Advanced company searchLink opens in new window

ECAPITAL 3414 LIMITED

Company number 10241426

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)
08 Dec 2020 PSC07 Cessation of Mobeus Iv Gp Llp as a person with significant control on 27 November 2020
08 Dec 2020 MR04 Satisfaction of charge 102414260002 in full
23 Nov 2020 AA Group of companies' accounts made up to 30 June 2020
01 Sep 2020 AP01 Appointment of Mr Guy Vernon Blackburn as a director on 30 June 2020
01 Sep 2020 TM01 Termination of appointment of Jonathan David Leigh Gregory as a director on 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
27 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
29 Oct 2019 AP01 Appointment of Mrs Anne Katherine Taylor as a director on 28 October 2019
04 Jul 2019 PSC05 Change of details for Mobeus Iv Gp Llp as a person with significant control on 11 November 2016
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
03 Jul 2019 PSC07 Cessation of Mobeus Equity Partners Llp as a person with significant control on 11 November 2016
03 Jul 2019 RP04PSC02 Second filing for the notification of Mobeus Iv Gp Llp as a person with significant control
24 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 19/06/2017
21 Dec 2018 MR01 Registration of charge 102414260004, created on 20 December 2018
13 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
24 Jul 2018 MR01 Registration of charge 102414260003, created on 16 July 2018
28 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
10 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/04/2019.
30 Jun 2017 PSC02 Notification of Mobeus Iv Gp Llp as a person with significant control on 11 November 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 03/07/2019
30 Jun 2017 PSC02 Notification of Mobeus Equity Partners Llp as a person with significant control on 11 November 2016
15 Mar 2017 AP04 Appointment of Speafi Secretarial Limited as a secretary on 6 March 2017
15 Mar 2017 AD01 Registered office address changed from 9 Thames Park Lester Way Wallingford OX10 9TA England to 1 London Street Reading Berkshire RG1 4PN on 15 March 2017
15 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 SH02 Sub-division of shares on 11 November 2016