You are here: bizstats.co.uk > a-z index > E list > EC list

Ec2 Master Limited LONDON


Ec2 Master started in year 2014 as Private Limited Company with registration number 09352674. The Ec2 Master company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 136 George Street. Postal code: W1H 5LD.

Currently there are 3 directors in the the company, namely Nikesh P., Joanna D. and David B.. In addition one secretary - Timothy E. - is with the firm. Currently 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.

Ec2 Master Limited Address / Contact

Office Address 136 George Street
Town London
Post code W1H 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09352674
Date of Incorporation Fri, 12th Dec 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Nikesh P.

Position: Director

Appointed: 01 April 2021

Joanna D.

Position: Director

Appointed: 25 September 2019

David B.

Position: Director

Appointed: 15 October 2018

Timothy E.

Position: Secretary

Appointed: 01 August 2018

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 12 December 2014

Kate Jones Consulting Limited

Position: Corporate Director

Appointed: 01 August 2018

Resigned: 31 March 2020

Claire A.

Position: Director

Appointed: 11 January 2018

Resigned: 01 August 2018

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 11 January 2018

Resigned: 24 January 2023

Darren A.

Position: Secretary

Appointed: 11 January 2018

Resigned: 01 August 2018

Ian S.

Position: Secretary

Appointed: 01 September 2017

Resigned: 11 January 2018

Peter W.

Position: Director

Appointed: 28 September 2016

Resigned: 03 July 2017

Darren A.

Position: Director

Appointed: 28 September 2016

Resigned: 01 August 2018

Jamie S.

Position: Director

Appointed: 12 December 2014

Resigned: 03 July 2017

Vindex Services Limited

Position: Corporate Director

Appointed: 12 December 2014

Resigned: 16 December 2014

Claire S.

Position: Director

Appointed: 12 December 2014

Resigned: 12 December 2014

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 12 December 2014

Resigned: 16 August 2017

Paul J.

Position: Director

Appointed: 12 December 2014

Resigned: 01 August 2018

Vindex Limited

Position: Corporate Director

Appointed: 12 December 2014

Resigned: 16 December 2014

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Smart Pension Limited from London, United Kingdom. This PSC is classified 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.

Smart Pension Limited

136 George Street, London, W1H 5LD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09026697
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-12-31
Net Worth-299-399-399    
Balance Sheet
Current Assets11111  
Net Assets Liabilities  39939939911
Debtors111    
Net Assets Liabilities Including Pension Asset Liability-299-399-399    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve-300-400-400    
Shareholder Funds-299-399-399    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    111
Creditors  400400400  
Net Current Assets Liabilities-299-399-399399400  
Total Assets Less Current Liabilities-299-399-39939939911
Creditors Due Within One Year300400400    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
New director appointment on Monday 1st April 2024.
filed on: 4th, April 2024
Free Download (2 pages)

Company search