ECI VENTURES LIMITED
Overview
| Company Name | ECI VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02163067 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECI VENTURES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ECI VENTURES LIMITED located?
| Registered Office Address | 80 Strand WC2R 0DT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECI VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECI SERVICES LIMITED | Oct 21, 1987 | Oct 21, 1987 |
| PEARSPON LIMITED | Sep 10, 1987 | Sep 10, 1987 |
What are the latest accounts for ECI VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECI VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for ECI VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Neal Griffith as a secretary on Oct 13, 2025 | 3 pages | AP03 | ||
Appointment of Christopher Neal Griffith as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Change of details for Eci Group Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Mr Philip Shuttleworth on Jun 19, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Philip Shuttleworth on Jun 19, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Director's details changed for Eci Partners Llp on Jun 19, 2023 | 1 pages | CH02 | ||
Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN to 80 Strand London WC2R 0DT on Jun 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Withdrawal of a person with significant control statement on Mar 05, 2021 | 2 pages | PSC09 | ||
Registration of charge 021630670003, created on Feb 24, 2021 | 19 pages | MR01 | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 021630670002, created on Sep 04, 2019 | 18 pages | MR01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Registration of charge 021630670001, created on Nov 27, 2018 | 21 pages | MR01 | ||
Who are the officers of ECI VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITH, Christopher Neal | Secretary | Strand WC2R 0DT London 80 London England | 341513800001 | |||||||||||||||
| SHUTTLEWORTH, Philip | Secretary | Strand WC2R 0DT London 80 England | British | 68177270001 | ||||||||||||||
| GRIFFITH, Christopher Neal | Director | Strand WC2R 0DT London 80 England | England | British | 341089980001 | |||||||||||||
| SHUTTLEWORTH, Philip | Director | Strand WC2R 0DT London 80 England | United Kingdom | British | 68177270001 | |||||||||||||
| ECI PARTNERS LLP | Director | Strand WC2R 0DT London 80 England |
| 189413390001 | ||||||||||||||
| THOMPSON, Edward Frederick Sloan | Secretary | 37 Dryburgh Road SW15 1BN London | Scottish | 2568950001 | ||||||||||||||
| BAKER, Jonathan Peter | Director | 2 Kinsella Gardens SW19 4UB London | United Kingdom | British | 82785080001 | |||||||||||||
| BANHAM, John Michael Middlecott, Sir | Director | Penberth St Buryan TR19 6HJ Penzance Cornwall | England | British | 35560850001 | |||||||||||||
| BENDEL, David Neil | Director | Mont Au Source Loudwater Drive Loudwater WD3 4HJ Rickmansworth Hertfordshire | British | 45604830001 | ||||||||||||||
| BROOKS, Janet Kim | Director | 11 Gorst Road SW11 6JB London | England | British | 83025550001 | |||||||||||||
| DAWSON, Stephen John Rodgers | Director | 17 New Row WC2N 4LA London | United Kingdom | British | 70687580002 | |||||||||||||
| HANDLEY, John Martin | Director | Mintz Cottage Cakebole, Chaddesley Corbett DY10 4RF Kidderminster Worcestershire | England | British | 75640920001 | |||||||||||||
| HAY, Roger Owen | Director | 27 Boscastle Road NW5 1EE London | British | 2568980001 | ||||||||||||||
| JOBSON, Andrew Paul | Director | Church House Bridge End Wansford PE8 6JH Peterborough Cambridgeshire | United Kingdom | British | 2568990001 | |||||||||||||
| LANDSBERG, Kenneth William | Director | Flat 3 10 Macklin Street WC2 5NF London | England | British | 67271850003 | |||||||||||||
| MAKEY, Martin | Director | 1 Belfairs Close SS9 3AL Leigh On Sea Essex | British | 2569010001 | ||||||||||||||
| POLLARD, James Simon | Director | 38 Leeds Road Rawdon LS19 6HA Leeds West Yorkshire | British | 68492630001 | ||||||||||||||
| RAFFLE, Timothy David | Director | Cramond House Regent Road WA14 1RR Altrincham Cheshire | England | British | 59084430001 | |||||||||||||
| SALKELD, Ian | Director | 30 Felstead Road Wanstead E11 2QJ London | British | 52338990001 | ||||||||||||||
| STEWART, James | Director | 40 Alderney Street SW1V 4EU London | British | 77219180003 | ||||||||||||||
| THOMAS, Paul Scott | Director | 3 Haversham Place N6 6NG London | England | British | 45773400003 | |||||||||||||
| THOMPSON, Edward Frederick Sloan | Director | 37 Dryburgh Road SW15 1BN London | United Kingdom | Scottish | 2568950001 | |||||||||||||
| TUDGE, Stephen John | Director | Woodlands Croft Lane WA16 8QH Knutsford Cheshire | United Kingdom | British | 58558060003 | |||||||||||||
| TUDGE, Stephen John | Director | Woodlands Croft Lane WA16 8QH Knutsford Cheshire | United Kingdom | British | 58558060003 | |||||||||||||
| WANSBROUGH, David George Rawdon | Director | Salterns End Kings Saltern Road SO41 3QH Lymington Hampshire | England | British | 47849990002 | |||||||||||||
| WHELAN, Sean Patrick | Director | 26 Burstock Road SW15 2PW London | United Kingdom | Irish | 72620360003 |
Who are the persons with significant control of ECI VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eci Group Limited | Apr 06, 2016 | Strand WC2R 0DT London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ECI VENTURES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 25, 2016 | Oct 25, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0