Background WavePink WaveYellow Wave

E-MONEY CAPITAL LTD (04861007)

E-MONEY CAPITAL LTD (04861007) is an active UK company. incorporated on 8 August 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. E-MONEY CAPITAL LTD has been registered for 22 years. Current directors include DE CANDOLE, Mark Andrew Vully, FERRANDO, Jason Simon, KENNARD, Jocelyn Mary.

Company Number
04861007
Status
active
Type
ltd
Incorporated
8 August 2003
Age
22 years
Address
168 Fulham Road, London, SW10 9PR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DE CANDOLE, Mark Andrew Vully, FERRANDO, Jason Simon, KENNARD, Jocelyn Mary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-MONEY CAPITAL LTD

E-MONEY CAPITAL LTD is an active company incorporated on 8 August 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. E-MONEY CAPITAL LTD was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04861007

LTD Company

Age

22 Years

Incorporated 8 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

DE CANDOLE FRY LIMITED
From: 9 January 2012To: 16 November 2016
G I G CAPITAL LIMITED
From: 18 November 2008To: 9 January 2012
NETWORK EINSTEIN (UK) LIMITED
From: 1 March 2006To: 18 November 2008
EINSTEIN ASSET MANAGEMENT (UK) LIMITED
From: 9 August 2004To: 1 March 2006
BLUE SKY CAPITAL LIMITED
From: 8 August 2003To: 9 August 2004
Contact
Address

168 Fulham Road London, SW10 9PR,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 14 March 2016To: 22 September 2023
6 New Street Square London EC4A 3LX
From: 8 August 2003To: 14 March 2016
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 11
Director Joined
Feb 12
Director Left
Feb 14
Director Joined
Jul 16
Funding Round
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Nov 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Feb 21
Director Joined
May 21
Capital Update
Jan 23
Director Left
Jan 24
Owner Exit
Sept 24
8
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DE CANDOLE, Mark Andrew Vully

Active
The Gateways, LondonSW3 3JA
Born April 1953
Director
Appointed 08 Apr 2010

FERRANDO, Jason Simon

Active
46 Swan Street, HalsteadCO9 3RE
Born November 1968
Director
Appointed 07 Nov 2016

KENNARD, Jocelyn Mary

Active
South Harting, PetersfieldGU31 5QD
Born February 1954
Director
Appointed 01 Feb 2004

BABIARZ-FEDOROCKO, Magdalena

Resigned
37 Trewint Street, LondonSW18 4HB
Secretary
Appointed 25 Oct 2007
Resigned 25 Apr 2008

DE CANDOLE, Nicholas Simon Vully

Resigned
The Old Nursery, ChichesterPO20 8QG
Secretary
Appointed 08 Aug 2003
Resigned 31 Aug 2005

KENNARD, Jocelyn Mary

Resigned
Herbshaw Green, SpeldhurstTN3 0LD
Secretary
Appointed 31 Aug 2005
Resigned 25 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Aug 2003
Resigned 08 Aug 2003

DAVENPORT, Anthony John

Resigned
3 Dickinson Court, LondonEC1V 4JX
Born May 1943
Director
Appointed 11 Dec 2007
Resigned 07 Jul 2011

DE CANDOLE, Nicholas Simon Vully

Resigned
The Old Nursery, ChichesterPO20 8QG
Born April 1969
Director
Appointed 08 Aug 2003
Resigned 31 Aug 2005

FARLEY, Richard Miles

Resigned
28 Ellingham Road, LondonW12 9PR
Born January 1969
Director
Appointed 08 Aug 2003
Resigned 31 Aug 2005

FRY, Charles Anthony

Resigned
New Street Square, LondonEC4A 3LX
Born January 1940
Director
Appointed 13 Feb 2012
Resigned 10 Feb 2014

FRY, Charles Anthony

Resigned
48 Cadogan Place, LondonSW1X 9RU
Born January 1940
Director
Appointed 31 Aug 2005
Resigned 25 Oct 2007

HARRIS, Marc Anthony

Resigned
Cromwell Place, LondonSW7 2JE
Born March 1975
Director
Appointed 26 Jul 2016
Resigned 01 Nov 2016

LEARMONTH, Jamie Ross

Resigned
Fulham Road, LondonSW10 9PR
Born September 1984
Director
Appointed 05 May 2021
Resigned 02 Jan 2024

MACKENZIE, Seonaid

Resigned
Eglantine Road, LondonSW18 2DD
Born November 1961
Director
Appointed 28 Mar 2008
Resigned 30 Jul 2010

TANSEY, Glenn

Resigned
60, West KensingtonW14 0BG
Born January 1968
Director
Appointed 01 Nov 2004
Resigned 30 Apr 2005

WALLS, Robert Morren Inch

Resigned
Montgomerie Maisonettes, Dubai
Born March 1981
Director
Appointed 01 May 2008
Resigned 20 May 2009

Persons with significant control

2

1 Active
1 Ceased
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022

Mr Mark Andrew Vully De Candole

Ceased
Fulham Road, LondonSW10 9PR
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
30 May 2023
AAMDAAMD
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 January 2023
SH19Statement of Capital
Legacy
20 December 2022
SH20SH20
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Resolution
25 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2017
AAAnnual Accounts
Auditors Resignation Company
21 April 2017
AUDAUD
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Resolution
13 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Auditors Resignation Company
6 September 2016
AUDAUD
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
9 January 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
22 January 2009
287Change of Registered Office
Certificate Change Of Name Company
12 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2008
363aAnnual Return
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
25 April 2007
88(2)R88(2)R
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
123Notice of Increase in Nominal Capital
Resolution
24 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2006
123Notice of Increase in Nominal Capital
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
88(2)R88(2)R
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
88(2)R88(2)R
Legacy
21 September 2005
123Notice of Increase in Nominal Capital
Resolution
31 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
287Change of Registered Office
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
4 September 2003
88(2)R88(2)R
Legacy
8 August 2003
288bResignation of Director or Secretary
Incorporation Company
8 August 2003
NEWINCIncorporation