Advanced company searchLink opens in new window

EG CAPITAL ADVISORS UK LIMITED

Company number 10572802

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)
14 Feb 2018 AP01 Appointment of Mr Igor Mints as a director on 14 February 2018
14 Feb 2018 AP01 Appointment of Mr Alexander Mints as a director on 14 February 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 500,001
05 Feb 2018 AP01 Appointment of John Louis Francis Capaldi as a director on 25 January 2018
05 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
05 Feb 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 300,001
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 400,001
05 Jan 2018 AP03 Appointment of Avril Chisholm Millar as a secretary on 1 December 2017
03 Oct 2017 PSC01 Notification of Michael Mark Stanton as a person with significant control on 19 January 2017
02 Oct 2017 PSC01 Notification of John Christopher Nacos as a person with significant control on 19 January 2017
02 Oct 2017 PSC07 Cessation of Cargil Management Services Limited as a person with significant control on 19 January 2017
02 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 9 January 2017
02 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 19 January 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 200,001
23 Aug 2017 AP01 Appointment of Mr Stephen Benedict Cohen as a director on 16 August 2017
23 Aug 2017 TM01 Termination of appointment of Nicholas John Fisher as a director on 16 August 2017
01 Aug 2017 MR01 Registration of charge 105728020001, created on 28 July 2017
19 Jul 2017 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 28 Savile Row Mayfair London W1S 2EU on 19 July 2017
29 Jun 2017 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 22 June 2017
20 Jun 2017 AP01 Appointment of Mr Nicholas John Fisher as a director on 19 June 2017
20 Jun 2017 AP01 Appointment of Ms Avril Chisholm Millar as a director on 19 June 2017
06 Apr 2017 CH01 Director's details changed for Mikail Kasumov on 19 January 2017
25 Jan 2017 TM01 Termination of appointment of Philippa Anne Keith as a director on 19 January 2017
25 Jan 2017 AP01 Appointment of Mikail Kasumov as a director on 19 January 2017