Company NameEastern European Capital Limited
DirectorPaul Whaley
Company StatusActive
Company Number08434062
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Previous NamesFTM Trading Limited and Interlink Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Whaley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurtees Business Centre Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HP
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Glenn Henricus Josephus Maria Van Grinsven
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 February 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Secretary NameMr Paul Whaley
StatusResigned
Appointed24 May 2015(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 2017)
RoleCompany Director
Correspondence Address140 Church Street
London
NW8 8EX
Director NameMr Paul Whaley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurtess Business Centre Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HP
Director NameMr Ali Jasem Al Jibouri
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurtees Business Centre Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HP
Director NameMr Glenn Henricus Josephus Maria Van Grinsven
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2017(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 March 2018)
RoleCompany Director
Country of ResidenceAndorra
Correspondence AddressSurtees Business Centre Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HP
Director NameMr Glenn Henricus Josephus Maria Van Grinsven
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurtees Business Centre Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HP

Location

Registered AddressSurtees Business Centre
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HP
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Michael Anthony Clifford
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2019Appointment of Mr Glenn Henricus Josephus Maria Van Grinsven as a director on 17 October 2019 (2 pages)
18 September 2019Confirmation statement made on 14 September 2019 with updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Glenn Henricus Josephus Maria Van Grinsven as a director on 10 March 2018 (1 page)
13 March 2018Change of details for Oxford Import Export as a person with significant control on 1 February 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Cessation of Ali Jasem Al Jibouri as a person with significant control on 12 September 2017 (1 page)
14 September 2017Notification of Oxford Import Export as a person with significant control on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Ali Jasem Al Jibouri as a director on 12 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Appointment of Mr Glenn Henricus Josephus Maria Van Grinsven as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Glenn Henricus Josephus Maria Van Grinsven as a director on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Ali Jasem Al Jibouri as a director on 12 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Notification of Oxford Import Export as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Ali Jasem Al Jibouri as a person with significant control on 12 September 2017 (1 page)
13 September 2017Appointment of Mr Paul Whaley as a director on 12 September 2017 (3 pages)
13 September 2017Registered office address changed from , 140 Church Street, London, NW8 8EX, England to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Paul Whaley as a director on 12 September 2017 (3 pages)
13 September 2017Registered office address changed from , 140 Church Street, London, NW8 8EX, England to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 13 September 2017 (2 pages)
10 September 2017Termination of appointment of Paul Whaley as a director on 7 September 2017 (1 page)
10 September 2017Registered office address changed from , Surtees Business Centre Bowesfield Lane, Stockton-on-Tees, Cleveland, TS18 3HP to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 10 September 2017 (1 page)
10 September 2017Termination of appointment of Paul Whaley as a director on 7 September 2017 (1 page)
10 September 2017Registered office address changed from , Surtees Business Centre Bowesfield Lane, Stockton-on-Tees, Cleveland, TS18 3HP to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 10 September 2017 (1 page)
8 September 2017Appointment of Mr Paul Whaley as a director on 1 September 2017 (3 pages)
8 September 2017Registered office address changed (2 pages)
8 September 2017Appointment of Mr Paul Whaley as a director on 1 September 2017 (3 pages)
8 September 2017Registered office address changed (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Termination of appointment of Paul Whaley as a director on 1 June 2017 (1 page)
18 August 2017Notification of Ali Jasem Al Jibouri as a person with significant control on 1 June 2017 (2 pages)
18 August 2017Termination of appointment of Paul Whaley as a secretary on 1 June 2017 (1 page)
18 August 2017Appointment of Mr Ali Jasem Al Jibouri as a director on 1 June 2017 (2 pages)
18 August 2017Termination of appointment of Paul Whaley as a secretary on 1 June 2017 (1 page)
18 August 2017Termination of appointment of Glenn Henricus Josephus Maria Van Grinsven as a director on 1 June 2017 (1 page)
18 August 2017Termination of appointment of Glenn Henricus Josephus Maria Van Grinsven as a director on 1 June 2017 (1 page)
18 August 2017Appointment of Mr Ali Jasem Al Jibouri as a director on 1 June 2017 (2 pages)
18 August 2017Termination of appointment of Paul Whaley as a director on 1 June 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Notification of Ali Jasem Al Jibouri as a person with significant control on 1 June 2017 (2 pages)
6 August 2017Cessation of Michael Anthony Clifford as a person with significant control on 14 July 2017 (1 page)
6 August 2017Cessation of Michael Anthony Clifford as a person with significant control on 14 July 2017 (1 page)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 February 2017Appointment of Mr Paul Whaley as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Paul Whaley as a director on 13 February 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
6 December 2015Registered office address changed from 5 Burnside Court Stockton-on-Tees Cleveland TS18 4EU to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 6 December 2015 (2 pages)
6 December 2015Registered office address changed from 5 Burnside Court Stockton-on-Tees Cleveland TS18 4EU to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 6 December 2015 (2 pages)
6 December 2015Registered office address changed from , 5 Burnside Court, Stockton-on-Tees, Cleveland, TS18 4EU to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 6 December 2015 (2 pages)
6 December 2015Registered office address changed from , 5 Burnside Court, Stockton-on-Tees, Cleveland, TS18 4EU to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 6 December 2015 (2 pages)
10 September 2015Registered office address changed from , 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from , 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH to 5 Burnside Court Stockton-on-Tees Cleveland TS18 4EU on 10 September 2015 (2 pages)
28 May 2015Appointment of Mr Paul Whaley as a secretary on 24 May 2015 (2 pages)
28 May 2015Appointment of Mr Paul Whaley as a secretary on 24 May 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
12 February 2015Appointment of Mr. Glenn Henricus Josephus Maria Van Grinsven as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Michael Anthony Clifford as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr. Glenn Henricus Josephus Maria Van Grinsven as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Michael Anthony Clifford as a director on 12 February 2015 (1 page)
7 July 2014Company name changed interlink associates LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed interlink associates LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Company name changed ftm trading LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Company name changed ftm trading LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
7 March 2013Incorporation (20 pages)
7 March 2013Incorporation (20 pages)