EC1 PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

02/04/252 April 2025 Director's details changed for Mr Stephen Michael Cole on 2025-02-25

View Document

02/04/252 April 2025 Director's details changed for Mr Simon John David Eglise on 2025-02-25

View Document

02/04/252 April 2025 Registered office address changed from 67-69 Cowcross Street London EC1M 6BP United Kingdom to 3 Waterhouse Square London EC1N 2SW on 2025-04-02

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/05/2330 May 2023 Registration of charge 065444790004, created on 2023-05-30

View Document

30/05/2330 May 2023 Change of details for Ec1 Partners Holdings Limited as a person with significant control on 2023-05-15

View Document

26/05/2326 May 2023 Satisfaction of charge 065444790003 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 065444790002 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

13/04/2313 April 2023 Notification of Ec1 Partners Holdings Limited as a person with significant control on 2023-03-31

View Document

13/04/2313 April 2023 Cessation of Simon John David Eglise as a person with significant control on 2023-03-31

View Document

13/04/2313 April 2023 Cessation of James Alexander Cole as a person with significant control on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Simon John David Eglise on 2017-03-01

View Document

22/07/2122 July 2021 Change of details for Mr Simon John David Eglise as a person with significant control on 2019-08-09

View Document

22/07/2122 July 2021 Change of details for Mr James Alexander Cole as a person with significant control on 2020-05-20

View Document

22/07/2122 July 2021 Director's details changed for Mr James Alexander Cole on 2020-05-20

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-12 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 SUB-DIVISION 13/08/19

View Document

27/08/1927 August 2019 CESSATION OF EC1 PARTNERS HOLDINGS LIMITED AS A PSC

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN DAVID EGLISE

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER COLE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 19/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 SECOND FILING WITH MUD 18/03/14 FOR FORM AR01

View Document

14/05/1614 May 2016 SECOND FILING WITH MUD 18/03/15 FOR FORM AR01

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVID EGLISE / 01/08/2013

View Document

29/04/1629 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 19/02/2013

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065444790001

View Document

18/04/1318 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 18/03/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM, 87/88 TURNMILL STREET, LONDON, EC1M 5QM

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVID EGLISE / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COLE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COLE / 18/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, 204-226 IMPERIAL DRIVE, RAYNERS LANE, MIDDLESEX, HA2 7HH, UNITED KINGDOM

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR SIMON JOHN DAVID EGLISE

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company