UKBizDB.co.uk

EC1 ADVISORY LIMITED

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

This company is commonly known as Ec1 Advisory Limited. The company was founded 6 years ago and was given the registration number 11160175. The firm's registered office is in LONDON. You can find them at 27 Birchington Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EC1 ADVISORY LIMITED
Company Number:11160175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:27 Birchington Road, London, United Kingdom, N8 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Birchington Road, London, United Kingdom, N8 8HP

Director19 January 2018Active
27, Birchington Road, London, United Kingdom, N8 8HP

Director02 April 2020Active
27, Birchington Road, London, United Kingdom, N8 8HP

Director19 January 2018Active
27, Birchington Road, London, United Kingdom, N8 8HP

Director19 January 2018Active
27, Birchington Road, London, United Kingdom, N8 8HP

Director19 January 2018Active

People with Significant Control

Mr Eamon O'Dwyer
Notified on:19 January 2018
Status:Active
Date of birth:May 1976
Nationality:Irish
Country of residence:England
Address:130 Old Street, Ec1 Advisory, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control
Ms Deborah Crewe
Notified on:19 January 2018
Status:Active
Date of birth:January 1972
Nationality:English
Country of residence:United Kingdom
Address:130 Old Street, London, United Kingdom, EC1V 9BD
Nature of control:
  • Significant influence or control
Ms Nicola Michelle Palamarczuk
Notified on:19 January 2018
Status:Active
Date of birth:August 1979
Nationality:Welsh
Country of residence:United Kingdom
Address:130 Old Street, London, United Kingdom, EC1V 9BD
Nature of control:
  • Significant influence or control
Mr John Andrew Davis
Notified on:19 January 2018
Status:Active
Date of birth:February 1970
Nationality:English
Country of residence:United Kingdom
Address:130 Old Street, London, United Kingdom, EC1V 9BD
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 (5 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)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Address

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

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Capital

Capital alter shares subdivision.

Download
2019-02-13Capital

Capital name of class of shares.

Download
2019-02-12Resolution

Resolution.

Download
2019-02-08Capital

Legacy.

Download
2019-02-08Capital

Capital statement capital company with date currency figure.

Download
2019-02-08Insolvency

Legacy.

Download
2019-02-08Resolution

Resolution.

Download
2019-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.