Company NameECI Ventures Nominees Limited
DirectorsPhilip Shuttleworth and ECI Partners Llp
Company StatusActive
Company Number02457145
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Shuttleworth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(9 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Ponsonby Place
London
SW1P 4PS
Secretary NameMr Philip Shuttleworth
NationalityBritish
StatusCurrent
Appointed20 December 1999(9 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ponsonby Place
London
SW1P 4PS
Director NameECI Partners Llp (Corporation)
StatusCurrent
Appointed08 July 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address80 Strand
London
WC2R 0DT
Director NameIan Salkeld
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration2 years (resigned 04 February 1994)
RoleVenture Capitalist
Correspondence Address30 Felstead Road
Wanstead
London
E11 2QJ
Director NameMr David George Rawdon Wansbrough
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 03 August 1998)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressSalterns End
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Director NameMr Paul Sears Viita
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1992)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address49 Glebe Road
London
SW13 0EB
Director NameMartin Makey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1998)
RoleVenture Capitalist
Correspondence Address1 Belfairs Close
Leigh On Sea
Essex
SS9 3AL
Director NameMr Stephen John Rodgers Dawson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 05 August 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address17 New Row
London
WC2N 4LA
Director NameJonathan Peter Baker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2000)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Kinsella Gardens
London
SW19 4UB
Secretary NameMr Edward Frederick Sloan Thompson
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dryburgh Road
London
SW15 1BN
Director NameRoger Owen Hay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleVenture Capitalist
Correspondence Address27 Boscastle Road
London
NW5 1EE
Director NameKenneth William Landsberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(7 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2014)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFlat 3 10 Macklin Street
London
WC2 5NF
Director NameMr Paul Scott Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2003)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address3 Haversham Place
London
N6 6NG
Director NameMr Edward Frederick Sloan Thompson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dryburgh Road
London
SW15 1BN
Director NameMr Timothy David Raffle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(9 years, 6 months after company formation)
Appointment Duration15 years (resigned 14 July 2014)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressCramond House
Regent Road
Altrincham
Cheshire
WA14 1RR
Director NameMr Stephen John Tudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 July 2014)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Croft Lane
Knutsford
Cheshire
WA16 8QH
Director NameSean Patrick Whelan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 July 2014)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address26 Burstock Road
London
SW15 2PW

Contact

Websiteecipartners.com

Location

Registered Address80 Strand
London
WC2R 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Eci Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

4 September 2019Delivered on: 16 September 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
27 September 2018Delivered on: 4 October 2018
Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 September 1999Delivered on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from amaze limited to the chargee on any account whatsoever, provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: Barclays bank PLC re eci ventures nominees limited high interest business account number 50679615. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Outstanding

