Background WavePink WaveYellow Wave

ECI VENTURES NOMINEES LIMITED (02457145)

ECI VENTURES NOMINEES LIMITED (02457145) is an active UK company. incorporated on 8 January 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ECI VENTURES NOMINEES LIMITED has been registered for 36 years. Current directors include GRIFFITH, Christopher Neal, ECI PARTNERS LLP.

Company Number
02457145
Status
active
Type
ltd
Incorporated
8 January 1990
Age
36 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRIFFITH, Christopher Neal, ECI PARTNERS LLP
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECI VENTURES NOMINEES LIMITED

ECI VENTURES NOMINEES LIMITED is an active company incorporated on 8 January 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ECI VENTURES NOMINEES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02457145

LTD Company

Age

36 Years

Incorporated 8 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

AIMDATE LIMITED
From: 8 January 1990To: 19 March 1990
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

Brettenham House Lancaster Place London WC2E 7EN
From: 8 January 1990To: 19 June 2023
Timeline

11 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Sept 19
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GRIFFITH, Christopher Neal

Active
Strand, LondonWC2R 0DT
Secretary
Appointed 13 Oct 2025

GRIFFITH, Christopher Neal

Active
Strand, LondonWC2R 0DT
Born March 1986
Director
Appointed 13 Oct 2025

ECI PARTNERS LLP

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 08 Jul 2014

SHUTTLEWORTH, Philip

Resigned
Strand, LondonWC2R 0DT
Secretary
Appointed 20 Dec 1999
Resigned 31 Jan 2026

THOMPSON, Edward Frederick Sloan

Resigned
37 Dryburgh Road, LondonSW15 1BN
Secretary
Appointed N/A
Resigned 24 Nov 1999

BAKER, Jonathan Peter

Resigned
2 Kinsella Gardens, LondonSW19 4UB
Born March 1948
Director
Appointed N/A
Resigned 30 Jun 2000

DAWSON, Stephen John Rodgers

Resigned
17 New Row, LondonWC2N 4LA
Born June 1946
Director
Appointed N/A
Resigned 05 Aug 2003

HAY, Roger Owen

Resigned
27 Boscastle Road, LondonNW5 1EE
Born July 1943
Director
Appointed 31 Dec 1992
Resigned 31 Mar 1998

LANDSBERG, Kenneth William

Resigned
Flat 3 10 Macklin Street, LondonWC2 5NF
Born April 1958
Director
Appointed 17 Jul 1997
Resigned 31 Mar 2014

MAKEY, Martin

Resigned
1 Belfairs Close, Leigh On SeaSS9 3AL
Born August 1952
Director
Appointed N/A
Resigned 30 Sept 1998

RAFFLE, Timothy David

Resigned
Cramond House, AltrinchamWA14 1RR
Born November 1962
Director
Appointed 09 Jul 1999
Resigned 14 Jul 2014

SALKELD, Ian

Resigned
30 Felstead Road, LondonE11 2QJ
Born December 1955
Director
Appointed N/A
Resigned 04 Feb 1994

SHUTTLEWORTH, Philip

Resigned
Strand, LondonWC2R 0DT
Born November 1967
Director
Appointed 20 Dec 1999
Resigned 31 Jan 2026

THOMAS, Paul Scott

Resigned
3 Haversham Place, LondonN6 6NG
Born June 1957
Director
Appointed 17 Jul 1997
Resigned 28 Feb 2003

THOMPSON, Edward Frederick Sloan

Resigned
37 Dryburgh Road, LondonSW15 1BN
Born January 1952
Director
Appointed 20 Nov 1998
Resigned 24 Nov 1999

TUDGE, Stephen John

Resigned
Woodlands, KnutsfordWA16 8QH
Born January 1965
Director
Appointed 05 Aug 2003
Resigned 14 Jul 2014

VIITA, Paul Sears

Resigned
49 Glebe Road, LondonSW13 0EB
Born April 1948
Director
Appointed N/A
Resigned 31 Jul 1992

WANSBROUGH, David George Rawdon

Resigned
Salterns End, LymingtonSO41 3QH
Born September 1942
Director
Appointed N/A
Resigned 03 Aug 1998

WHELAN, Sean Patrick

Resigned
26 Burstock Road, LondonSW15 2PW
Born September 1967
Director
Appointed 19 Feb 2008
Resigned 14 Jul 2014

Persons with significant control

1

Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 July 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Memorandum Articles
4 December 2018
MAMA
Resolution
4 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 July 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Miscellaneous
29 February 2012
MISCMISC
Auditors Resignation Company
29 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
225Change of Accounting Reference Date
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
24 May 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 February 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Legacy
27 October 1992
288288
Resolution
18 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 November 1990
225(1)225(1)
Legacy
18 September 1990
288288
Legacy
14 September 1990
288288
Legacy
7 September 1990
288288
Legacy
2 April 1990
288288
Certificate Change Of Name Company
16 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1990
288288
Legacy
15 March 1990
287Change of Registered Office
Legacy
15 March 1990
288288
Incorporation Company
8 January 1990
NEWINCIncorporation