Company NameEuropean Capital Market Association (Ecma) Limited
Company StatusActive
Company Number06819156
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Owen Paul Richards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Alfonso Malvar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Leland Harold Goss
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(12 years, 1 month after company formation)
Appointment Duration3 years
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Rene Karsenti
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleExecutive President
Country of ResidenceSwitzerland
Correspondence AddressRainstrasse 40c
Pfaffikon
8808
Switzerland
Secretary NameMs Linda Ann Zehnder-Wibholm
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStockbergstasse 3
8856
Tuggen
Switzerland
Secretary NameChantal Grossenbacher
NationalitySwiss
StatusResigned
Appointed18 May 2009(3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2009)
RoleDirector Finance & Admin
Correspondence AddressIn Den Reben 15
Auenstein
5105
Switzerland
Director NameMartin Scheck
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed25 November 2010(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address110 Cannon Street
London
EC4N 6EU

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 28 February 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
1 February 2023Director's details changed for Mr Owen Paul Richards on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Mr Alfonso Malvar on 1 February 2023 (2 pages)
23 June 2022Accounts for a dormant company made up to 28 February 2022 (1 page)
1 June 2022Director's details changed for Mr Alfonso Malvar on 1 June 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 28 February 2021 (1 page)
1 April 2021Appointment of Mr Leland Harold Goss as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Martin Scheck as a director on 31 March 2021 (1 page)
18 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
6 January 2021Director's details changed for Martin Scheck on 1 January 2021 (2 pages)
23 July 2020Accounts for a dormant company made up to 28 February 2020 (1 page)
30 April 2020Director's details changed for Mr Alfonso Malvar on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Martin Scheck on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Owen Paul Richards on 30 April 2020 (2 pages)
29 April 2020Registered office address changed from 23 College Hill London London EC4R 2RP to 110 Cannon Street London EC4N 6EU on 29 April 2020 (1 page)
29 April 2020Change of details for International Capital Market Association Limited as a person with significant control on 29 April 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
5 April 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
20 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
16 February 2016Annual return made up to 15 February 2016 no member list (4 pages)
16 February 2016Annual return made up to 15 February 2016 no member list (4 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
9 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
9 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
9 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
7 February 2014Annual return made up to 7 February 2014 no member list (4 pages)
7 February 2014Annual return made up to 7 February 2014 no member list (4 pages)
7 February 2014Annual return made up to 7 February 2014 no member list (4 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
8 February 2013Annual return made up to 8 February 2013 no member list (4 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (4 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (4 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
9 February 2012Annual return made up to 9 February 2012 no member list (4 pages)
9 February 2012Annual return made up to 9 February 2012 no member list (4 pages)
9 February 2012Annual return made up to 9 February 2012 no member list (4 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
10 February 2011Annual return made up to 10 February 2011 no member list (4 pages)
10 February 2011Annual return made up to 10 February 2011 no member list (4 pages)
2 December 2010Appointment of Owen Paul Richards as a director (3 pages)
2 December 2010Appointment of Owen Paul Richards as a director (3 pages)
2 December 2010Appointment of Alfonso Malvar as a director (3 pages)
2 December 2010Appointment of Alfonso Malvar as a director (3 pages)
2 December 2010Appointment of Martin Scheck as a director (3 pages)
2 December 2010Appointment of Martin Scheck as a director (3 pages)
1 December 2010Termination of appointment of Rene Karsenti as a director (2 pages)
1 December 2010Termination of appointment of Rene Karsenti as a director (2 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
3 August 2010Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page)
23 February 2010Annual return made up to 13 February 2010 no member list (2 pages)
23 February 2010Annual return made up to 13 February 2010 no member list (2 pages)
15 December 2009Termination of appointment of Chantal Grossenbacher as a secretary (2 pages)
15 December 2009Termination of appointment of Chantal Grossenbacher as a secretary (2 pages)
8 June 2009Appointment terminated secretary linda ann zehnder-wibholm (1 page)
8 June 2009Secretary appointed chantal grossenbacher (2 pages)
8 June 2009Appointment terminated secretary linda ann zehnder-wibholm (1 page)
8 June 2009Secretary appointed chantal grossenbacher (2 pages)
8 June 2009Resolutions
  • RES13 ‐ Apt/res secretary 18/04/2009
(1 page)
8 June 2009Resolutions
  • RES13 ‐ Apt/res secretary 18/04/2009
(1 page)
13 February 2009Incorporation (18 pages)
13 February 2009Incorporation (18 pages)