EREDENE CAPITAL LIMITED

EREDENE CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEREDENE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05330839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EREDENE CAPITAL LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is EREDENE CAPITAL LIMITED located?

    Registered Office Address
    14 Buckingham Street
    WC2N 6DF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EREDENE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EREDENE CAPITAL PLCJan 12, 2005Jan 12, 2005

    What are the latest accounts for EREDENE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for EREDENE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD

    1 pagesAD02

    Group of companies' accounts made up to Mar 31, 2018

    46 pagesAA

    Statement of capital following an allotment of shares on Jun 28, 2018

    • Capital: GBP 19,062,336.92
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 13, 2018

    • Capital: GBP 2,187,836.3965
    4 pagesSH01

    Statement of capital on Jul 13, 2018

    • Capital: GBP 21,661.7465
    4 pagesSH02

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2018

    • Capital: GBP 21,661.7465
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sale of shareholding 24/05/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Feb 05, 2018

    • Capital: GBP 2,166,174.65
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of capital redemption reserve 01/02/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    43 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    45 pagesAA

    Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 14 Buckingham Street London WC2N 6DF on May 06, 2016

    1 pagesAD01

    Who are the officers of EREDENE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCEAN DIAL ASSET MANAGEMENT LIMITED
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Secretary
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Identification TypeEuropean Economic Area
    Registration Number5583807
    186046550001
    SELLERS, Robin David
    Buckingham Street
    WC2N 6DF London
    14
    England
    Director
    Buckingham Street
    WC2N 6DF London
    14
    England
    EnglandBritish42712940011
    SHUKLA, Raju
    Buckingham Street
    WC2N 6DF London
    14
    England
    Director
    Buckingham Street
    WC2N 6DF London
    14
    England
    EnglandIndian194724720001
    VARLEY, Gary David
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Secretary
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    British103321460002
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Secretary
    7 Pilgrim Street
    EC4V 6LB London
    23404260001
    ARNOLD, Robert John Ston
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    BahmasBritish154197760001
    BENSON, Christopher John, Sir
    Pauls Dene House
    Castle Road
    SP1 3RY Salisbury
    Wiltshire
    Director
    Pauls Dene House
    Castle Road
    SP1 3RY Salisbury
    Wiltshire
    EnglandBritish33000420001
    CAYZER, Charles William, The Honourable
    Brize Lodge
    OX7 3DD Leafield
    Oxfordshire
    Director
    Brize Lodge
    OX7 3DD Leafield
    Oxfordshire
    EnglandBritish35858830005
    COLTMAN, David Alexander
    Haystoun House
    EH45 9JG Peebles
    Director
    Haystoun House
    EH45 9JG Peebles
    ScotlandBritish36712640001
    CROSTWAITHE, Christopher David
    34 St James's Gardens
    W11 4RF London
    Director
    34 St James's Gardens
    W11 4RF London
    British103321510001
    GISMONDI, Paul Arthur
    7 Pilgrim Street
    London
    EC4V 6LB
    Director
    7 Pilgrim Street
    London
    EC4V 6LB
    United KingdomBritish/Us126431290001
    KING, Alastair John Naisbitt
    212 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    Director
    212 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    EnglandBritish69680760001
    NAIK, Nikhil Manohar
    701 Silver Sands
    73 Carter Road
    400 050 Bandra
    Mumbai
    India
    Director
    701 Silver Sands
    73 Carter Road
    400 050 Bandra
    Mumbai
    India
    Indian127584500001
    ROBERSTON, Dave Duncan Struan
    Buckingham Gate
    SW1E 6LB London
    19
    England
    Director
    Buckingham Gate
    SW1E 6LB London
    19
    England
    EnglandBritish159202330001
    VARLEY, Gary David
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish103321460003
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    47778330001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    23404260001

    Who are the persons with significant control of EREDENE CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raju Shukla
    Buckingham Street
    WC2N 6DF London
    14
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    14
    England
    No
    Nationality: Indian
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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