8 Miles Capital Partners Ltd

  • Active
  • Incorporated on 5 Aug 2008

Reg Address: 13th Floor C/O Tmf Group, One Angel Court, London EC2R 7HJ, England

Previous Names:
Africa Research Uk Services Limited - 27 Nov 2012
Latin Services Limited - 27 Apr 2009
Africa Research Uk Services Limited - 27 Apr 2009
8 Miles Limited - 21 Apr 2009
Latin Services Limited - 21 Apr 2009
8 Miles Limited - 5 Aug 2008

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "8 Miles Capital Partners Ltd" is a ltd and located in 13th Floor C/O Tmf Group, One Angel Court, London EC2R 7HJ. 8 Miles Capital Partners Ltd is currently in active status and it was incorporated on 5 Aug 2008 (16 years 1 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in 8 Miles Capital Partners Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dugald Komla Agble Director 28 Sep 2012 British Resigned
1 Apr 2019
2 Hemen Shashikant Shah Director 15 Sep 2011 American Active
3 Hemen Shashikant Shah Director 15 Sep 2011 American Active
4 TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 9 Oct 2009 - Resigned
1 Sep 2011
5 Philip Pritchard Director 23 Apr 2009 British Resigned
15 Sep 2011
6 David William Toon Director 23 Apr 2009 British Resigned
31 Jul 2010
7 CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 23 Apr 2009 - Resigned
9 Oct 2009
8 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 5 Aug 2008 - Resigned
23 Apr 2009
9 ABOGADO NOMINEES LIMITED Corporate Director 5 Aug 2008 - Resigned
23 Apr 2009
10 ABOGADO NOMINEES LIMITED Corporate Secretary 5 Aug 2008 - Resigned
23 Apr 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 8 Miles Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
5 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 8 Miles Capital Partners Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 17 Aug 2023 Download PDF
2 Address - Change Registered Office Company With Date Old New 1 Aug 2023 Download PDF
3 Accounts - Small 7 Oct 2022 Download PDF
4 Confirmation Statement - No Updates 10 Aug 2022 Download PDF
3 Pages
5 Accounts - Small 19 Jan 2021 Download PDF
26 Pages
6 Confirmation Statement - No Updates 5 Aug 2020 Download PDF
3 Pages
7 Accounts - Small 20 Dec 2019 Download PDF
23 Pages
8 Confirmation Statement - No Updates 14 Aug 2019 Download PDF
3 Pages
9 Address - Change Registered Office Company With Date Old New 14 Aug 2019 Download PDF
1 Pages
10 Address - Change Registered Office Company With Date Old New 3 Jul 2019 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 15 Apr 2019 Download PDF
1 Pages
12 Accounts - Change Account Reference Date Company Current Extended 26 Mar 2019 Download PDF
3 Pages
13 Accounts - Small 4 Oct 2018 Download PDF
22 Pages
14 Confirmation Statement - No Updates 7 Aug 2018 Download PDF
3 Pages
15 Accounts - Small 21 Aug 2017 Download PDF
21 Pages
16 Confirmation Statement - No Updates 17 Aug 2017 Download PDF
3 Pages
17 Accounts - Full 13 Oct 2016 Download PDF
21 Pages
18 Confirmation Statement - Updates 6 Sep 2016 Download PDF
5 Pages
19 Address - Change Sail Company With Old New 26 Aug 2015 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2015 Download PDF
4 Pages
21 Accounts - Full 8 May 2015 Download PDF
18 Pages
22 Accounts - Full 13 Feb 2015 Download PDF
17 Pages
23 Address - Move Registers To Registered Office Company With New 1 Sep 2014 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2014 Download PDF
4 Pages
25 Accounts - Full 5 Nov 2013 Download PDF
17 Pages
26 Address - Change Registered Office Company With Date Old 28 Oct 2013 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 30 Aug 2013 Download PDF
4 Pages
28 Change Of Name - Certificate Company 27 Nov 2012 Download PDF
3 Pages
29 Officers - Appoint Person Director Company With Name 1 Oct 2012 Download PDF
2 Pages
30 Address - Change Sail Company With Old 29 Aug 2012 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name 29 Aug 2012 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2012 Download PDF
3 Pages
33 Address - Change Sail Company With Old 29 Aug 2012 Download PDF
1 Pages
34 Address - Change Sail Company With Old 7 Aug 2012 Download PDF
1 Pages
35 Accounts - Total Exemption Full 1 May 2012 Download PDF
6 Pages
36 Officers - Change Corporate Secretary Company With Change Date 3 Oct 2011 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 15 Sep 2011 Download PDF
2 Pages
38 Officers - Termination Director Company With Name 15 Sep 2011 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 14 Sep 2011 Download PDF
5 Pages
40 Accounts - Total Exemption Full 17 May 2011 Download PDF
6 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2010 Download PDF
5 Pages
42 Officers - Termination Director Company With Name 10 Aug 2010 Download PDF
1 Pages
43 Accounts - Total Exemption Full 19 May 2010 Download PDF
6 Pages
44 Address - Move Registers To Sail Company 7 Apr 2010 Download PDF
1 Pages
45 Address - Change Sail Company 7 Apr 2010 Download PDF
1 Pages
46 Officers - Appoint Corporate Secretary Company With Name 17 Oct 2009 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name 16 Oct 2009 Download PDF
1 Pages
48 Annual Return - Legacy 18 Aug 2009 Download PDF
4 Pages
49 Officers - Legacy 17 Aug 2009 Download PDF
1 Pages
50 Address - Legacy 13 Aug 2009 Download PDF
1 Pages
51 Officers - Legacy 12 Aug 2009 Download PDF
1 Pages
52 Officers - Legacy 12 Aug 2009 Download PDF
1 Pages
53 Incorporation - Memorandum Articles 11 May 2009 Download PDF
26 Pages
54 Officers - Legacy 2 May 2009 Download PDF
1 Pages
55 Officers - Legacy 2 May 2009 Download PDF
2 Pages
56 Address - Legacy 29 Apr 2009 Download PDF
1 Pages
57 Officers - Legacy 29 Apr 2009 Download PDF
1 Pages
58 Accounts - Legacy 28 Apr 2009 Download PDF
1 Pages
59 Officers - Legacy 28 Apr 2009 Download PDF
1 Pages
60 Change Of Name - Certificate Company 27 Apr 2009 Download PDF
2 Pages
61 Change Of Name - Certificate Company 21 Apr 2009 Download PDF
2 Pages
62 Incorporation - Company 5 Aug 2008 Download PDF
32 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.