Electrocomponents Us Finance Limited LONDON


Electrocomponents Us Finance started in year 2001 as Private Limited Company with registration number 04180300. The Electrocomponents Us Finance company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: N1C 4AG.

At the moment there are 2 directors in the the company, namely Clare U. and Andy J.. In addition one secretary - Emily M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Electrocomponents Us Finance Limited Address / Contact

Office Address Fifth Floor
Office Address2 Two Pancras Square
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04180300
Date of Incorporation Thu, 15th Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Clare U.

Position: Director

Appointed: 13 March 2023

Emily M.

Position: Secretary

Appointed: 13 March 2023

Andy J.

Position: Director

Appointed: 31 December 2021

Clare U.

Position: Secretary

Appointed: 30 March 2022

Resigned: 13 March 2023

Andy J.

Position: Secretary

Appointed: 31 December 2021

Resigned: 30 March 2022

Vanessa G.

Position: Director

Appointed: 01 March 2018

Resigned: 27 March 2024

Mark T.

Position: Director

Appointed: 15 September 2017

Resigned: 01 March 2018

Paul W.

Position: Director

Appointed: 19 December 2016

Resigned: 15 September 2017

Sally M.

Position: Director

Appointed: 03 June 2013

Resigned: 19 December 2016

Mark T.

Position: Director

Appointed: 31 May 2007

Resigned: 03 June 2013

Ian H.

Position: Secretary

Appointed: 05 October 2006

Resigned: 31 December 2021

Ian H.

Position: Director

Appointed: 05 October 2006

Resigned: 31 December 2021

Amanda E.

Position: Secretary

Appointed: 31 July 2006

Resigned: 05 October 2006

Carmelina C.

Position: Director

Appointed: 20 September 2005

Resigned: 31 July 2006

Jeremy W.

Position: Director

Appointed: 01 September 2005

Resigned: 31 May 2007

Richard B.

Position: Director

Appointed: 12 May 2003

Resigned: 03 October 2005

Jeffrey H.

Position: Director

Appointed: 15 March 2001

Resigned: 01 September 2005

Carmelina C.

Position: Secretary

Appointed: 15 March 2001

Resigned: 31 July 2006

Robert L.

Position: Director

Appointed: 15 March 2001

Resigned: 12 May 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Rs Group International Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rs Group International Holdings Limited

Fifth Floor Two Pancras Square, Kings Cross, London, N1C 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1648115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 25th, October 2023
Free Download (9 pages)

Company search

Advertisements