Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EIGHT CAPITAL PARTNERS PLC
Company Information for

EIGHT CAPITAL PARTNERS PLC

KEMP HOUSE, 160 CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
09301329
Public Limited Company
Active

Company Overview

About Eight Capital Partners Plc
EIGHT CAPITAL PARTNERS PLC was founded on 2014-11-07 and has its registered office in London. The organisation's status is listed as "Active". Eight Capital Partners Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EIGHT CAPITAL PARTNERS PLC
 
Legal Registered Office
KEMP HOUSE
160 CITY ROAD
LONDON
EC1V 2NX
 
Previous Names
MONREAL PLC13/08/2018
COGENPOWER PLC01/12/2017
Filing Information
Company Number 09301329
Company ID Number 09301329
Date formed 2014-11-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 20:46:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EIGHT CAPITAL PARTNERS PLC
The following companies were found which have the same name as EIGHT CAPITAL PARTNERS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EIGHT CAPITAL PARTNERS LLC California Unknown

Company Officers of EIGHT CAPITAL PARTNERS PLC

Current Directors
Officer Role Date Appointed
MARTIN HUGH CHARLES GROAK
Company Secretary 2015-09-15
JOHN MICHAEL TREACY
Director 2018-01-25
DOMINIC ANDREW WHITE
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HUGH CHARLES GROAK
Director 2015-09-15 2018-07-24
RICHARD JOSEPH DAY
Director 2015-09-15 2018-01-25
DAVID PICKERING
Director 2015-09-15 2018-01-25
FRANCESCO VALLONE
Director 2014-11-07 2017-12-04
MARIA ILARIA CANNATA
Director 2014-11-07 2017-10-06
DUNCAN ROY SEDGWICK
Director 2015-09-15 2015-10-29
MARIA RITA GAIDO
Company Secretary 2014-11-07 2015-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL TREACY ANANDA DEVELOPMENTS PLC Director 2018-05-22 CURRENT 2018-01-19 Active
JOHN MICHAEL TREACY DIGITALBOX PLC Director 2018-05-18 CURRENT 2002-12-03 Active
JOHN MICHAEL TREACY PINEAPPLE POWER CORPORATION PLC Director 2018-03-21 CURRENT 2014-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2313/09/23 STATEMENT OF CAPITAL GBP 20041570.4743
2023-11-23CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-29Amended group accounts made up to 2021-12-31
2023-09-07Second filing of capital allotment of shares GBP17,483,797.1888
2023-07-12Change of details for Mr Dominic Andrew White as a person with significant control on 2022-12-19
2023-05-15Register inspection address changed from Highdown House Yeoman Way Worthing BN99 3HH England to The Pavilions Bridgwater Road Bristol BS13 8AE
2023-03-1324/11/22 STATEMENT OF CAPITAL GBP 161875266048.2240
2023-02-03DIRECTOR APPOINTED MS GEMMA CLAIRE GODFREY
2022-11-09CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07AD02Register inspection address changed from Elder House St George's Business Park Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing BN99 3HH
2022-11-01SH0118/10/22 STATEMENT OF CAPITAL GBP 2860951.4282
2022-08-22Second filing of capital allotment of shares GBP1,452,831.7702
2022-08-22RP04SH01Second filing of capital allotment of shares GBP1,452,831.7702
2022-08-19AP01DIRECTOR APPOINTED MR LUCIANO MARANZANA
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BULL
2022-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MR DAVID RICHARD BULL
2021-05-27SH0114/05/21 STATEMENT OF CAPITAL GBP 1452831.7702
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17PSC02Notification of Iwep Ltd as a person with significant control on 2020-05-20
2020-06-06SH0120/05/20 STATEMENT OF CAPITAL GBP 1430526.0058
2020-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ANDREW WHITE
2020-05-27PSC09Withdrawal of a person with significant control statement on 2020-05-27
2020-02-12DISS40Compulsory strike-off action has been discontinued
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-07AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St George's Business Park Brooklands Road Weybridge Surrey KT13 0TS
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TREACY
2019-07-21SH0106/06/19 STATEMENT OF CAPITAL GBP 1359726
2019-07-21AP01DIRECTOR APPOINTED MR MARTIN HUGH CHARLES GROAK
2019-07-09SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600122252Y2019 ASIN: GB00BYT56612
