Company number 04656535
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address HARVEY JASKEL, SOLICITORS, 51 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 9TG
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Statement of capital following an allotment of shares on 6 February 2017
GBP 183,329.4
; Confirmation statement made on 4 February 2017 with updates; Director's details changed for Mr Timothy James Goode on 5 February 2017. The most likely internet sites of EUROPEAN AMERICAN CAPITAL GROUP LIMITED are www.europeanamericancapitalgroup.co.uk, and www.european-american-capital-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. European American Capital Group Limited is a Private Limited Company.
The company registration number is 04656535. European American Capital Group Limited has been working since 04 February 2003.
The present status of the company is Active. The registered address of European American Capital Group Limited is Harvey Jaskel Solicitors 51 New Cavendish Street London England W1g 9tg. . FRYE, Roger Eric is a Director of the company. GOODE, Timothy James is a Director of the company. JASKEL, Martin Stephen is a Director of the company. Secretary DIRECT CONTROL LIMITED has been resigned. Secretary MILL HOUSE SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICKSON, Stephen Ross has been resigned. Director FRASER, Thomas Aird has been resigned. Director FRASER, Thomas Aird has been resigned. Director HEATH, Garry John has been resigned. Director JASKEL, Martin Stephen has been resigned. Director MATTHEWS, Richard James has been resigned. Director MOORES, Jeffrey has been resigned. Director TILLMAN, Henry has been resigned. The company operates in "Financial management".
Current Directors
Resigned Directors
Secretary
DIRECT CONTROL LIMITED
Resigned: 23 September 2011
Appointed Date: 04 February 2003
Secretary
MILL HOUSE SECRETARIAL LIMITED
Resigned: 01 April 2014
Appointed Date: 01 March 2012
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003
Director
HEATH, Garry John
Resigned: 08 December 2016
Appointed Date: 01 December 2012
71 years old
Director
MOORES, Jeffrey
Resigned: 01 September 2013
Appointed Date: 01 December 2012
63 years old
Director
TILLMAN, Henry
Resigned: 16 July 2003
Appointed Date: 04 February 2003
72 years old
Persons With Significant Control
Mr Roger Eric Frye
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
Mr Timothy James Goode
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control
EUROPEAN AMERICAN CAPITAL GROUP LIMITED Events
06 Feb 2017
Statement of capital following an allotment of shares on 6 February 2017
05 Feb 2017
Confirmation statement made on 4 February 2017 with updates
05 Feb 2017
Director's details changed for Mr Timothy James Goode on 5 February 2017
05 Feb 2017
Director's details changed for Mr Roger Eric Frye on 5 February 2017
10 Dec 2016
Statement of capital following an allotment of shares on 30 September 2016
...
... and 75 more events
30 Jul 2003
Director resigned
09 Jun 2003
New director appointed
19 Mar 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
06 Feb 2003
Secretary resigned
04 Feb 2003
Incorporation