About

Registered Number: 02163067
Date of Incorporation: 10/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Brettenham House, Lancaster Place, London, WC2E 7EN

 

Founded in 1987, Eci Ventures Ltd are based in London, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECI PARTNERS LLP 08 July 2014 - 1
BENDEL, David Neil 06 September 1995 01 September 1997 1
STEWART, James 24 July 2001 28 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 04 November 2019
MR01 - N/A 16 September 2019
AA - Annual Accounts 02 May 2019
MR01 - N/A 07 December 2018
CS01 - N/A 07 November 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 November 2017
PSC02 - N/A 02 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AP02 - Appointment of corporate director 16 July 2014
AA - Annual Accounts 29 April 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 22 May 2012
MISC - Miscellaneous document 29 February 2012
AUD - Auditor's letter of resignation 29 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 15 May 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 09 June 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
225 - Change of Accounting Reference Date 05 February 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
363s - Annual Return 01 March 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
AA - Annual Accounts 29 August 1996
225 - Change of Accounting Reference Date 24 May 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 02 February 1996
288 - N/A 06 December 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 24 January 1995
288 - N/A 11 November 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 20 February 1994
288 - N/A 20 February 1994
288 - N/A 21 December 1993
363s - Annual Return 05 February 1993
AA - Annual Accounts 13 October 1992
288 - N/A 29 July 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 21 November 1991
288 - N/A 15 July 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
288 - N/A 29 August 1990
288 - N/A 29 August 1990
363 - Annual Return 29 August 1990
288 - N/A 08 May 1990
288 - N/A 20 September 1989
RESOLUTIONS - N/A 08 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1989
123 - Notice of increase in nominal capital 06 September 1989
RESOLUTIONS - N/A 05 September 1989
RESOLUTIONS - N/A 05 September 1989
RESOLUTIONS - N/A 04 September 1989
CERTNM - Change of name certificate 01 September 1989
288 - N/A 31 August 1989
288 - N/A 22 June 1989
AA - Annual Accounts 22 June 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 08 March 1989
353 - Register of members 08 April 1988
287 - Change in situation or address of Registered Office 07 March 1988
PUC 5 - N/A 04 January 1988
353 - Register of members 07 December 1987
RESOLUTIONS - N/A 30 October 1987
MEM/ARTS - N/A 30 October 1987
288 - N/A 24 October 1987
288 - N/A 24 October 1987
287 - Change in situation or address of Registered Office 24 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1987
CERTNM - Change of name certificate 20 October 1987
NEWINC - New incorporation documents 10 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 27 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.