Background WavePink WaveYellow Wave

EIKON CAPITAL LTD (05912058)

EIKON CAPITAL LTD (05912058) is an active UK company. incorporated on 21 August 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. EIKON CAPITAL LTD has been registered for 19 years. Current directors include BIRKELAND, Mads Egede.

Company Number
05912058
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
837 Salisbury House, London, EC2M 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BIRKELAND, Mads Egede
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIKON CAPITAL LTD

EIKON CAPITAL LTD is an active company incorporated on 21 August 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. EIKON CAPITAL LTD was registered 19 years ago.(SIC: 64991)

Status

active

Active since 19 years ago

Company No

05912058

LTD Company

Age

19 Years

Incorporated 21 August 2006

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 13 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

CD GROUP INVEST LIMITED
From: 20 November 2006To: 19 November 2012
CD (17) LIMITED
From: 21 August 2006To: 20 November 2006
Contact
Address

837 Salisbury House 29 Finsbury Circus London, EC2M 5SQ,

Previous Addresses

19-21 Christopher Street London EC2A 2BS England
From: 16 September 2022To: 15 March 2024
52 Brook Street London W1K 5DS England
From: 23 September 2020To: 16 September 2022
1st Floor, 1 East Poultry Avenue London EC1A 9PT England
From: 11 September 2017To: 23 September 2020
73 Watling Street London EC4M 9BJ
From: 22 May 2015To: 11 September 2017
35 Catherine Place London SW1E 6DY
From: 21 August 2006To: 22 May 2015
Timeline

4 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 13
Loan Cleared
Apr 13
Director Left
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 21 Aug 2006

BIRKELAND, Mads Egede

Active
Salisbury House, LondonEC2M 5SQ
Born October 1968
Director
Appointed 10 Nov 2006

CORREN, Paul

Resigned
Watling Street, LondonEC4M 9BJ
Born March 1967
Director
Appointed 10 Nov 2006
Resigned 01 Jul 2015

TROEN, Per

Resigned
53 Hertford Avenue, LondonSW14 8EH
Born October 1955
Director
Appointed 10 Nov 2006
Resigned 25 Feb 2013

CD GROUP NOMINEES LIMITED

Resigned
4 Buckingham Place, LondonSW1E 6HR
Corporate director
Appointed 21 Aug 2006
Resigned 10 Nov 2006

Persons with significant control

1

Salisbury House, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
13 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 March 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 September 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 September 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts Amended With Made Up Date
27 December 2012
AAMDAAMD
Certificate Change Of Name Company
19 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Legacy
25 September 2007
287Change of Registered Office
Legacy
30 August 2007
363aAnnual Return
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Memorandum Articles
11 December 2006
MEM/ARTSMEM/ARTS
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Incorporation Company
21 August 2006
NEWINCIncorporation