Ec Uk Investments Limited CAMBRIDGE


Ec Uk Investments started in year 2011 as Private Limited Company with registration number 07750476. The Ec Uk Investments company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Cambridge at Tennyson House. Postal code: CB4 0WZ.

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 23 August 2011 and Michelle V. has been with the company for the least time - from 1 May 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the firm until 31 May 2013.

Ec Uk Investments 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 07750476
Date of Incorporation Tue, 23rd Aug 2011
Industry Activities of open-ended investment companies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Michelle V.

Position: Director

Appointed: 01 May 2022

War T.

Position: Director

Appointed: 01 January 2021

Andrew M.

Position: Director

Appointed: 23 August 2011

Michael G.

Position: Director

Appointed: 01 September 2017

Resigned: 01 January 2021

Michael X.

Position: Director

Appointed: 01 September 2017

Resigned: 01 May 2022

Bernadine M.

Position: Director

Appointed: 23 August 2011

Resigned: 01 September 2017

Michael M.

Position: Director

Appointed: 23 August 2011

Resigned: 01 September 2017

David B.

Position: Secretary

Appointed: 23 August 2011

Resigned: 31 May 2013

Alec M.

Position: Director

Appointed: 23 August 2011

Resigned: 01 September 2017

Stephen M.

Position: Director

Appointed: 23 August 2011

Resigned: 01 September 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Bernadine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernadine M.

Notified on 6 April 2016
Ceased on 24 August 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 24 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (20 pages)

Company search

Advertisements