ENDEAVOUR CAPITAL MANAGEMENT LIMITED
Overview
Company Name | ENDEAVOUR CAPITAL MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03691914 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENDEAVOUR CAPITAL MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENDEAVOUR CAPITAL MANAGEMENT LIMITED located?
Registered Office Address | 4th Floor Phoenix House 1 Station Hill RG1 1NB Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENDEAVOUR CAPITAL MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
STORMPOINT LIMITED | Jan 05, 1999 | Jan 05, 1999 |
What are the latest accounts for ENDEAVOUR CAPITAL MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENDEAVOUR CAPITAL MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for ENDEAVOUR CAPITAL MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Statement of capital on Jun 04, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Change of details for Mr Stephen Paul John Matthews as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Apex Secretaries Llp on Sep 16, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on Sep 16, 2022 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Throgmorton Secretaries Llp on Jun 13, 2022 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Secretary's details changed for Throgmorton Secretaries Llp on Mar 20, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ENDEAVOUR CAPITAL MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APEX SECRETARIES LLP | Secretary | 1 Station Hill RG1 1NB Reading 4th Floor Phoenix House Berkshire United Kingdom |
| 123929030015 | ||||||||||||||
MATTHEWS, Stephen Paul John | Director | Thame Park Road OX9 3PU Thame Thame Park House Oxfordshire England | England | New Zealander | Investment Adviser | 65744790002 | ||||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||||||
THROGMORTON UK LIMITED | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 80839850003 | |||||||||||||||
BERNSTEIN, Lawrence Jay | Director | Flat 8 Egerton Gardens SW3 2DF London | British | Investment Adviser | 65744720001 | |||||||||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||||||
JACKSON, Graham Mark | Director | 51 Brookland Rise NW11 6DT London | British | Chartered Accountant | 67062160003 | |||||||||||||
KALLAL, Hedi Diego | Director | 49 Burton Court Franklins Row SW3 4SZ London | French | Investment Adviser | 65745060001 | |||||||||||||
KIND, Paolo | Director | 4 Shorrolds Road SW6 7TP London | England | Italian | Investment Manager | 75835040001 | ||||||||||||
PIGNATARO, Andrea | Director | 29 Sloane Gardens SW1W 8EB London | Italian | Investment Manager | 65744910001 | |||||||||||||
PIGNATARO, Andrea | Director | 29 Sloane Gardens SW1W 8EB London | Italian | Investment Adviser | 65744910001 | |||||||||||||
POLYCHRONOPOULOS, George | Director | 62 Sheldon Avenue N6 4ND London | Greek | Director | 65262410002 | |||||||||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||||||
VERONESE, Domenico | Director | Flat 5 7-8 Hyde Park Gate SW7 5EW London | England | Italian | Director | 114132480002 | ||||||||||||
WISSEN, Ulf Ake Hjalmar | Director | 96 Frognal NW3 6XB London | Uk | Swedish | Investment Manager | 146362370001 |
Who are the persons with significant control of ENDEAVOUR CAPITAL MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Paul John Matthews | Apr 06, 2016 | Thame Park Road OX9 3PU Thame Thame Park House Oxfordshire England | No |
Nationality: New Zealander Country of Residence: England | |||
Natures of Control
| |||
Mrs Mina Matthews | Apr 06, 2016 | Thame Park Road OX9 3PU Thame Thame Park House Oxfordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0