Warning: file_put_contents(c/e27447ebcd2f797f6595ba84e0eeef09.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Easy Credit Ltd, W1J 5EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASY CREDIT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easy Credit Ltd. The company was founded 17 years ago and was given the registration number 05911575. The firm's registered office is in LONDON. You can find them at 47 Charles Street, 2nd Floor, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:EASY CREDIT LTD
Company Number:05911575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 64304 - Activities of open-ended investment companies
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:47 Charles Street, 2nd Floor, London, England, W1J 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG

Secretary17 March 2023Active
15, Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG

Director17 March 2023Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director11 April 2021Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
15, Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG

Director17 March 2023Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
211, Piccadilly, Mayfair, London, W1J 9HF

Secretary25 August 2008Active
Vallehermoso 82, Calle Vallehermoso 82, Bajo, Ext, Izda, Madrid, Spain, 28015

Secretary30 April 2010Active
25, Canada Square, Level 33 Main, Canary Wharf, United Kingdom, E14 5IQ

Secretary13 April 2011Active
8-10 Flat H, Pont Street, London, England, SW1X 9EL

Secretary22 September 2011Active
167-169 Great Portland Street, London, W1W 5PF

Secretary21 August 2006Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Secretary17 April 2021Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Corporate Secretary23 February 2011Active
Holland House, Gherkin Piazza, 1-4 Bury Street, London, England, EC3A 5AW

Director08 October 2009Active
47, Charles Street, Mayfair, London, United Kingdom, W1J 5EL

Director22 August 2006Active
C/Chile No 4 - Edificio Ii - Oficina No 25, Las Rozas De Madrid, Madrid, Spain,

Director19 May 2008Active
International House, 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director30 January 2012Active
C/ Chile 4 Edificio Ii Oficina 25, Las Rozas De Madrid, Espana,

Director03 October 2008Active
29, Bramham Gardens, Flat 1a, London, United Kingdom, SW5 0HE

Director19 October 2011Active
25, Canada Square, Level 33 Main, Canary Wharf, United Kingdom, E14 5IQ

Director22 September 2011Active
Calle Chile, No 4., Edificio Ii., Oficina 25, Las Rozas De Madrid, Spain,

Director04 June 2008Active
8-10 Flat H, Pont Street, London, England, SW1X 9EL

Director09 October 2009Active
C/Chile No 4-Edificio 11-Oficina No 25, Las Rozas De Madrid, 28290, Spain,

Director07 November 2008Active
126, Wigmore Street, Ground Floor, London, United Kingdom, W1U 3RZ

Director22 September 2011Active
2 Curlew House, Trinity Way, Chingford, London, England, E4 8TD

Director08 December 2010Active
29, Bramham Gardens, Flat 1a, London, United Kingdom, SW5 0HE

Director16 September 2011Active
C/Chile No4,Edificio 1 Y 11,, Oficinas 8 Y 25, Las Rozas, Spain,

Director07 May 2009Active
29, Bramham Gardens, Flat 1a, London, United Kingdom, SW5 0HE

Director26 October 2011Active
2 Curlew House, Trinity Way, Chingford, London, England, E4 8TD

Director08 December 2010Active
167-169 Great Portland Street, London, W1W 5PF

Director21 August 2006Active
8-10 Flat H, Pont Street, London, England, SW1X 9EL

Director21 November 2014Active
Via Piegaro, 160, Roma, Italy, 00181

Director04 December 2006Active
8-10 Flat H, Pont Street, London, England, SW1X 9EL

Director09 October 2009Active
1000, Brickell Ave, Suite 925, Miami, United States, 33131

Director17 April 2021Active
C/Chile No 4 - Edificio Ii - Oficina No 25, Las Rozas De Madrid, Madrid, Spain,

Director19 May 2008Active

People with Significant Control

Caja De Ahorros De Denia Inc
Notified on:17 April 2021
Status:Active
Country of residence:United States
Address:1000, Brickell Ave, Suite 925, Miami, United States, 33131
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Fabio Pastore
Notified on:01 July 2016
Status:Active
Date of birth:January 1971
Nationality:Italian
Country of residence:England
Address:47, Charles Street, 2nd Floor, London, England, W1J 5EL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.