UKBizDB.co.uk

EC1 PARTNERS LIMITED

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

This company is commonly known as Ec1 Partners Limited. The company was founded 16 years ago and was given the registration number 06544479. The firm's registered office is in LONDON. You can find them at 2nd Floor Warwick House, 64-65 Cowcross Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EC1 PARTNERS LIMITED
Company Number:06544479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Warwick House, 64-65 Cowcross Street, London, EC1M 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67-69 Cowcross Street, London, United Kingdom, EC1M 6BP

Secretary26 March 2008Active
67-69 Cowcross Street, London, United Kingdom, EC1M 6BP

Director26 March 2008Active
67-69 Cowcross Street, London, United Kingdom, EC1M 6BP

Director26 March 2008Active
67-69 Cowcross Street, London, United Kingdom, EC1M 6BP

Director01 October 2008Active

People with Significant Control

Ec1 Partners Holdings Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:55, Loudoun Road, London, England, NW8 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alexander Cole
Notified on:09 August 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:67-69 Cowcross Street, London, United Kingdom, EC1M 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John David Eglise
Notified on:09 August 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:67-69 Cowcross Street, London, United Kingdom, EC1M 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ec1 Partners Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Prince Albert Road, London, United Kingdom, NW1 7SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Address

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

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Address

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

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-06Gazette

Gazette filings brought up to date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.