Background WavePink WaveYellow Wave

GREAT EASTERN CAPITAL LIMITED (11398982)

GREAT EASTERN CAPITAL LIMITED (11398982) is an active UK company. incorporated on 5 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. GREAT EASTERN CAPITAL LIMITED has been registered for 7 years. Current directors include CHU, Yvonne Wen Sum, Director, DALTON, Patrick Joseph, MULRYAN, John Martin and 1 others.

Company Number
11398982
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 years
Address
4th Floor 161 Marsh Wall, London, E14 9SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CHU, Yvonne Wen Sum, Director, DALTON, Patrick Joseph, MULRYAN, John Martin, YUNG, Sandy Sheung Tat
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT EASTERN CAPITAL LIMITED

GREAT EASTERN CAPITAL LIMITED is an active company incorporated on 5 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. GREAT EASTERN CAPITAL LIMITED was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11398982

LTD Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

4th Floor 161 Marsh Wall London, E14 9SJ,

Previous Addresses

4th Floor Scandinavian Centre 161 Marsh Wall London E14 9SQ United Kingdom
From: 5 June 2018To: 11 October 2018
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Apr 2021

CHU, Yvonne Wen Sum, Director

Active
30 Harbour Road, Wanchai
Born October 1971
Director
Appointed 30 Sept 2024

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1965
Director
Appointed 01 Apr 2021

MULRYAN, John Martin

Active
LondonE14 9SJ
Born July 1982
Director
Appointed 05 Jun 2018

YUNG, Sandy Sheung Tat

Active
30 Harbour Road, Wanchai
Born June 1959
Director
Appointed 30 Sept 2024

PEARSON, David Nicholas

Resigned
LondonE14 9SJ
Secretary
Appointed 05 Jun 2018
Resigned 01 Apr 2021

MULRYAN, Sean Martin

Resigned
LondonE14 9SJ
Born September 1954
Director
Appointed 05 Jun 2018
Resigned 28 Jun 2018

PEARSON, David Nicholas

Resigned
LondonE14 9SJ
Born October 1968
Director
Appointed 05 Jun 2018
Resigned 01 Apr 2021

TSANG, Terrence

Resigned
30, Wanchai
Born May 1975
Director
Appointed 28 Jun 2018
Resigned 30 Sept 2024

YAU, Pang Fei

Resigned
30 Harbour Road, Wanchai
Born July 1975
Director
Appointed 01 Aug 2018
Resigned 31 Mar 2023

Persons with significant control

1

Mr Sean Martin Mulryan

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Resolution
22 October 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Resolution
4 September 2025
RESOLUTIONSResolutions
Resolution
4 September 2025
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
26 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Resolution
27 February 2025
RESOLUTIONSResolutions
Resolution
2 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Resolution
12 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Resolution
6 March 2024
RESOLUTIONSResolutions
Resolution
11 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Resolution
2 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Resolution
27 May 2023
RESOLUTIONSResolutions
Resolution
1 March 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Resolution
6 February 2023
RESOLUTIONSResolutions
Resolution
5 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Resolution
30 June 2022
RESOLUTIONSResolutions
Resolution
30 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Resolution
24 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Resolution
28 May 2021
RESOLUTIONSResolutions
Resolution
28 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Resolution
16 February 2021
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Legacy
8 August 2018
ANNOTATIONANNOTATION
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Legacy
10 July 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Capital Name Of Class Of Shares
10 July 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Resolution
6 July 2018
RESOLUTIONSResolutions
Incorporation Company
5 June 2018
NEWINCIncorporation