Advanced company searchLink opens in new window

EC1 PARTNERS LIMITED

Company number 06544479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2025 CS01 Confirmation statement made on 12 March 2025 with no updates
02 Apr 2025 CH01 Director's details changed for Mr Simon John David Eglise on 25 February 2025
02 Apr 2025 CH01 Director's details changed for Mr Stephen Michael Cole on 25 February 2025
02 Apr 2025 AD01 Registered office address changed from 67-69 Cowcross Street London EC1M 6BP United Kingdom to 3 Waterhouse Square London EC1N 2SW on 2 April 2025
28 Feb 2025 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
30 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
30 May 2023 PSC05 Change of details for Ec1 Partners Holdings Limited as a person with significant control on 15 May 2023
30 May 2023 MR01 Registration of charge 065444790004, created on 30 May 2023
26 May 2023 MR04 Satisfaction of charge 065444790003 in full
26 May 2023 MR04 Satisfaction of charge 065444790002 in full
15 May 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
13 Apr 2023 PSC02 Notification of Ec1 Partners Holdings Limited as a person with significant control on 31 March 2023
13 Apr 2023 PSC07 Cessation of Simon John David Eglise as a person with significant control on 31 March 2023
13 Apr 2023 PSC07 Cessation of James Alexander Cole as a person with significant control on 31 March 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 CH01 Director's details changed for Mr Simon John David Eglise on 29 June 2022
12 Jul 2022 CH01 Director's details changed for Mr Stephen Michael Cole on 29 June 2022
12 Jul 2022 AD01 Registered office address changed from We Work 3 Waterhouse Square 138-142 Holborn London EC1N 2SW United Kingdom to 67-69 Cowcross Street London EC1M 6BP on 12 July 2022
16 Jun 2022 MR01 Registration of charge 065444790003, created on 8 June 2022
27 May 2022 MR01 Registration of charge 065444790002, created on 25 May 2022
21 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
18 Oct 2021 AA Total exemption full accounts made up to 31 December 2020