2019-06-13SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600122252Y2019 ASIN: GB00BYT56612
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM C/O John Treacy, 3rd Floor New Liverpool House Eldon Street London EC2M 7LD United Kingdom
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 11 Staple Inn London WC1V 7QH United Kingdom
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-05PSC08Notification of a person with significant control statement
2018-09-05MEM/ARTSARTICLES OF ASSOCIATION
2018-08-23SH02Sub-division of shares on 2018-08-09
2018-08-21RES13Resolutions passed:
  • Subdivision, company name change. 09/08/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2018-08-13CERTNMCompany name changed monreal PLC\certificate issued on 13/08/18
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 5 Fleet Place London EC4M 7rd
2018-08-09DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0025 for COAF: UK600113070Y2018 ASIN: GB00BYT56612
2018-08-09CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600113069Y2018 ASIN: GB00BYT56612
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGH CHARLES GROAK
2018-07-18AP01DIRECTOR APPOINTED MR DOMINIC ANDREW WHITE
2018-06-22CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600111453Y2018 ASIN: GB00BYT56612
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600111453Y2018 ASIN: GB00BYT56612
2018-02-05CVA4Notice of completion of voluntary arrangement
2018-01-30AP01DIRECTOR APPOINTED MR JOHN MICHAEL TREACY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAY
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO VALLONE
2017-12-01CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600105602Y2017 ASIN: GB00BYT56612
2017-12-01RES15CHANGE OF COMPANY NAME 30/12/19
2017-12-01CERTNMCOMPANY NAME CHANGED COGENPOWER PLC CERTIFICATE ISSUED ON 01/12/17
2017-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 675416.9
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-14CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600105602Y2017 ASIN: GB00BYT56612
2017-11-07PSC07CESSATION OF FRANCESCO VALLONE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ILARIA CANNATA
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01AUDAUDITOR'S RESIGNATION
2017-05-23AUDAUDITOR'S RESIGNATION
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 125417
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-03-21AD02SAIL ADDRESS CREATED
2016-03-18SH0112/02/16 STATEMENT OF CAPITAL GBP 100000
2016-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-27RES01ALTER ARTICLES 30/12/2015
2016-01-27SH02SUB-DIVISION 30/12/15
2015-12-01AR0107/11/15 FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SEDGWICK
2015-11-05AP01DIRECTOR APPOINTED MR DAVID PICKERING
2015-10-09AP01DIRECTOR APPOINTED MR DUNCAN ROY SEDGWICK
2015-10-06AP01DIRECTOR APPOINTED MR RICHARD JOSEPH DAY
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY MARIA GAIDO
2015-10-05AP01DIRECTOR APPOINTED MR MARTIN HUGH CHARLES GROAK
2015-10-05AP03SECRETARY APPOINTED MR MARTIN HUGH CHARLES GROAK
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-28SH0128/08/15 STATEMENT OF CAPITAL GBP 100000.00
2015-09-25SH02CONSOLIDATION 28/08/15
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ILARIA CANNATA / 01/09/2015
2015-09-14CERT8ACOMMENCE BUSINESS AND BORROW
2015-09-14SH50APPLICATION COMMENCE BUSINESS
2015-09-03AA01CURREXT FROM 30/11/2015 TO 30/12/2015
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EIGHT CAPITAL PARTNERS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EIGHT CAPITAL PARTNERS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EIGHT CAPITAL PARTNERS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of EIGHT CAPITAL PARTNERS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EIGHT CAPITAL PARTNERS PLC
Trademarks
We have not found any records of EIGHT CAPITAL PARTNERS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIGHT CAPITAL PARTNERS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EIGHT CAPITAL PARTNERS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EIGHT CAPITAL PARTNERS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIGHT CAPITAL PARTNERS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EIGHT CAPITAL PARTNERS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.