About

Registered Number: 02457145
Date of Incorporation: 08/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Brettenham House, Lancaster Place, London, WC2E 7EN

 

Founded in 1990, Eci Ventures Nominees Ltd are based in London, it has a status of "Active". We don't know the number of employees at this organisation. Eci Partners Llp is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECI PARTNERS LLP 08 July 2014 - 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
RESOLUTIONS - N/A 04 December 2018
MA - Memorandum and Articles 04 December 2018
CS01 - N/A 07 November 2018
MR01 - N/A 04 October 2018
MR04 - N/A 21 September 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 06 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
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
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 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 24 June 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 20 September 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 01 November 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 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
395 - Particulars of a mortgage or charge 08 October 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 03 December 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 14 February 1997
225 - Change of Accounting Reference Date 24 May 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 03 March 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 20 February 1994
363s - Annual Return 20 February 1994
288 - N/A 20 February 1994
363s - Annual Return 04 February 1993
288 - N/A 10 January 1993
288 - N/A 27 October 1992
RESOLUTIONS - N/A 18 October 1992
AA - Annual Accounts 13 October 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 28 November 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 23 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1990
288 - N/A 18 September 1990
288 - N/A 14 September 1990
288 - N/A 07 September 1990
288 - N/A 02 April 1990
CERTNM - Change of name certificate 16 March 1990
288 - N/A 15 March 1990
287 - Change in situation or address of Registered Office 15 March 1990
288 - N/A 15 March 1990
NEWINC - New incorporation documents 08 January 1990

Mortgages & Charges

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

N/A

A registered charge 27 September 2018 Outstanding

N/A

Deed of charge over credit balances 24 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.