EC MONEY HOLDINGS LIMITED
Overview
| Company Name | EC MONEY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08117280 |
| 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 EC MONEY HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is EC MONEY HOLDINGS LIMITED located?
| Registered Office Address | 5 New Street Square EC4A 3TW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EC MONEY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NM MONEY HOLDINGS LIMITED | Sep 20, 2018 | Sep 20, 2018 |
| CORSAIR MINT LIMITED | Jul 03, 2012 | Jul 03, 2012 |
| ATOMGROVE LIMITED | Jun 25, 2012 | Jun 25, 2012 |
What are the latest accounts for EC MONEY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EC MONEY HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
What are the latest filings for EC MONEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on May 29, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to 5 New Street Square London EC4A 3TW on Apr 29, 2025 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||||||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF on Feb 07, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Paul Michael Cabral as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Michael Cabral as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 67 pages | AA | ||||||||||||||
Certificate of change of name Company name changed nm money holdings LIMITED\certificate issued on 06/12/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF on Nov 29, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 61 pages | AA | ||||||||||||||
Termination of appointment of Evan Mervyn Davies as a director on Mar 04, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Philip Bowcock as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of EC MONEY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BOWCOCK, Philip | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | 287925180001 | |||||||||
| JAYANTI, Dharma Teja Ignacio | Director | Wood Street EC2V 6DL London 130 United Kingdom | United States | British | 170928980001 | |||||||||
| BUZZACOTT SECRETARIES LIMITED | Secretary | Wood Street EC2V 6DL London 130 United Kingdom |
| 67728120001 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| CABRAL, Paul Michael | Director | Medway Corporate Centre Rutherford Close SG1 2EF Stevenage Essex House United Kingdom | United States | American | 244289540001 | |||||||||
| CABRAL, Paul Michael | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp United Kingdom | United States | American | 244289540001 | |||||||||
| DAVIES, Evan Mervyn, Lord | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | 163439770001 | |||||||||
| KNAPP, Amy | Director | Wood Street EC2V 6DL London 130 United Kingdom | United States | American | 170624360002 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| MCNAMARA, Peter Denis | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | 114555600001 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 |
Who are the persons with significant control of EC MONEY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corsair Mint Ii Limited | Apr 06, 2016 | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp 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