London
SW1P 4PS
Secretary Name | Mr Philip Shuttleworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1999(9 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ponsonby Place London SW1P 4PS |
Director Name | ECI Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2014(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 80 Strand London WC2R 0DT |
Director Name | Ian Salkeld |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 04 February 1994) |
Role | Venture Capitalist |
Correspondence Address | 30 Felstead Road Wanstead London E11 2QJ |
Director Name | Mr David George Rawdon Wansbrough |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 August 1998) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Salterns End Kings Saltern Road Lymington Hampshire SO41 3QH |
Director Name | Mr Paul Sears Viita |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1992) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 49 Glebe Road London SW13 0EB |
Director Name | Martin Makey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Venture Capitalist |
Correspondence Address | 1 Belfairs Close Leigh On Sea Essex SS9 3AL |
Director Name | Mr Stephen John Rodgers Dawson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 August 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 17 New Row London WC2N 4LA |
Director Name | Jonathan Peter Baker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2000) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kinsella Gardens London SW19 4UB |
Secretary Name | Mr Edward Frederick Sloan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dryburgh Road London SW15 1BN |
Director Name | Roger Owen Hay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Venture Capitalist |
Correspondence Address | 27 Boscastle Road London NW5 1EE |
Director Name | Kenneth William Landsberg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2014) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Flat 3 10 Macklin Street London WC2 5NF |
Director Name | Mr Paul Scott Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2003) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 3 Haversham Place London N6 6NG |
Director Name | Mr Edward Frederick Sloan Thompson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dryburgh Road London SW15 1BN |
Director Name | Mr Timothy David Raffle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(9 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 14 July 2014) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Cramond House Regent Road Altrincham Cheshire WA14 1RR |
Director Name | Mr Stephen John Tudge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 July 2014) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Croft Lane Knutsford Cheshire WA16 8QH |
Director Name | Sean Patrick Whelan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2008(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 July 2014) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Burstock Road London SW15 2PW |
Website | ecipartners.com |
---|
Registered Address | 80 Strand London WC2R 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Eci Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
4 September 2019 | Delivered on: 16 September 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
27 September 2018 | Delivered 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 1999 | Delivered 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 |
8 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
5 July 2023 | Director's details changed for Eci Partners Llp on 19 June 2023 (1 page) |
19 June 2023 | Registered 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 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
1 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
22 October 2021 | Full accounts made up to 31 December 2020 (14 pages) |
5 March 2021 | Withdrawal of a person with significant control statement on 5 March 2021 (2 pages) |
5 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
1 June 2020 | Full accounts made up to 31 December 2019 (14 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
16 September 2019 | Registration of charge 024571450003, created on 4 September 2019 (41 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (13 pages) |
4 December 2018 | Memorandum and Articles of Association (7 pages) |
4 December 2018 | Resolutions
|
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
4 October 2018 | Registration of charge 024571450002, created on 27 September 2018 (45 pages) |
21 September 2018 | Satisfaction of charge 1 in full (2 pages) |
30 April 2018 | Full accounts made up to 31 December 2017 (13 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Eci Ventures Limited as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Eci Ventures Limited as a person with significant control on 6 April 2016 (1 page) |
13 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 July 2014 | Termination of appointment of Sean Patrick Whelan as a director on 14 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Timothy David Raffle as a director on 14 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Sean Patrick Whelan as a director on 14 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Stephen John Tudge as a director on 14 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Timothy David Raffle as a director on 14 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Stephen John Tudge as a director on 14 July 2014 (2 pages) |
16 July 2014 | Appointment of Eci Partners Llp as a director on 8 July 2014 (3 pages) |
16 July 2014 | Appointment of Eci Partners Llp as a director on 8 July 2014 (3 pages) |
16 July 2014 | Appointment of Eci Partners Llp as a director on 8 July 2014 (3 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Termination of appointment of Kenneth Landsberg as a director (2 pages) |
8 April 2014 | Termination of appointment of Kenneth Landsberg as a director (2 pages) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Section 519 (2 pages) |
29 February 2012 | Auditor's resignation (2 pages) |
29 February 2012 | Section 519 (2 pages) |
29 February 2012 | Auditor's resignation (2 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (7 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (7 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (7 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (7 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Director appointed sean patrick whelan (3 pages) |
5 March 2008 | Director appointed sean patrick whelan (3 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
6 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
12 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | Director resigned (1 page) |
24 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
5 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
11 February 2002 | Return made up to 09/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 09/01/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
1 March 2001 | Return made up to 09/01/01; full list of members
|
1 March 2001 | Return made up to 09/01/01; full list of members
|
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 March 2000 | Return made up to 09/01/00; full list of members
|
2 March 2000 | Return made up to 09/01/00; full list of members
|
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (3 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
9 March 1999 | Return made up to 09/01/99; no change of members
|
9 March 1999 | Return made up to 09/01/99; no change of members
|
3 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | Return made up to 09/01/98; no change of members (11 pages) |
16 March 1998 | Return made up to 09/01/98; no change of members (11 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
14 February 1997 | Return made up to 09/01/97; full list of members (13 pages) |
14 February 1997 | Return made up to 09/01/97; full list of members (13 pages) |
24 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
24 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
2 May 1996 | Full accounts made up to 30 April 1995 (7 pages) |
2 May 1996 | Full accounts made up to 30 April 1995 (7 pages) |
2 February 1996 | Return made up to 09/01/96; no change of members (6 pages) |
2 February 1996 | Return made up to 09/01/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
18 October 1992 | Resolutions
|
18 October 1992 | Resolutions
|
16 March 1990 | Company name changed aimdate LIMITED\certificate issued on 19/03/90 (2 pages) |
16 March 1990 | Company name changed aimdate LIMITED\certificate issued on 19/03/90 (2 pages) |
8 January 1990 | Incorporation (9 pages) |
8 January 1990 | Incorporation (9 pages) |