ECAPITAL 3414 LIMITED

1 London Street, Reading, RG1 4PN, Berkshire
StatusACTIVE
Company No.10241426
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age7 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

ECAPITAL 3414 LIMITED is an active private limited company with number 10241426. It was incorporated 7 years, 11 months, 1 day ago, on 20 June 2016. The company address is 1 London Street, Reading, RG1 4PN, Berkshire.



Company Fillings

Accounts with accounts type full

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Neal Errington

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ecapital Commercial Finance Holdings Uk Limited

Change date: 2023-06-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Anne Katherine Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-08

Charge number: 102414260006

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 3414 LIMITED\certificate issued on 01/04/22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 102414260005

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-31

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Feb 2021

Action Date: 27 Nov 2020

Category: Capital

Type: RP04SH01

Capital : 521,495.1 GBP

Date: 2020-11-27

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2021

Action Date: 27 Nov 2020

Category: Capital

Type: SH01

Capital : 521,495.1 GBP

Date: 2020-11-27

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Neely

Change date: 2020-11-27

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Neely

Appointment date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Albert Robertson

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Vernon Blackburn

Termination date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Mcdonald

Appointment date: 2020-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ecapital Commercial Finance Holdings Uk Limited

Notification date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-27

Psc name: Mobeus Iv Gp Llp

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102414260002

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Vernon Blackburn

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Jonathan David Leigh Gregory

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Katherine Taylor

Appointment date: 2019-10-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mobeus Iv Gp Llp

Change date: 2016-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mobeus Equity Partners Llp

Cessation date: 2016-11-11

Documents

View document PDF

Second filing notification of a person with significant control

Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Mobeus Iv Gp Llp

Documents

View document PDF

Legacy

Date: 24 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/06/2017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 102414260004

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102414260003

Charge creation date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mobeus Iv Gp Llp

Notification date: 2016-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mobeus Equity Partners Llp

Notification date: 2016-11-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-03-06

Officer name: Speafi Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Old address: 9 Thames Park Lester Way Wallingford OX10 9TA England

New address: 1 London Street Reading Berkshire RG1 4PN

Change date: 2017-03-15

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Dec 2016

Action Date: 11 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-11

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2016

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Capital : 349,336.8 GBP

Date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Errington

Appointment date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr Darren John Cottenden

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Tilling

Appointment date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: David Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

New address: 9 Thames Park Lester Way Wallingford OX10 9TA

Change date: 2016-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2016

Action Date: 11 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-11

Charge number: 102414260002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2016

Action Date: 11 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102414260001

Charge creation date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Leigh Gregory

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Squire Patton Boggs Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mortimer Crossley

Termination date: 2016-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Squire Patton Boggs Secretaries Limited

Termination date: 2016-09-19

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J HAWKSWORTH SERVICES LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11354052
Status:ACTIVE
Category:Private Limited Company

MARGETTS MANAGEMENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11373135
Status:ACTIVE
Category:Private Limited Company

MKC HOLDINGS LIMITED

27 DUNSTAN HOUSES,LONDON,E1 3JH

Number:11287719
Status:ACTIVE
Category:Private Limited Company

ONE GLOBAL SOLUTIONS LIMITED

2 AIRPORT WEST,LEEDS,LS19 7ZA

Number:06539248
Status:ACTIVE
Category:Private Limited Company

SEAWORTHY CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10734249
Status:ACTIVE
Category:Private Limited Company

THE RENOVATION SHOP LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:10754372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source