EC MONEY HOLDINGS LIMITED

EC MONEY HOLDINGS LIMITED

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

    Company NameEC MONEY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08117280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EC MONEY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NM MONEY HOLDINGS LIMITEDSep 20, 2018Sep 20, 2018
    CORSAIR MINT LIMITEDJul 03, 2012Jul 03, 2012
    ATOMGROVE LIMITEDJun 25, 2012Jun 25, 2012

    What are the latest accounts for EC MONEY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for EC MONEY HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025

    What are the latest filings for EC MONEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on Jun 25, 2025 with updates

    4 pagesCS01

    Statement of capital on May 29, 2025

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The amount standing to the credit of the share premium account of the company be reduced 28/05/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Full accounts made up to Jun 30, 2023

    24 pagesAA

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Paul Michael Cabral as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Paul Michael Cabral as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    67 pagesAA

    Certificate of change of name

    Company name changed nm money holdings LIMITED\certificate issued on 06/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2022

    RES15

    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 pagesAD01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    61 pagesAA

    Termination of appointment of Evan Mervyn Davies as a director on Mar 04, 2022

    1 pagesTM01

    Appointment of Philip Bowcock as a director on Oct 01, 2021

    2 pagesAP01

    Who are the officers of EC MONEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    BOWCOCK, Philip
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritish287925180001
    JAYANTI, Dharma Teja Ignacio
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Director
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    United StatesBritish170928980001
    BUZZACOTT SECRETARIES LIMITED
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Secretary
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03895334
    67728120001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CABRAL, Paul Michael
    Medway Corporate Centre
    Rutherford Close
    SG1 2EF Stevenage
    Essex House
    United Kingdom
    Director
    Medway Corporate Centre
    Rutherford Close
    SG1 2EF Stevenage
    Essex House
    United Kingdom
    United StatesAmerican244289540001
    CABRAL, Paul Michael
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    United Kingdom
    Director
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    United Kingdom
    United StatesAmerican244289540001
    DAVIES, Evan Mervyn, Lord
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritish163439770001
    KNAPP, Amy
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    Director
    Wood Street
    EC2V 6DL London
    130
    United Kingdom
    United StatesAmerican170624360002
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410008
    MCNAMARA, Peter Denis
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritish114555600001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001

    Who are the persons with significant control of EC MONEY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corsair Mint Ii Limited
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    United Kingdom
    Apr 06, 2016
    130 Wood Street
    EC2V 6DL London
    C/O Buzzacott Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number08117256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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