Advanced company searchLink opens in new window

ERAM CAPITAL PARTNERS LIMITED

Company number 12371543

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)
25 Mar 2024 TM02 Termination of appointment of Pansek Rhee as a secretary on 12 March 2024
22 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
05 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 200
20 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
30 Nov 2021 PSC04 Change of details for Mr Emad Morrar as a person with significant control on 1 July 2021
30 Nov 2021 PSC04 Change of details for Mr Imran Khusro Ahmed as a person with significant control on 14 June 2021
30 Nov 2021 CH01 Director's details changed for Mr Emad Morrar on 1 July 2021
30 Nov 2021 CH01 Director's details changed for Mr Imran Khusro Ahmed on 14 June 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Aug 2021 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to International House 6 South Molton Street London W1K 5QF on 26 August 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
13 Jul 2021 PSC01 Notification of Imran Khusro Ahmed as a person with significant control on 19 December 2019
13 Jul 2021 PSC01 Notification of Emad Morrar as a person with significant control on 1 July 2021
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 200
13 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 13 July 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
12 Jul 2021 AP01 Appointment of Mr Emad Morrar as a director on 1 July 2021
14 Jun 2021 AP01 Appointment of Mr Pansek Rhee as a director on 25 May 2021
14 Jun 2021 AP03 Appointment of Mr Pansek Rhee as a secretary on 7 June 2021
14 Jun 2021 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 160 Kemp House City Road London EC1V 2NX on 14 June 2021
19 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
14 Aug 2020 AD01 Registered office address changed from 21 Palmer Street London United Kingdom SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 14 August 2020
19 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-19
  • GBP 2