Advanced company searchLink opens in new window

EIGHT CAPITAL PARTNERS PLC

Company number 09301329

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)
23 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 20,041,570.4743
30 Oct 2023 PSC02 Notification of Trumar Capital Llc as a person with significant control on 15 March 2023
30 Oct 2023 PSC07 Cessation of Iwep Ltd as a person with significant control on 15 March 2023
29 Sep 2023 AAMD Amended group of companies' accounts made up to 31 December 2021
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
07 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2023
  • GBP 17,483,797.1888
12 Jul 2023 PSC04 Change of details for Mr Dominic Andrew White as a person with significant control on 19 December 2022
15 May 2023 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to The Pavilions Bridgwater Road Bristol BS13 8AE
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 161,875,266,048.2240
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2023
03 Feb 2023 AP01 Appointment of Ms Gemma Claire Godfrey as a director on 31 January 2023
09 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
07 Nov 2022 AD02 Register inspection address has been changed from Elder House St George's Business Park Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing BN99 3HH
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 2,860,951.4282
22 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 May 2021
  • GBP 1,452,831.7702
19 Aug 2022 AP01 Appointment of Mr Luciano Maranzana as a director on 11 August 2022
19 Aug 2022 TM01 Termination of appointment of David Richard Bull as a director on 12 August 2022
22 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
14 Jul 2021 AA Full accounts made up to 31 December 2020
05 Jul 2021 AP01 Appointment of Mr David Richard Bull as a director on 22 June 2021
27 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 1,452,831.7702
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2022.
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
02 Sep 2020 AA Full accounts made up to 31 December 2019
17 Jun 2020 PSC02 Notification of Iwep Ltd as a person with significant control on 20 May 2020