Ec Money Holdings Limited STEVENAGE


Ec Money Holdings started in year 2012 as Private Limited Company with registration number 08117280. The Ec Money Holdings company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Stevenage at Essex House Medway Corporate Centre. Postal code: SG1 2EF. Since 6th December 2022 Ec Money Holdings Limited is no longer carrying the name Nm Money Holdings.

The firm has 2 directors, namely Philip B., Dharma J.. Of them, Dharma J. has been with the company the longest, being appointed on 3 July 2012 and Philip B. has been with the company for the least time - from 1 October 2021. As of 16 June 2024, there were 6 ex directors - Paul C., Evan D. and others listed below. There were no ex secretaries.

Ec Money Holdings Limited Address / Contact

Office Address Essex House Medway Corporate Centre
Office Address2 Rutherford Close
Town Stevenage
Post code SG1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08117280
Date of Incorporation Mon, 25th Jun 2012
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Philip B.

Position: Director

Appointed: 01 October 2021

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2019

Dharma J.

Position: Director

Appointed: 03 July 2012

Paul C.

Position: Director

Appointed: 14 March 2018

Resigned: 31 March 2023

Evan D.

Position: Director

Appointed: 21 August 2012

Resigned: 04 March 2022

Peter M.

Position: Director

Appointed: 21 August 2012

Resigned: 20 September 2021

Buzzacott Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2012

Resigned: 03 July 2019

Amy K.

Position: Director

Appointed: 03 July 2012

Resigned: 14 March 2018

Adrian L.

Position: Director

Appointed: 25 June 2012

Resigned: 03 July 2012

David P.

Position: Director

Appointed: 25 June 2012

Resigned: 03 July 2012

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 25 June 2012

Resigned: 03 July 2012

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Corsair Mint Ii Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Corsair Mint Ii Limited

C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08117256
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nm Money Holdings December 6, 2022
Corsair Mint September 20, 2018
Atomgrove July 3, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 7th February 2024. New Address: Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF. Previous address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
filed on: 7th, February 2024
Free Download (1 page)

Company search