Filing History

8 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
7 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
5 July 2023Director's details changed for Eci Partners Llp on 19 June 2023 (1 page)
19 June 2023Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN to 80 Strand London WC2R 0DT on 19 June 2023 (1 page)
8 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
1 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
8 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
22 October 2021Full accounts made up to 31 December 2020 (14 pages)
5 March 2021Withdrawal of a person with significant control statement on 5 March 2021 (2 pages)
5 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 June 2020Full accounts made up to 31 December 2019 (14 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
16 September 2019Registration of charge 024571450003, created on 4 September 2019 (41 pages)
2 May 2019Full accounts made up to 31 December 2018 (13 pages)
4 December 2018Memorandum and Articles of Association (7 pages)
4 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 October 2018Registration of charge 024571450002, created on 27 September 2018 (45 pages)
21 September 2018Satisfaction of charge 1 in full (2 pages)
30 April 2018Full accounts made up to 31 December 2017 (13 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Notification of Eci Ventures Limited as a person with significant control on 6 April 2016 (1 page)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Notification of Eci Ventures Limited as a person with significant control on 6 April 2016 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (13 pages)
13 June 2017Full accounts made up to 31 December 2016 (13 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (10 pages)
6 July 2015Full accounts made up to 31 December 2014 (10 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
30 July 2014Termination of appointment of Sean Patrick Whelan as a director on 14 July 2014 (2 pages)
30 July 2014Termination of appointment of Timothy David Raffle as a director on 14 July 2014 (2 pages)
30 July 2014Termination of appointment of Sean Patrick Whelan as a director on 14 July 2014 (2 pages)
30 July 2014Termination of appointment of Stephen John Tudge as a director on 14 July 2014 (2 pages)
30 July 2014Termination of appointment of Timothy David Raffle as a director on 14 July 2014 (2 pages)
30 July 2014Termination of appointment of Stephen John Tudge as a director on 14 July 2014 (2 pages)
16 July 2014Appointment of Eci Partners Llp as a director on 8 July 2014 (3 pages)
16 July 2014Appointment of Eci Partners Llp as a director on 8 July 2014 (3 pages)
16 July 2014Appointment of Eci Partners Llp as a director on 8 July 2014 (3 pages)
29 April 2014Full accounts made up to 31 December 2013 (10 pages)
29 April 2014Full accounts made up to 31 December 2013 (10 pages)
8 April 2014Termination of appointment of Kenneth Landsberg as a director (2 pages)
8 April 2014Termination of appointment of Kenneth Landsberg as a director (2 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(8 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(8 pages)
2 May 2013Full accounts made up to 31 December 2012 (10 pages)
2 May 2013Full accounts made up to 31 December 2012 (10 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
22 May 2012Full accounts made up to 31 December 2011 (7 pages)
22 May 2012Full accounts made up to 31 December 2011 (7 pages)
29 February 2012Section 519 (2 pages)
29 February 2012Auditor's resignation (2 pages)
29 February 2012Section 519 (2 pages)
29 February 2012Auditor's resignation (2 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
3 June 2011Full accounts made up to 31 December 2010 (7 pages)
3 June 2011Full accounts made up to 31 December 2010 (7 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
16 July 2010Full accounts made up to 31 December 2009 (7 pages)
16 July 2010Full accounts made up to 31 December 2009 (7 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
20 May 2009Full accounts made up to 31 December 2008 (7 pages)
20 May 2009Full accounts made up to 31 December 2008 (7 pages)
20 November 2008Return made up to 25/10/08; full list of members (4 pages)
20 November 2008Return made up to 25/10/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (7 pages)
15 May 2008Full accounts made up to 31 December 2007 (7 pages)
5 March 2008Director appointed sean patrick whelan (3 pages)
5 March 2008Director appointed sean patrick whelan (3 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (7 pages)
22 October 2007Full accounts made up to 31 December 2006 (7 pages)
21 November 2006Return made up to 25/10/06; full list of members (2 pages)
21 November 2006Return made up to 25/10/06; full list of members (2 pages)
5 May 2006Full accounts made up to 31 December 2005 (7 pages)
5 May 2006Full accounts made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 09/01/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Return made up to 09/01/06; full list of members (2 pages)
3 May 2005Full accounts made up to 31 December 2004 (7 pages)
3 May 2005Full accounts made up to 31 December 2004 (7 pages)
7 February 2005Return made up to 09/01/05; full list of members (8 pages)
7 February 2005Return made up to 09/01/05; full list of members (8 pages)
11 May 2004Full accounts made up to 31 December 2003 (7 pages)
11 May 2004Full accounts made up to 31 December 2003 (7 pages)
12 February 2004Return made up to 09/01/04; full list of members (8 pages)
12 February 2004Return made up to 09/01/04; full list of members (8 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (1 page)
13 November 2003New director appointed (1 page)
13 November 2003Director resigned (1 page)
24 June 2003Full accounts made up to 31 December 2002 (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (7 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
5 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 January 2003Return made up to 09/01/03; full list of members (8 pages)
16 January 2003Return made up to 09/01/03; full list of members (8 pages)
20 September 2002Full accounts made up to 31 March 2002 (7 pages)
20 September 2002Full accounts made up to 31 March 2002 (7 pages)
11 February 2002Return made up to 09/01/02; full list of members (7 pages)
11 February 2002Return made up to 09/01/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (7 pages)
1 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/01
(12 pages)
1 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/01
(12 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 March 2000 (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (7 pages)
2 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
14 October 1999Full accounts made up to 31 March 1999 (7 pages)
14 October 1999Full accounts made up to 31 March 1999 (7 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (3 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
9 March 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
9 March 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (3 pages)
16 March 1998Return made up to 09/01/98; no change of members (11 pages)
16 March 1998Return made up to 09/01/98; no change of members (11 pages)
2 January 1998Full accounts made up to 31 March 1997 (7 pages)
2 January 1998Full accounts made up to 31 March 1997 (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
14 February 1997Return made up to 09/01/97; full list of members (13 pages)
14 February 1997Return made up to 09/01/97; full list of members (13 pages)
24 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
24 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
2 May 1996Full accounts made up to 30 April 1995 (7 pages)
2 May 1996Full accounts made up to 30 April 1995 (7 pages)
2 February 1996Return made up to 09/01/96; no change of members (6 pages)
2 February 1996Return made up to 09/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1990Company name changed aimdate LIMITED\certificate issued on 19/03/90 (2 pages)
16 March 1990Company name changed aimdate LIMITED\certificate issued on 19/03/90 (2 pages)
8 January 1990Incorporation (9 pages)
8 January 1990Incorporation (9 pages)