Ecapital 3414 Limited READING


Founded in 2016, Ecapital 3414, classified under reg no. 10241426 is an active company. Currently registered at 1 London Street RG1 4PN, Reading the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2022-04-01 Ecapital 3414 Limited is no longer carrying the name Hamsard 3414.

The company has 5 directors, namely Cris N., John M. and Anne T. and others. Of them, Darren C., David T. have been with the company the longest, being appointed on 11 November 2016 and Cris N. and John M. have been with the company for the least time - from 27 November 2020. As of 7 May 2024, there were 5 ex directors - Guy B., Neal E. and others listed below. There were no ex secretaries.

Ecapital 3414 Limited Address / Contact

Office Address 1 London Street
Town Reading
Post code RG1 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10241426
Date of Incorporation Mon, 20th Jun 2016
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Cris N.

Position: Director

Appointed: 27 November 2020

John M.

Position: Director

Appointed: 27 November 2020

Anne T.

Position: Director

Appointed: 28 October 2019

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 06 March 2017

Darren C.

Position: Director

Appointed: 11 November 2016

David T.

Position: Director

Appointed: 11 November 2016

Guy B.

Position: Director

Appointed: 30 June 2020

Resigned: 27 November 2020

Neal E.

Position: Director

Appointed: 11 November 2016

Resigned: 15 April 2024

David R.

Position: Director

Appointed: 11 November 2016

Resigned: 27 November 2020

Jonathan G.

Position: Director

Appointed: 19 September 2016

Resigned: 30 June 2020

Peter C.

Position: Director

Appointed: 20 June 2016

Resigned: 19 September 2016

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 20 June 2016

Resigned: 19 September 2016

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2016

Resigned: 19 September 2016

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Ecapital Commercial Finance Holdings Uk Limited from Reading, England. This PSC is categorised as "a private limited company 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. Another one in the persons with significant control register is Mobeus Iv Gp Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mobeus Equity Partners Llp, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Ecapital Commercial Finance Holdings Uk Limited

1 London Street, Reading, RG1 4PN, England

Legal authority England And Wales
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11877547
Notified on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mobeus Iv Gp Llp

C/O Mobeus Equity Partners Llp 30 Haymarket, London, SW1Y 4EX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England And Wales
Registration number Oc404299
Notified on 11 November 2016
Ceased on 27 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mobeus Equity Partners Llp

Crowe Clark Whitehill (London) Limited 3rd Floor 52 Jermyn Street, London, SW1Y 6LX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc320577
Notified on 11 November 2016
Ceased on 11 November 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company previous names

Hamsard 3414 April 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-12-312022-12-312023-12-31
Balance Sheet
Debtors3 773 0054 183 3404 353 050-4 608 982
Net Assets Liabilities3 771 4054 181 7404 349 9504 516 701
Other
Audit Fees Expenses1 5001 5001 5001 500
Administration Support Average Number Employees5666
Administrative Expenses1 7131 7131 5001 500
Amounts Owed By Related Parties3 773 0054 183 3404 353 0504 608 982
Amounts Owed To Related Parties20020020090 881
Applicable Tax Rate19191924
Average Number Employees During Period5666
Comprehensive Income Expense145 525831 613  
Creditors1 7001 7003 20092 381
Current Tax For Period34 13655 86939 45751 224
Dividends Paid -593 436-2 759 935-1 857 808
Income From Shares In Group Undertakings 593 4362 759 9351 857 809
Investments Fixed Assets100100100100
Investments In Subsidiaries100100100100
Issue Equity Instruments 172 158  
Net Current Assets Liabilities3 771 3054 181 6404 349 8504 516 601
Nominal Value Allotted Share Capital349 337521 495521 495521 495
Number Shares Issued Fully Paid3 268 3683 989 9513 989 9513 989 951
Other Finance Income181 374295 759209 167219 474
Other Interest Receivable Similar Income Finance Income181 374295 759209 167219 474
Other Payables Accrued Expenses1 5001 5001 5001 500
Par Value Share 000
Profit Loss145 525831 6132 928 1452 024 559
Profit Loss On Ordinary Activities Before Tax179 661887 4822 967 6022 075 783
Tax Expense Credit Applicable Tax Rate34 136168 622563 844487 809
Tax Increase Decrease From Effect Dividends From Companies -112 753-524 387-436 585
Tax Tax Credit On Profit Or Loss On Ordinary Activities34 13655 86939 45751 224
Trade Creditors Trade Payables  1 500 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-06-19
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements