London
SW1P 4PS
Secretary Name | Mr Philip Shuttleworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1999(3 years, 9 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(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 80 Strand London WC2R 0DT |
Director Name | Mr Edward Frederick Sloan Thompson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dryburgh Road London SW15 1BN |
Director Name | Mr Stephen John Rodgers Dawson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 August 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 17 New Row London WC2N 4LA |
Secretary Name | Mr Edward Frederick Sloan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dryburgh Road London SW15 1BN |
Director Name | Mr Martin Makey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Farmhouse Kelvedon Road Messing Colchester Essex CO5 9TA |
Director Name | Mr David George Rawdon Wansbrough |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterns End Kings Saltern Road Lymington Hampshire SO41 3QH |
Director Name | Roger Owen Hay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 27 Boscastle Road London NW5 1EE |
Director Name | Jonathan Peter Baker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kinsella Gardens London SW19 4UB |
Director Name | Kenneth William Landsberg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 year, 4 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(1 year, 4 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 Timothy David Raffle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 years, 4 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(7 years, 5 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 | Ms Janet Kim Brooks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2007) |
Role | Investor Relations Director |
Country of Residence | England |
Correspondence Address | 11 Gorst Road London SW11 6JB |
Director Name | Sean Patrick Whelan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2008(11 years, 12 months 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 |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Eci Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,170,583 |
Net Worth | £2,946,295 |
Cash | £205,127 |
Current Liabilities | £5,427,127 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week 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, 2 weeks from now) |
16 January 2001 | Delivered on: 24 January 2001 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. 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 (15 pages) |
5 July 2023 | Director's details changed for Eci Partners Llp 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 (17 pages) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
19 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
26 November 2020 | Withdrawal of a person with significant control statement on 26 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 May 2020 | Full accounts made up to 31 December 2019 (16 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Eci Group Limited as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Notification of Eci Group Limited as a person with significant control on 6 April 2016 (1 page) |
13 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (15 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 (14 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (14 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
|
2 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (12 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
|
23 July 2014 | Termination of appointment of Timothy David Raffle as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Sean Patrick Whelan as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Stephen John Tudge as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Sean Patrick Whelan as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Timothy David Raffle as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Stephen John Tudge as a director on 14 July 2014 (2 pages) |
18 July 2014 | Appointment of Eci Partners Llp as a director on 8 July 2014 (3 pages) |
18 July 2014 | Appointment of Eci Partners Llp as a director on 8 July 2014 (3 pages) |
18 July 2014 | Appointment of Eci Partners Llp as a director on 8 July 2014 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
7 April 2014 | Termination of appointment of Kenneth Landsberg as a director (2 pages) |
7 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
|
29 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (13 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 (12 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 March 2012 | Section 519 auditors statement (3 pages) |
1 March 2012 | Sect 519 auditor's resignation (2 pages) |
1 March 2012 | Sect 519 auditor's resignation (2 pages) |
1 March 2012 | Section 519 auditors statement (3 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) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 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) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 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 (12 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (12 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) |
20 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 March 2008 | Director appointed sean patrick whelan (3 pages) |
10 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) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
30 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
30 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
30 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
22 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
3 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 June 2003 | Return made up to 26/02/03; full list of members (7 pages) |
11 June 2003 | Return made up to 26/02/03; full list of members (7 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
23 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: oxnam manse jedburgh roxburghshire TD8 6RD (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: oxnam manse jedburgh roxburghshire TD8 6RD (1 page) |
27 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
27 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members
|
28 February 2001 | Return made up to 26/02/01; full list of members
|
24 January 2001 | Partic of mort/charge * (7 pages) |
24 January 2001 | Partic of mort/charge * (7 pages) |
22 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
7 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
6 March 2000 | Full accounts made up to 31 December 1998 (10 pages) |
6 March 2000 | Full accounts made up to 31 December 1998 (10 pages) |
6 March 2000 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
6 March 2000 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 February 2000 | Return made up to 26/02/00; full list of members
|
25 February 2000 | Return made up to 26/02/00; full list of members
|
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New secretary appointed (1 page) |
3 February 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | New secretary appointed (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | New director appointed (3 pages) |
29 April 1999 | Return made up to 26/02/99; no change of members
|
29 April 1999 | Return made up to 26/02/99; no change of members
|
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 26/02/98; no change of members
|
13 May 1998 | Return made up to 26/02/98; no change of members
|
16 March 1998 | New director appointed (8 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (8 pages) |
23 December 1997 | Full group accounts made up to 31 March 1997 (12 pages) |
23 December 1997 | Full group accounts made up to 31 March 1997 (12 pages) |
1 May 1997 | Return made up to 26/02/97; full list of members (14 pages) |
1 May 1997 | Return made up to 26/02/97; full list of members (14 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
29 July 1996 | Company name changed wjb (409) LIMITED\certificate issued on 30/07/96 (2 pages) |
29 July 1996 | Company name changed wjb (409) LIMITED\certificate issued on 30/07/96 (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
7 June 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
7 June 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
24 May 1996 | New director appointed (3 pages) |
24 May 1996 | New director appointed (3 pages) |
23 May 1996 | New director appointed (3 pages) |
23 May 1996 | New director appointed (3 pages) |
23 May 1996 | New secretary appointed;new director appointed (3 pages) |
23 May 1996 | New director appointed (3 pages) |
23 May 1996 | New director appointed (3 pages) |
23 May 1996 | New secretary appointed;new director appointed (3 pages) |
23 May 1996 | New director appointed (3 pages) |
23 May 1996 | New director appointed (3 pages) |
23 May 1996 | New director appointed (3 pages) |
23 May 1996 | New director appointed (3 pages) |
26 February 1996 | Incorporation (28 pages) |
26 February 1996 | Incorporation (28 pages) |