Advanced company searchLink opens in new window

EREDENE CAPITAL LIMITED

Company number 05330839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 21,661,746.5
22 Jan 2016 AD04 Register(s) moved to registered office address 19 Buckingham Gate London SW1E 6LB
14 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
18 Aug 2015 TM01 Termination of appointment of Dave Duncan Struan Roberston as a director on 6 August 2015
18 Aug 2015 TM01 Termination of appointment of Charles William Cayzer as a director on 6 August 2015
18 Aug 2015 AP01 Appointment of Robin David Sellers as a director on 6 August 2015
30 Jul 2015 AD01 Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN England to 19 Buckingham Gate London SW1E 6LB on 30 July 2015
20 Apr 2015 MISC Section 519 companies act 2006
09 Mar 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 21,661,746.5
05 Feb 2015 AP01 Appointment of Mr Raju Shukla as a director on 1 February 2015
20 Jan 2015 TM01 Termination of appointment of Robert John Ston Arnold as a director on 31 December 2014
06 Jan 2015 SH06 Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 21,661,746.50
06 Jan 2015 SH03 Purchase of own shares.
18 Dec 2014 MAR Re-registration of Memorandum and Articles
18 Dec 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Dec 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Dec 2014 RR02 Re-registration from a public company to a private limited company
08 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
18 Mar 2014 AP04 Appointment of Ocean Dial Asset Management Limited as a secretary
18 Mar 2014 TM01 Termination of appointment of Gary Varley as a director
18 Mar 2014 TM02 Termination of appointment of Gary Varley as a secretary
18 Mar 2014 AD01 Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 18 March 2014
07 Feb 2014 AR01 Annual return made up to 12 January 2014 no member list
Statement of capital on 2014-02-07
  • GBP 24,615,621
07 Feb 2014 CH01 Director's details changed for Gary David Varley on 31 July 2013
07 Feb 2014 CH03 Secretary's details changed for Gary David Varley on 31 July 2013