Ec English London Limited CAMBRIDGE


Ec English London started in year 1997 as Private Limited Company with registration number 03482623. The Ec English London company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cambridge at Tennyson House. Postal code: CB4 0WZ. Since 2009/09/16 Ec English London Limited is no longer carrying the name The Cambridge School Of English.

The firm has 3 directors, namely Michelle V., War T. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 27 May 2005 and Michelle V. has been with the company for the least time - from 1 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ec English London Limited Address / Contact

Office Address Tennyson House
Office Address2 Cambridge Business Park
Town Cambridge
Post code CB4 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482623
Date of Incorporation Wed, 17th Dec 1997
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Michelle V.

Position: Director

Appointed: 01 May 2022

War T.

Position: Director

Appointed: 01 January 2021

Andrew M.

Position: Director

Appointed: 27 May 2005

Michael X.

Position: Director

Appointed: 01 September 2017

Resigned: 01 May 2022

Michael G.

Position: Director

Appointed: 01 September 2017

Resigned: 01 January 2021

Bernardine M.

Position: Director

Appointed: 18 August 2008

Resigned: 01 September 2017

Alec M.

Position: Director

Appointed: 18 August 2008

Resigned: 01 September 2017

Michael M.

Position: Director

Appointed: 18 August 2008

Resigned: 01 September 2017

Stephen M.

Position: Director

Appointed: 18 August 2008

Resigned: 01 September 2017

David B.

Position: Secretary

Appointed: 09 February 2007

Resigned: 31 May 2013

Michael X.

Position: Secretary

Appointed: 27 May 2005

Resigned: 08 February 2007

Roderick W.

Position: Secretary

Appointed: 27 May 2005

Resigned: 13 June 2005

Roderick W.

Position: Director

Appointed: 27 May 2005

Resigned: 28 February 2007

Michael X.

Position: Director

Appointed: 27 May 2005

Resigned: 18 August 2008

Nicholas H.

Position: Director

Appointed: 15 December 2003

Resigned: 27 May 2005

Ryan P.

Position: Director

Appointed: 28 July 2003

Resigned: 15 December 2003

Amanda D.

Position: Director

Appointed: 18 February 2000

Resigned: 19 June 2003

Bernard D.

Position: Director

Appointed: 04 February 1998

Resigned: 27 May 2005

Bernard D.

Position: Secretary

Appointed: 04 February 1998

Resigned: 27 May 2005

Gregory M.

Position: Director

Appointed: 04 February 1998

Resigned: 02 November 2000

Tony G.

Position: Director

Appointed: 17 December 1997

Resigned: 14 August 1998

John M.

Position: Director

Appointed: 17 December 1997

Resigned: 04 February 1998

Tony G.

Position: Secretary

Appointed: 17 December 1997

Resigned: 04 February 1998

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we researched, there is War T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Michelle V. This PSC has significiant influence or control over the company,. Moving on, there is Martine M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

War T.

Notified on 1 January 2018
Nature of control: significiant influence or control

Michelle V.

Notified on 1 January 2018
Nature of control: significiant influence or control

Martine M.

Notified on 1 January 2018
Ceased on 1 December 2023
Nature of control: significiant influence or control

Bernadine M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Cambridge School Of English September 16, 2009
Stukeley Street School January 15, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, October 2023
Free Download (26 pages)

Company search

Advertisements