Ecs Partners Limited UNI ROAD HIGHFIELD, SOUTHAMPTON


Founded in 2003, Ecs Partners, classified under reg no. 04684407 is an active company. Currently registered at Finance Dept Building 37 SO17 1BJ, Uni Road Highfield, Southampton the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 7 directors in the the firm, namely Sarah M., Timothy N. and Clinton S. and others. In addition one secretary - Juliette B. - is with the company. At present 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.

Ecs Partners Limited Address / Contact

Office Address Finance Dept Building 37
Office Address2 Uni Of Southampton
Town Uni Road Highfield, Southampton
Post code SO17 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684407
Date of Incorporation Mon, 3rd Mar 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Sarah M.

Position: Director

Appointed: 19 December 2023

Timothy N.

Position: Director

Appointed: 01 August 2022

Clinton S.

Position: Director

Appointed: 29 October 2021

Diana G.

Position: Director

Appointed: 18 June 2021

Simon S.

Position: Director

Appointed: 02 March 2017

Stephen B.

Position: Director

Appointed: 04 April 2016

Alun V.

Position: Director

Appointed: 04 April 2016

Juliette B.

Position: Secretary

Appointed: 30 September 2010

James W.

Position: Director

Appointed: 13 September 2021

Resigned: 05 October 2022

Lorna C.

Position: Director

Appointed: 15 July 2019

Resigned: 24 April 2021

Ian W.

Position: Director

Appointed: 15 March 2019

Resigned: 28 October 2021

Paul L.

Position: Director

Appointed: 04 April 2016

Resigned: 29 July 2022

Nicholas J.

Position: Director

Appointed: 01 August 2015

Resigned: 04 April 2016

Michael B.

Position: Director

Appointed: 02 March 2015

Resigned: 31 December 2020

Judith P.

Position: Director

Appointed: 12 March 2014

Resigned: 31 January 2016

Donald S.

Position: Director

Appointed: 11 July 2011

Resigned: 29 April 2019

Peter S.

Position: Director

Appointed: 01 March 2011

Resigned: 02 March 2015

Gordon R.

Position: Secretary

Appointed: 05 January 2010

Resigned: 30 September 2010

Kirk M.

Position: Director

Appointed: 10 November 2009

Resigned: 05 June 2014

Nicholas H.

Position: Director

Appointed: 10 November 2009

Resigned: 11 December 2015

Neil W.

Position: Director

Appointed: 21 July 2009

Resigned: 31 July 2015

Cornelis D.

Position: Director

Appointed: 21 July 2009

Resigned: 07 June 2019

Katie P.

Position: Secretary

Appointed: 09 March 2009

Resigned: 05 January 2010

Juliette B.

Position: Secretary

Appointed: 29 July 2008

Resigned: 09 March 2009

Hugh G.

Position: Director

Appointed: 14 November 2007

Resigned: 30 September 2009

Harvey R.

Position: Director

Appointed: 09 July 2007

Resigned: 21 February 2011

Derrick M.

Position: Secretary

Appointed: 18 June 2007

Resigned: 29 July 2008

Robin A.

Position: Director

Appointed: 17 January 2006

Resigned: 11 July 2011

Philip N.

Position: Director

Appointed: 11 October 2005

Resigned: 31 December 2013

Juliette B.

Position: Secretary

Appointed: 19 April 2005

Resigned: 18 June 2007

Paul C.

Position: Director

Appointed: 03 September 2004

Resigned: 11 October 2005

John B.

Position: Secretary

Appointed: 25 July 2003

Resigned: 19 April 2005

John P.

Position: Director

Appointed: 25 July 2003

Resigned: 30 September 2009

Nigel S.

Position: Director

Appointed: 16 May 2003

Resigned: 31 July 2008

Rosemary J.

Position: Director

Appointed: 16 May 2003

Resigned: 27 February 2006

Alun V.

Position: Director

Appointed: 16 May 2003

Resigned: 31 July 2008

Andrew B.

Position: Director

Appointed: 16 May 2003

Resigned: 01 November 2008

Joseph H.

Position: Director

Appointed: 16 May 2003

Resigned: 03 September 2004

Wendy H.

Position: Director

Appointed: 16 May 2003

Resigned: 09 July 2007

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 25 July 2003

Wcphd Directors Limited

Position: Corporate Director

Appointed: 03 March 2003

Resigned: 25 July 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is University Of Southampton from Southampton, England. This PSC is classified as "a corporation formed by royal charter with exempt charitable status" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

University Of Southampton

University Of Southampton University Road, Southampton, SO17 1BJ, England

Legal authority Charities Act 2011
Legal form Corporation Formed By Royal Charter With Exempt Charitable Status
Country registered United Kingdom
Place registered N/A
Registration number Rc000668
Notified on 16 January 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 16th, January 2024
Free Download (18 pages)

Company search

Advertisements