ECI VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameECI VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02163067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECI VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECI SERVICES LIMITEDOct 21, 1987Oct 21, 1987
    PEARSPON LIMITEDSep 10, 1987Sep 10, 1987

    What are the latest accounts for ECI VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECI VENTURES LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for ECI VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Appointment of Christopher Neal Griffith as a secretary on Oct 13, 2025

    3 pagesAP03

    Appointment of Christopher Neal Griffith as a director on Oct 13, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Change of details for Eci Group Limited as a person with significant control on Jun 19, 2023

    2 pagesPSC05

    Secretary's details changed for Mr Philip Shuttleworth on Jun 19, 2023

    1 pagesCH03

    Director's details changed for Mr Philip Shuttleworth on Jun 19, 2023

    2 pagesCH01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Eci Partners Llp on Jun 19, 2023

    1 pagesCH02

    Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN to 80 Strand London WC2R 0DT on Jun 19, 2023

    1 pagesAD01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Withdrawal of a person with significant control statement on Mar 05, 2021

    2 pagesPSC09

    Registration of charge 021630670003, created on Feb 24, 2021

    19 pagesMR01

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Registration of charge 021630670002, created on Sep 04, 2019

    18 pagesMR01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Registration of charge 021630670001, created on Nov 27, 2018

    21 pagesMR01

    Who are the officers of ECI VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITH, Christopher Neal
    Strand
    WC2R 0DT London
    80
    London
    England
    Secretary
    Strand
    WC2R 0DT London
    80
    London
    England
    341513800001
    SHUTTLEWORTH, Philip
    Strand
    WC2R 0DT London
    80
    England
    Secretary
    Strand
    WC2R 0DT London
    80
    England
    British68177270001
    GRIFFITH, Christopher Neal
    Strand
    WC2R 0DT London
    80
    England
    Director
    Strand
    WC2R 0DT London
    80
    England
    EnglandBritish341089980001
    SHUTTLEWORTH, Philip
    Strand
    WC2R 0DT London
    80
    England
    Director
    Strand
    WC2R 0DT London
    80
    England
    United KingdomBritish68177270001
    ECI PARTNERS LLP
    Strand
    WC2R 0DT London
    80
    England
    Director
    Strand
    WC2R 0DT London
    80
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC301604
    189413390001
    THOMPSON, Edward Frederick Sloan
    37 Dryburgh Road
    SW15 1BN London
    Secretary
    37 Dryburgh Road
    SW15 1BN London
    Scottish2568950001
    BAKER, Jonathan Peter
    2 Kinsella Gardens
    SW19 4UB London
    Director
    2 Kinsella Gardens
    SW19 4UB London
    United KingdomBritish82785080001
    BANHAM, John Michael Middlecott, Sir
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    Director
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    EnglandBritish35560850001
    BENDEL, David Neil
    Mont Au Source Loudwater Drive
    Loudwater
    WD3 4HJ Rickmansworth
    Hertfordshire
    Director
    Mont Au Source Loudwater Drive
    Loudwater
    WD3 4HJ Rickmansworth
    Hertfordshire
    British45604830001
    BROOKS, Janet Kim
    11 Gorst Road
    SW11 6JB London
    Director
    11 Gorst Road
    SW11 6JB London
    EnglandBritish83025550001
    DAWSON, Stephen John Rodgers
    17 New Row
    WC2N 4LA London
    Director
    17 New Row
    WC2N 4LA London
    United KingdomBritish70687580002
    HANDLEY, John Martin
    Mintz Cottage
    Cakebole, Chaddesley Corbett
    DY10 4RF Kidderminster
    Worcestershire
    Director
    Mintz Cottage
    Cakebole, Chaddesley Corbett
    DY10 4RF Kidderminster
    Worcestershire
    EnglandBritish75640920001
    HAY, Roger Owen
    27 Boscastle Road
    NW5 1EE London
    Director
    27 Boscastle Road
    NW5 1EE London
    British2568980001
    JOBSON, Andrew Paul
    Church House Bridge End
    Wansford
    PE8 6JH Peterborough
    Cambridgeshire
    Director
    Church House Bridge End
    Wansford
    PE8 6JH Peterborough
    Cambridgeshire
    United KingdomBritish2568990001
    LANDSBERG, Kenneth William
    Flat 3 10 Macklin Street
    WC2 5NF London
    Director
    Flat 3 10 Macklin Street
    WC2 5NF London
    EnglandBritish67271850003
    MAKEY, Martin
    1 Belfairs Close
    SS9 3AL Leigh On Sea
    Essex
    Director
    1 Belfairs Close
    SS9 3AL Leigh On Sea
    Essex
    British2569010001
    POLLARD, James Simon
    38 Leeds Road
    Rawdon
    LS19 6HA Leeds
    West Yorkshire
    Director
    38 Leeds Road
    Rawdon
    LS19 6HA Leeds
    West Yorkshire
    British68492630001
    RAFFLE, Timothy David
    Cramond House
    Regent Road
    WA14 1RR Altrincham
    Cheshire
    Director
    Cramond House
    Regent Road
    WA14 1RR Altrincham
    Cheshire
    EnglandBritish59084430001
    SALKELD, Ian
    30 Felstead Road
    Wanstead
    E11 2QJ London
    Director
    30 Felstead Road
    Wanstead
    E11 2QJ London
    British52338990001
    STEWART, James
    40 Alderney Street
    SW1V 4EU London
    Director
    40 Alderney Street
    SW1V 4EU London
    British77219180003
    THOMAS, Paul Scott
    3 Haversham Place
    N6 6NG London
    Director
    3 Haversham Place
    N6 6NG London
    EnglandBritish45773400003
    THOMPSON, Edward Frederick Sloan
    37 Dryburgh Road
    SW15 1BN London
    Director
    37 Dryburgh Road
    SW15 1BN London
    United KingdomScottish2568950001
    TUDGE, Stephen John
    Woodlands
    Croft Lane
    WA16 8QH Knutsford
    Cheshire
    Director
    Woodlands
    Croft Lane
    WA16 8QH Knutsford
    Cheshire
    United KingdomBritish58558060003
    TUDGE, Stephen John
    Woodlands
    Croft Lane
    WA16 8QH Knutsford
    Cheshire
    Director
    Woodlands
    Croft Lane
    WA16 8QH Knutsford
    Cheshire
    United KingdomBritish58558060003
    WANSBROUGH, David George Rawdon
    Salterns End
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Salterns End
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    EnglandBritish47849990002
    WHELAN, Sean Patrick
    26 Burstock Road
    SW15 2PW London
    Director
    26 Burstock Road
    SW15 2PW London
    United KingdomIrish72620360003

    Who are the persons with significant control of ECI VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eci Group Limited
    Strand
    WC2R 0DT London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0DT London
    80
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03864830
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ECI VENTURES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016Oct 25, 2016The 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