Persons With Significant Control

Mr Mark Andrew Vully De Candole
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

E-MONEY CAPITAL LTD Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
13 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Nov 2016
Statement of capital following an allotment of shares on 14 November 2016
  • GBP 59,904.75

16 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15

...
... and 71 more events
09 Aug 2004
Company name changed blue sky capital LIMITED\certificate issued on 09/08/04
24 Jun 2004
New director appointed
04 Sep 2003
Ad 12/08/03--------- £ si 299@1=299 £ ic 1/300
08 Aug 2003
Secretary resigned
08 Aug 2003
Incorporation