UKBizDB.co.uk

EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED

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

This company is commonly known as Executive Communication Centres (birmingham) Limited. The company was founded 23 years ago and was given the registration number 04129203. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED
Company Number:04129203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7a Howick Place, London, SW1P 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Victoria Street, London, England, SW1E 5JL

Corporate Secretary05 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Director17 June 2021Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary16 March 2001Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 March 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary21 December 2000Active
100, Victoria Street, London, England, SW1E 5JL

Corporate Secretary17 December 2021Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director27 May 2021Active
10 Litchfield Way, London, NW11 6NJ

Director16 March 2001Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director16 March 2001Active
Three Gables, Bracken Lane, Storrington, England, RH20 3HR

Director30 March 2011Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director18 February 2013Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
Vienna House, International Square, Birmingham International Park, Solihull, England, B37 7GN

Director16 March 2001Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director08 February 2016Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director21 December 2000Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director05 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director05 October 2022Active

People with Significant Control

U And I Exit Limited
Notified on:24 November 2020
Status:Active
Country of residence:England
Address:100 Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Development Securities (Investments) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7a, Howick Place, London, United Kingdom, SW1P 1DZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-10-26Officers

Appoint corporate secretary company with name date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Appoint corporate director company with name date.

Download
2022-10-20Officers

Appoint corporate director company with name date.

Download
2022-10-06Address

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

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Appoint corporate secretary company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-20Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.