Founded in 2003, Ecm Selection (Holdings) Ltd has its registered office in Cambridge, Cambridgeshire, it's status in the Companies House registry is set to "Active". Ecm Selection (Holdings) Ltd is registered for VAT in the UK. The companies directors are listed as Tan, Keith Sze Cyeak, Collis, Garry, Constantinides, Martin Lee, Jones, Graeme Michael, Sholicar, James Richard at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAN, Keith Sze Cyeak | 29 May 2020 | - | 1 |
COLLIS, Garry | 05 December 2003 | 30 March 2017 | 1 |
CONSTANTINIDES, Martin Lee | 05 December 2003 | 29 May 2020 | 1 |
JONES, Graeme Michael | 05 December 2003 | 29 May 2020 | 1 |
SHOLICAR, James Richard | 05 December 2003 | 15 July 2019 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 11 June 2020 | |
PSC07 - N/A | 03 June 2020 | |
AP01 - Appointment of director | 03 June 2020 | |
AP01 - Appointment of director | 03 June 2020 | |
TM01 - Termination of appointment of director | 03 June 2020 | |
PSC02 - N/A | 03 June 2020 | |
TM01 - Termination of appointment of director | 03 June 2020 | |
PSC07 - N/A | 03 June 2020 | |
PSC01 - N/A | 09 April 2020 | |
PSC01 - N/A | 09 April 2020 | |
PSC09 - N/A | 09 April 2020 | |
AA - Annual Accounts | 05 March 2020 | |
CS01 - N/A | 05 December 2019 | |
RESOLUTIONS - N/A | 27 October 2019 | |
SH06 - Notice of cancellation of shares | 27 October 2019 | |
SH03 - Return of purchase of own shares | 27 October 2019 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 05 December 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 05 December 2017 | |
SH06 - Notice of cancellation of shares | 08 May 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
SH03 - Return of purchase of own shares | 19 April 2017 | |
TM02 - Termination of appointment of secretary | 31 March 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
AA - Annual Accounts | 14 March 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 09 December 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
CH03 - Change of particulars for secretary | 08 October 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 09 December 2008 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 06 December 2007 | |
RESOLUTIONS - N/A | 21 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2007 | |
AA - Annual Accounts | 27 April 2007 | |
363s - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
363s - Annual Return | 14 December 2005 | |
AA - Annual Accounts | 29 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2005 | |
363s - Annual Return | 14 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2004 | |
NEWINC - New incorporation documents | 05 December 2003 |