About

Registered Number: 04985496
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 3 Stow Court Stow Cum Quy, Cambridge, Cambridgeshire, CB25 9AS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.