UKBizDB.co.uk

EC2 MASTER LIMITED

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

This company is commonly known as Ec2 Master Limited. The company was founded 9 years ago and was given the registration number 09352674. The firm's registered office is in LONDON. You can find them at 40 Eastbourne Terrace, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EC2 MASTER LIMITED
Company Number:09352674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:40 Eastbourne Terrace, London, England, W2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, George Street, London, United Kingdom, W1H 5LD

Secretary01 August 2018Active
23, High Wood, Ben Rhydding, Ilkley, United Kingdom, LS29 8BS

Director15 October 2018Active
136, George Street, London, United Kingdom, W1H 5LD

Director25 September 2019Active
The Smart Building 136 George Street, London, United Kingdom, W1H 5LD

Director01 April 2024Active
Brandon Hall, Fen Lane, Bulphan, Upminster, United Kingdom, RM14 3RL

Director01 April 2021Active
42, New Bond Street, London, England, OX143YAEC2M 1JD

Corporate Director12 December 2014Active
40, Eastbourne Terrace, London, England, W2 6LG

Secretary11 January 2018Active
20, Eastbourne Terrace, London, England, W2 6LG

Secretary01 September 2017Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary12 December 2014Active
41, Commercial Road, Poole, BH14 0HU

Director28 September 2016Active
40, Eastbourne Terrace, London, England, W2 6LG

Director11 January 2018Active
22, Greystone Park, Sundridge, Sevenoaks, United Kingdom, TN14 6EB

Director12 December 2014Active
14, Lytton Close, London, United Kingdom, N2 0RH

Director12 December 2014Active
111, Chase Side, London, United Kingdom, N14 5HD

Director12 December 2014Active
20, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director28 September 2016Active
Amber Knoll, Wellington Avenue, Virginia Water, England, GU25 4QY

Corporate Director01 August 2018Active
100, Wood Street, London, England, EC2V 7EX

Corporate Director11 January 2018Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director12 December 2014Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director12 December 2014Active

People with Significant Control

Smart Pension Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:136, George Street, London, United Kingdom, W1H 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-01-31Other

Legacy.

Download
2024-01-31Other

Legacy.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Officers

Change corporate director company with change date.

Download
2023-05-15Officers

Change corporate director company with change date.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Address

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

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-06-25Accounts

Change account reference date company current extended.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-01Address

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

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.