Company NameEternity Capital Gp Limited
DirectorDaniel John Finestein
Company StatusActive
Company Number08090230
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel John Finestein
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
Director NameMr Alon Laniado
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Park Lane
London
W1K 7TR

Location

Registered Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alon Laniado
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£125

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

15 May 2019Delivered on: 3 June 2019
Persons entitled: Paladina Investments Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Registration of charge 080902300001, created on 15 May 2019 (41 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 July 2017Notification of Alon Lanaido as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Alon Lanaido as a person with significant control on 1 July 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
20 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
18 May 2016Registered office address changed from Clarence House 2 Clarence Street Manchester Greater Manchester M2 4DW to 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Clarence House 2 Clarence Street Manchester Greater Manchester M2 4DW to 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
25 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 July 2013Director's details changed for Mr Daniel John Finestein on 11 September 2012 (2 pages)
29 July 2013Director's details changed for Mr Daniel John Finestein on 11 September 2012 (2 pages)
29 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
17 July 2013Registered office address changed from 80 Park Lane London W1K 7TR England on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from 80 Park Lane London W1K 7TR England on 17 July 2013 (2 pages)
11 September 2012Appointment of Mr Daniel John Finestein as a director (3 pages)
11 September 2012Appointment of Mr Daniel John Finestein as a director (3 pages)
22 August 2012Termination of appointment of Alon Laniado as a director (2 pages)
22 August 2012Termination of appointment of Alon Laniado as a director (2 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)