UKBizDB.co.uk

EC3 CONSULTANTS GROUP LIMITED

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

This company is commonly known as Ec3 Consultants Group Limited. The company was founded 7 years ago and was given the registration number 10383110. The firm's registered office is in IPSWICH. You can find them at Providence House, 141-145 Princes Street, Ipswich, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EC3 CONSULTANTS GROUP LIMITED
Company Number:10383110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Providence House, 141-145 Princes Street, Ipswich, Suffolk, England, IP1 1QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director26 May 2021Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Corporate Director30 April 2020Active
4th Floor, 106 Leadenhall Street, London, United Kingdom, EC3A 4AA

Director19 September 2016Active
4th Floor, 106 Leadenhall Street, London, United Kingdom, EC3A 4AA

Director19 September 2016Active

People with Significant Control

Birketts Llp
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ec3 Legal Llp
Notified on:16 March 2017
Status:Active
Country of residence:England
Address:106, Leadenhall Street, London, England, EC3A 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Anthony Saint John Coupe
Notified on:19 September 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 106 Leadenhall Street, London, United Kingdom, EC3A 4AA
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Sara Louise Ager
Notified on:19 September 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 106 Leadenhall Street, London, United Kingdom, EC3A 4AA
Nature of control:
  • Voting rights 25 to 50 percent
  • 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)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-23Dissolution

Dissolution application strike off company.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2020-05-05Address

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

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Appoint corporate director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-08-06Address

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

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Resolution

Resolution.

Download
2017-04-05Change of name

Change of name notice.

Download
2017-03-16Resolution

Resolution.

Download
2017-03-16Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.