Background WavePink WaveYellow Wave

EDEN ROCK CAPITAL MANAGEMENT LLP (OC309830)

EDEN ROCK CAPITAL MANAGEMENT LLP (OC309830) is an active UK company. incorporated on 2 November 2004. with registered office in London. EDEN ROCK CAPITAL MANAGEMENT LLP has been registered for 21 years.

Company Number
OC309830
Status
active
Type
llp
Incorporated
2 November 2004
Age
21 years
Address
6 Derby Street, London, W1J 7AD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN ROCK CAPITAL MANAGEMENT LLP

EDEN ROCK CAPITAL MANAGEMENT LLP is an active company incorporated on 2 November 2004 with the registered office located in London. EDEN ROCK CAPITAL MANAGEMENT LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC309830

LLP Company

Age

21 Years

Incorporated 2 November 2004

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 September 2025 (7 months 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

ERCM LLP
From: 2 November 2004To: 3 January 2006
Contact
Address

6 Derby Street London, W1J 7AD,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HORNER, Edward Marcus Johnston

Active
Derby Street, LondonW1J 7AD
Born December 1976
Llp designated member
Appointed 02 Nov 2004

MATTHEWS, James Spencer

Active
Derby Street, LondonW1J 7AD
Born August 1975
Llp designated member
Appointed 02 Nov 2004

GERVAIS, David

Active
Derby Street, LondonW1J 7AD
Born April 1974
Llp member
Appointed 01 Jan 2010

MORANDI, Fabio Nicola Raffaele

Active
Highercombe Road, HaslemereGU27 2LH
Born December 1974
Llp member
Appointed 01 Jan 2008

SIMPSON, Nicola Jayne Corrin

Active
Derby Street, LondonW1J 7AD
Born October 1971
Llp member
Appointed 01 Jan 2006

STAVELEY, Michael Kenneth

Resigned
Elgin Crescent, LondonW11 2JF
Born July 1964
Llp designated member
Appointed 10 Apr 2006
Resigned 25 Jun 2021

VOLPE, Santo John

Resigned
17 Avenue De L'Annonciade, Monte Carlo
Born October 1968
Llp designated member
Appointed 02 Nov 2004
Resigned 01 Jan 2007

BEAUMONT, James Nicholas

Resigned
63a St. Ann's Hill, LondonSW18 2SA
Born May 1975
Llp member
Appointed 01 Jan 2006
Resigned 30 Nov 2008

DE MELO, Jeremy Joseph

Resigned
5th Floor, LondonW1J 7UW
Born June 1960
Llp member
Appointed 11 Jan 2012
Resigned 28 May 2015

HIGGINS, David John

Resigned
Derby Street, LondonW1J 7AD
Born July 1978
Llp member
Appointed 01 Jan 2009
Resigned 31 Jan 2023

KE, Huan Xue

Resigned
5th Floor, LondonW1J 7UW
Born January 1977
Llp member
Appointed 01 Jan 2009
Resigned 01 Mar 2011

KINSEY-QUICK, Andrew John

Resigned
10 Dawnay Gardens, LondonSW18 3PW
Born September 1976
Llp member
Appointed 01 Jan 2006
Resigned 31 Dec 2008

LOO, Peter Hsien Chin

Resigned
5th Floor, LondonW1J 7UW
Born October 1972
Llp member
Appointed 01 Feb 2016
Resigned 10 Aug 2018

MOORE, Alan David

Resigned
Swallow Cottage 243 Clayhill, Nr TringHP23 6HR
Born May 1958
Llp member
Appointed 01 Jul 2005
Resigned 01 Apr 2007

O'DOWD, George Mark

Resigned
18 Shepherds House, LondonW1J 7HN
Born December 1959
Llp member
Appointed 02 May 2007
Resigned 01 Jan 2009

Persons with significant control

8

5 Active
3 Ceased

Mr David John Higgins

Ceased
Derby Street, LondonW1J 7AD
Born July 1978

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mr Michael Kenneth Staveley

Ceased
Derby Street, LondonW1J 7AD
Born July 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 26 Jun 2021

Mr Peter Hsien Chin Loo

Ceased
5th Floor, LondonW1J 7UW
Born October 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 10 Aug 2018

Mr James Spencer Matthews

Active
Derby Street, LondonW1J 7AD
Born August 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Edward Marcus Johnston Horner

Active
Derby Street, LondonW1J 7AD
Born December 1976

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Fabio Nicola Raffaele Morandi

Active
Derby Street, LondonW1J 7AD
Born December 1974

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mrs Nicola Jayne Corrin Simpson

Active
Derby Street, LondonW1J 7AD
Born October 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr David Gervais

Active
Derby Street, LondonW1J 7AD
Born April 1974

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
3 November 2025
LLCS01LLCS01
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 May 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
28 May 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
4 November 2024
LLCS01LLCS01
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
LLCS01LLCS01
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
19 September 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 March 2023
LLTM01LLTM01
Confirmation Statement With No Updates
2 November 2022
LLCS01LLCS01
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 November 2021
LLPSC07LLPSC07
Mortgage Satisfy Charge Full Limited Liability Partnership
28 September 2021
LLMR04LLMR04
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
29 June 2021
LLTM01LLTM01
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
3 November 2020
LLPSC04LLPSC04
Change Sail Address Limited Liability Partnership With New Address
12 June 2020
LLAD02LLAD02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 June 2020
LLAD01LLAD01
Confirmation Statement With No Updates
4 November 2019
LLCS01LLCS01
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
LLCS01LLCS01
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 August 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 August 2018
LLPSC07LLPSC07
Confirmation Statement With No Updates
2 November 2017
LLCS01LLCS01
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
LLCS01LLCS01
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 February 2016
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 February 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
2 November 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2015
LLTM01LLTM01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
30 July 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
7 November 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 November 2014
LLCH01LLCH01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
14 November 2013
LLAR01LLAR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
13 June 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
15 November 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 July 2012
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
12 January 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
22 November 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2011
LLCH01LLCH01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
12 May 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
4 November 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2010
LLCH01LLCH01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
5 February 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
30 November 2009
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
24 November 2009
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
13 November 2009
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
13 November 2009
LLAP01LLAP01
Accounts With Accounts Type Group
14 October 2009
AAAnnual Accounts
Legacy
19 January 2009
LLP288bLLP288b
Legacy
9 December 2008
LLP288bLLP288b
Legacy
13 November 2008
LLP288cLLP288c
Legacy
10 November 2008
LLP363LLP363
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
12 July 2007
288cChange of Particulars
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
17 July 2006
288cChange of Particulars
Legacy
17 July 2006
288cChange of Particulars
Legacy
17 July 2006
288cChange of Particulars
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
LLP8LLP8
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
363aAnnual Return
Certificate Change Of Name Company
3 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2005
287Change of Registered Office
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
225Change of Accounting Reference Date
Incorporation Company
2 November 2004
NEWINCIncorporation