UKBizDB.co.uk

THE ECU GROUP PUBLIC LIMITED COMPANY

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

This company is commonly known as The Ecu Group Public Limited Company. The company was founded 35 years ago and was given the registration number 02296619. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12, St. James's Square, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:THE ECU GROUP PUBLIC LIMITED COMPANY
Company Number:02296619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12, St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gerald Edelman - Ecu, 73 Cornhill, London, United Kingdom, EC3V 3QQ

Director28 February 2011Active
Gerald Edelman - Ecu, 73 Cornhill, London, United Kingdom, EC3V 3QQ

Director16 February 2011Active
73 Brook Street, London, W1K 4HX

Secretary22 October 2010Active
100 Brompton Road, 5th Floor, 100 Brompton Road, London, United Kingdom, SW3 1ER

Secretary23 October 2014Active
53, Davies Street, London, England, W1K 5JH

Secretary14 March 2012Active
Dalsland, Sandy Lane, East Grinstead, RH19 3LP

Secretary08 June 2007Active
42, Ferncroft Avenue, London, United Kingdom, NW3 7PE

Secretary20 April 2011Active
17 Upper Grosvenor Street, London, W1X 9PB

Secretary28 November 2003Active
73 Brook Street, London, W1K 4HX

Secretary18 June 2010Active
7b Chesterton Road, London, W10 5LY

Secretary29 June 2001Active
Sandfield House, Devizes Road, Potterne, SN10 5LP

Secretary30 November 1998Active
51 Walham Grove, London, SW6 1QR

Secretary28 March 1995Active
52 Parkhurst Road, Frien Barnet, London, N11 3EL

Secretary-Active
92 Telford Avenue, Streatham Hill, London, SW2 4XG

Secretary16 February 1994Active
124 Edgwarebury Lane, Edgware, HA8 8NB

Secretary01 March 2004Active
14 Cambridge Road, Twickenham, TW1 2HL

Director13 July 2001Active
Mount Auldyn House, Jurby Road, Ramsey, ISLEMAN

Director25 September 1991Active
73 Brook Street, London, W1K 4HX

Director22 October 2010Active
42 Ruskin Drive, Orpington, BR6 9RR

Director29 March 2000Active
20-22, Bedford Row, London, England, WC1R 4JS

Director20 May 2014Active
Woodbastwick Hall, Woodbastwick, Norwich, NR13 6HL

Director01 January 2004Active
Treetops, Woodlands Road, Harpsden, Henley On Thames, RG9 4AB

Director01 March 1999Active
Pentrehobyn, Mold, CH7 4HE

Director12 May 1993Active
Boulge House, Boulge, Woodbridge, IP13 6BW

Director10 March 2004Active
Suite 1, 3rd Floor, 11-12, St. James's Square, London, United Kingdom, SW1Y 4LB

Director03 December 2009Active
20 Lytton Grove, London, SW15 2HA

Director06 August 2007Active
10 Grenville Court, 79 Gloucester Street, London,

Director-Active
Suite 1, 3rd Floor, 11-12, St. James's Square, London, United Kingdom, SW1Y 4LB

Director01 October 2015Active
7 Lyveden Road, Blackheath, London, SE3 8TP

Director12 May 1993Active
Plonks Farm, Church Hill, Shamley Green, Guildford, GU5 0UD

Director14 May 2003Active
53, Davies Street, London, England, W1K 5JH

Director17 December 2012Active
33 Blomfield Road, Maida Vale, London, W9 1AA

Director13 July 2001Active
73 Brook Street, London, W1K 4HX

Director16 March 2011Active
Fleetwood 4 Medlar Drive, Blackwater, Camberley, GU17 9EW

Director07 February 1995Active
53, Davies Street, London, England, W1K 5JH

Director25 October 2012Active

People with Significant Control

Mr Michael John Petley
Notified on:01 January 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Gerald Edelman - Ecu, 73 Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Address

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

Download
2022-07-05Address

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

Download
2022-07-05Address

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

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person secretary company with change date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.