Background WavePink WaveYellow Wave

EISLER CAPITAL MANAGEMENT LTD (09907826)

EISLER CAPITAL MANAGEMENT LTD (09907826) is an active UK company. incorporated on 8 December 2015. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EISLER CAPITAL MANAGEMENT LTD has been registered for 10 years. Current directors include EISLER, Edward Kirill, KARANGIZI, Nicholas Kiboyo.

Company Number
09907826
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
C/O Bdo Llp Two Snowhill, Birmingham, B4 6GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EISLER, Edward Kirill, KARANGIZI, Nicholas Kiboyo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EISLER CAPITAL MANAGEMENT LTD

EISLER CAPITAL MANAGEMENT LTD is an active company incorporated on 8 December 2015 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EISLER CAPITAL MANAGEMENT LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09907826

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

C/O Bdo Llp Two Snowhill 7th Floor Birmingham, B4 6GA,

Previous Addresses

1 Sherwood Street London W1F 7BL United Kingdom
From: 28 November 2024To: 22 December 2025
16 st. James's Street London SW1A 1ER England
From: 21 July 2017To: 28 November 2024
12 st. James's Place London SW1A 1NP United Kingdom
From: 8 December 2015To: 21 July 2017
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Dec 17
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Dec 21
Funding Round
Oct 22
Capital Reduction
Oct 23
Share Buyback
Oct 23
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EISLER, Edward Kirill

Active
Two Snowhill, BirminghamB4 6GA
Born July 1969
Director
Appointed 08 Dec 2015

KARANGIZI, Nicholas Kiboyo

Active
Two Snowhill, BirminghamB4 6GA
Born June 1989
Director
Appointed 22 Jan 2026

NEMETH, Carey

Resigned
St. James's Street, LondonSW1A 1ER
Born March 1973
Director
Appointed 08 Dec 2015
Resigned 01 Jan 2021

WISNIA, Samuel Jonathan

Resigned
Two Snowhill, BirminghamB4 6GA
Born March 1973
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2025

Persons with significant control

1

Mr Edward Kirill Eisler

Active
Two Snowhill, BirminghamB4 6GA
Born July 1969

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

45

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
6 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Legacy
20 January 2017
CS01Confirmation Statement
Incorporation Company
8 December 2015
NEWINCIncorporation