UKBizDB.co.uk

EC-MSP LIMITED

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

This company is commonly known as Ec-msp Limited. The company was founded 21 years ago and was given the registration number 04520472. The firm's registered office is in LONDON. You can find them at Dawson House, 5 Jewry Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EC-MSP LIMITED
Company Number:04520472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Dawson House, 5 Jewry Street, London, England, EC3N 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Minories, London, United Kingdom, EC3N 1LS

Director24 January 2004Active
150, Minories, London, United Kingdom, EC3N 1LS

Director06 September 2002Active
150, Minories, London, United Kingdom, EC3N 1LS

Director07 April 2007Active
26 Third Avenue, Chelmsford, CM1 4EY

Secretary01 September 2005Active
Ground Floor Broadway House, 2-6 Fulham Broadway Fulham, London, SW6 1AA

Corporate Secretary06 July 2004Active
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

Corporate Nominee Secretary28 August 2002Active
198 Gipsy Road, West Norwood, London, SE27 9RB

Director06 May 2003Active
Ground Floor Broadway House, 2-6 Fulham Broadway, London, SW6 1AA

Corporate Nominee Director28 August 2002Active

People with Significant Control

Mr Ian Douglas Castleman
Notified on:30 June 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:150, Minories, London, United Kingdom, EC3N 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Lancelot Castleman
Notified on:30 June 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:150, Minories, London, United Kingdom, EC3N 1LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Address

Change registered office address company with date old address new address.

Download
2024-02-06Address

Change registered office address company with date old address new address.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2019-07-10Resolution

Resolution.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.