EEA FUND MANAGEMENT LIMITED
LONDON EPIC EQUITY ADVISORS LIMITED SIMON SHAW ADVISORS LIMITED

Hellopages » City of London » City of London » EC2R 8DD

Company number 04872946
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address 6TH FLOOR, BECKET HOUSE, 36 OLD JEWRY, LONDON, EC2R 8DD
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1,000 . The most likely internet sites of EEA FUND MANAGEMENT LIMITED are www.eeafundmanagement.co.uk, and www.eea-fund-management.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 Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eea Fund Management Limited is a Private Limited Company. The company registration number is 04872946. Eea Fund Management Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Eea Fund Management Limited is 6th Floor Becket House 36 Old Jewry London Ec2r 8dd. . HARROP, Andrew is a Secretary of the company. KEALY, Conor Ambrose is a Director of the company. PATEL, Hiren is a Director of the company. SHAW, Simon Andrew is a Director of the company. Secretary SADEK, Darren has been resigned. Secretary SHAW, Razena has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROUCH, Peter John has been resigned. Director CROUCH, Peter John has been resigned. Director FIELDSEND, Jonathan Frederick has been resigned. Director FIELDSEND, Jonathan Frederick has been resigned. Director GOACHER, Paul David has been resigned. Director HOBSON, John David has been resigned. Director PATEL, Hiren has been resigned. Director SADEK, Darren has been resigned. Director WELMAN, Jo Mark Pole has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
HARROP, Andrew
Appointed Date: 11 March 2010

Director
KEALY, Conor Ambrose
Appointed Date: 07 November 2013
46 years old

Director
PATEL, Hiren
Appointed Date: 16 May 2012
47 years old

Director
SHAW, Simon Andrew
Appointed Date: 20 August 2003
65 years old

Resigned Directors

Secretary
SADEK, Darren
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Secretary
SHAW, Razena
Resigned: 10 February 2004
Appointed Date: 20 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Director
CROUCH, Peter John
Resigned: 31 October 2013
Appointed Date: 22 May 2012
64 years old

Director
CROUCH, Peter John
Resigned: 31 December 2011
Appointed Date: 14 July 2009
64 years old

Director
FIELDSEND, Jonathan Frederick
Resigned: 08 February 2013
Appointed Date: 29 December 2011
55 years old

Director
FIELDSEND, Jonathan Frederick
Resigned: 14 July 2009
Appointed Date: 21 January 2009
55 years old

Director
GOACHER, Paul David
Resigned: 14 July 2009
Appointed Date: 02 June 2008
69 years old

Director
HOBSON, John David
Resigned: 31 December 2011
Appointed Date: 16 March 2009
60 years old

Director
PATEL, Hiren
Resigned: 21 January 2009
Appointed Date: 10 February 2004
47 years old

Director
SADEK, Darren
Resigned: 10 February 2004
Appointed Date: 10 February 2004
59 years old

Director
WELMAN, Jo Mark Pole
Resigned: 09 December 2005
Appointed Date: 10 February 2004
67 years old

Persons With Significant Control

Anath Capital Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EEA FUND MANAGEMENT LIMITED Events

30 Aug 2016
Confirmation statement made on 20 August 2016 with updates
17 May 2016
Full accounts made up to 31 December 2015
08 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000

20 Jul 2015
Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor, Becket House 36 Old Jewry London EC2R 8DD on 20 July 2015
05 May 2015
Full accounts made up to 31 December 2014
...
... and 63 more events
01 Mar 2004
Secretary resigned
01 Mar 2004
Registered office changed on 01/03/04 from: 7 the avenue, claygate esher surrey KT10 0RX
30 Dec 2003
Company name changed simon shaw advisors LIMITED\certificate issued on 30/12/03
20 Aug 2003
Secretary resigned
20 Aug 2003
Incorporation