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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gerald Edelman - Ecu, 73 Cornhill, London, United Kingdom, EC3V 3QQ | Director | 28 February 2011 | Active |
Gerald Edelman - Ecu, 73 Cornhill, London, United Kingdom, EC3V 3QQ | Director | 16 February 2011 | Active |
73 Brook Street, London, W1K 4HX | Secretary | 22 October 2010 | Active |
100 Brompton Road, 5th Floor, 100 Brompton Road, London, United Kingdom, SW3 1ER | Secretary | 23 October 2014 | Active |
53, Davies Street, London, England, W1K 5JH | Secretary | 14 March 2012 | Active |
Dalsland, Sandy Lane, East Grinstead, RH19 3LP | Secretary | 08 June 2007 | Active |
42, Ferncroft Avenue, London, United Kingdom, NW3 7PE | Secretary | 20 April 2011 | Active |
17 Upper Grosvenor Street, London, W1X 9PB | Secretary | 28 November 2003 | Active |
73 Brook Street, London, W1K 4HX | Secretary | 18 June 2010 | Active |
7b Chesterton Road, London, W10 5LY | Secretary | 29 June 2001 | Active |
Sandfield House, Devizes Road, Potterne, SN10 5LP | Secretary | 30 November 1998 | Active |
51 Walham Grove, London, SW6 1QR | Secretary | 28 March 1995 | Active |
52 Parkhurst Road, Frien Barnet, London, N11 3EL | Secretary | - | Active |
92 Telford Avenue, Streatham Hill, London, SW2 4XG | Secretary | 16 February 1994 | Active |
124 Edgwarebury Lane, Edgware, HA8 8NB | Secretary | 01 March 2004 | Active |
14 Cambridge Road, Twickenham, TW1 2HL | Director | 13 July 2001 | Active |
Mount Auldyn House, Jurby Road, Ramsey, ISLEMAN | Director | 25 September 1991 | Active |
73 Brook Street, London, W1K 4HX | Director | 22 October 2010 | Active |
42 Ruskin Drive, Orpington, BR6 9RR | Director | 29 March 2000 | Active |
20-22, Bedford Row, London, England, WC1R 4JS | Director | 20 May 2014 | Active |
Woodbastwick Hall, Woodbastwick, Norwich, NR13 6HL | Director | 01 January 2004 | Active |
Treetops, Woodlands Road, Harpsden, Henley On Thames, RG9 4AB | Director | 01 March 1999 | Active |
Pentrehobyn, Mold, CH7 4HE | Director | 12 May 1993 | Active |
Boulge House, Boulge, Woodbridge, IP13 6BW | Director | 10 March 2004 | Active |
Suite 1, 3rd Floor, 11-12, St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 03 December 2009 | Active |
20 Lytton Grove, London, SW15 2HA | Director | 06 August 2007 | Active |
10 Grenville Court, 79 Gloucester Street, London, | Director | - | Active |
Suite 1, 3rd Floor, 11-12, St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 01 October 2015 | Active |
7 Lyveden Road, Blackheath, London, SE3 8TP | Director | 12 May 1993 | Active |
Plonks Farm, Church Hill, Shamley Green, Guildford, GU5 0UD | Director | 14 May 2003 | Active |
53, Davies Street, London, England, W1K 5JH | Director | 17 December 2012 | Active |
33 Blomfield Road, Maida Vale, London, W9 1AA | Director | 13 July 2001 | Active |
73 Brook Street, London, W1K 4HX | Director | 16 March 2011 | Active |
Fleetwood 4 Medlar Drive, Blackwater, Camberley, GU17 9EW | Director | 07 February 1995 | Active |
53, Davies Street, London, England, W1K 5JH | Director | 25 October 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person secretary company with change date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.