Get an alert when EIGHT CAPITAL PARTNERS PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-05 (in 1y)

Last made up 2026-04-21

Watchouts

3 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. EIGHT CAPITAL PARTNERS PLC 2018-08-13 → present
  2. MONREAL PLC 2017-12-01 → 2018-08-13
  3. COGENPOWER PLC 2014-11-07 → 2017-12-01

Accounts

Audit & accounting basis

Accounting basis
UK adopted international accounting standards
Reporting scope
Consolidated group
Auditor
Bright Grahame Murray
Audit opinion
Qualified
Going concern
Affirmed

“The Directors are therefore of the opinion that the Group has adequate financial resources to enable it to continue in operation for the foreseeable future. For this reason, it continues to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. EIGHT CAPITAL PARTNERS PLC · parent
    1. Epsion Capital Limited 100% · UK · Financial intermediation
    2. Innovative Finance S.r.l 0% · Italy · Financial Advisory

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 14 resigned

Name Role Appointed Born Nationality
ZANNI, Luca Secretary 2025-10-20
BAZZONI, Federico Director 2025-10-20 Aug 1960 Italian
GONYEA, Bruce Chandler Director 2025-10-20 Sep 1967 American
ZANNI, Luca Director 2025-10-20 Jan 1980 Italian
Show 14 resigned officers
Name Role Appointed Resigned
GAIDO, Maria Rita Secretary 2014-11-07 2015-09-29
GROAK, Martin Hugh Charles Secretary 2015-09-15 2025-10-20
BULL, David Richard Director 2021-06-22 2022-08-12
CANNATA, Maria Ilaria Director 2014-11-07 2017-10-06
DAY, Richard Joseph Director 2015-09-15 2018-01-25
GODFREY, Gemma Claire Director 2023-01-31 2024-11-06
GROAK, Martin Hugh Charles Director 2019-01-29 2025-10-20
GROAK, Martin Hugh Charles Director 2015-09-15 2018-07-24
MARANZANA, Luciano Director 2022-08-11 2025-10-20
PICKERING, David Director 2015-09-15 2018-01-25
SEDGWICK, Duncan Roy Director 2015-09-15 2015-10-29
TREACY, John Michael Director 2018-01-25 2019-11-08
VALLONE, Francesco, Dr Director 2014-11-07 2017-12-04
WHITE, Dominic Andrew Director 2018-07-16 2025-12-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Monica Formenti Individual Shares 25–50% 2025-12-10 Active
Mrs Daniela Dagnino Individual Shares 25–50% 2025-12-10 Active
Trumar Capital Llc Corporate entity Shares 75–100% 2023-03-15 Ceased 2025-12-10
Iwep Ltd Corporate entity Shares 25–50%, Voting 25–50% 2020-05-20 Ceased 2023-03-15
Mr Dominic Andrew White Individual ownership-of-shares-25-to-50-percent-as-firm, voting-rights-25-to-50-percent-as-firm, Appoints directors 2020-05-20 Active
Doctor Francesco Vallone Individual Shares 75–100%, ownership-of-shares-50-to-75-percent-as-firm, Voting 75–100%, voting-rights-50-to-75-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2017-10-25

Filing timeline

Last 20 of 106 total filings

Date Type Category Description
2026-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-15 SH01 capital Capital allotment shares PDF
2026-04-15 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-04-14 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-04-13 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-04-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-06 AA01 accounts Change account reference date company previous extended PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2025-12-30 AD01 address Change registered office address company with date old address new address PDF
2025-10-20 AP01 officers Appoint person director company with name date PDF
2025-10-20 AP01 officers Appoint person director company with name date PDF
2025-10-20 AP03 officers Appoint person secretary company with name date PDF
2025-10-20 AP01 officers Appoint person director company with name date PDF
2025-10-20 TM02 officers Termination secretary company with name termination date PDF
2025-10-20 TM01 officers Termination director company with name termination date PDF
2025-10-20 TM01 officers Termination director company with name termination date PDF
2025-09-09 AD01 address Change registered office address company with date old address new address PDF
2025-08-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-07 AA accounts Accounts with accounts type group
2024-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
19

last 12 months

Capital events
1

last 24 months

Officers appointed
4

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page