ECX LIMITED
Overview
| Company Name | ECX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05470864 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ECX LIMITED located?
| Registered Office Address | 2nd Floor, Sancroft Rose Street Paternoster Square EC4M 7DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ECX LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 03, 2024 |
What are the latest filings for ECX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Change of details for Intercontinentalexchange Holdings as a person with significant control on Aug 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA England to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on Aug 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to Milton Gate 60 Chiswell Street London EC1Y 4SA on Sep 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart Glen Williams as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from First Floor 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on Apr 04, 2019 | 2 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Ms Elizabeth Miriam Holt as a secretary on Aug 07, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Wolfe Davis as a secretary on Jun 28, 2018 | 1 pages | TM02 | ||
Who are the officers of ECX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLT, Elizabeth Miriam | Secretary | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | 249245310001 | |||||||
| RHODES, Christopher Jeffrey | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United Kingdom | British | 297699870001 | |||||
| BERRY, Leonard John Morkill | Secretary | 4 Melody Road SW18 2QF London | British | 55084340001 | ||||||
| DAVIS, Patrick Wolfe | Secretary | 14-18 City Road CF24 3DL Cardiff First Floor | British | 154736240001 | ||||||
| PATON, Lauren | Secretary | Scampston Mews W10 6HX London 4 United Kingdom | British | 124831640002 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| ECKERT, Neil David | Director | Chalvington House Chalvington BN27 3TQ Hailsham East Sussex | England | British | 91983390001 | |||||
| PENIKET, David John | Director | 14-18 City Road CF24 3DL Cardiff First Floor | United Kingdom | British | 67806630004 | |||||
| WILLIAMS, Stuart Glen | Director | Churchill House Churchill Way CF10 2HH Cardiff C/O Legalinx Limited Wales | England | South African | 238561610001 | |||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
Who are the persons with significant control of ECX LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Intercontinentalexchange Holdings | Apr 06, 2016 | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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