Background WavePink WaveYellow Wave

ECI GROUP LIMITED (03864830)

ECI GROUP LIMITED (03864830) is an active UK company. incorporated on 25 October 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ECI GROUP LIMITED has been registered for 26 years. Current directors include GRIFFITH, Christopher Neal, ECI PARTNERS LLP.

Company Number
03864830
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GRIFFITH, Christopher Neal, ECI PARTNERS LLP
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECI GROUP LIMITED

ECI GROUP LIMITED is an active company incorporated on 25 October 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ECI GROUP LIMITED was registered 26 years ago.(SIC: 64205)

Status

active

Active since 26 years ago

Company No

03864830

LTD Company

Age

26 Years

Incorporated 25 October 1999

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

COPYUNIQUE LIMITED
From: 25 October 1999To: 4 July 2001
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

Brettenham House Lancaster Place London WC2E 7EN
From: 25 October 1999To: 19 June 2023
Timeline

12 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Sept 22
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 16 Nov 1999
Resigned 31 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 16 Nov 1999

BAKER, Jonathan Peter

Resigned
2 Kinsella Gardens, LondonSW19 4UB
Born March 1948
Director
Appointed 08 Dec 1999
Resigned 19 Feb 2003

BANHAM, John Michael Middlecott, Sir

Resigned
Penberth, PenzanceTR19 6HJ
Born August 1940
Director
Appointed 27 Jan 2000
Resigned 09 Nov 2005

BROOKS, Janet Kim

Resigned
11 Gorst Road, LondonSW11 6JB
Born November 1962
Director
Appointed 08 May 2002
Resigned 30 Sept 2007

DAWSON, Stephen John Rodgers

Resigned
17 New Row, LondonWC2N 4LA
Born June 1946
Director
Appointed 08 Dec 1999
Resigned 05 Aug 2003

LANDSBERG, Kenneth William

Resigned
Flat 3 10 Macklin Street, LondonWC2 5NF
Born April 1958
Director
Appointed 16 Nov 1999
Resigned 31 Mar 2014

RAFFLE, Timothy David

Resigned
Cramond House, AltrinchamWA14 1RR
Born November 1962
Director
Appointed 08 Dec 1999
Resigned 14 Jul 2014

SHUTTLEWORTH, Philip

Resigned
Strand, LondonWC2R 0DT
Born November 1967
Director
Appointed 08 May 2002
Resigned 31 Jan 2026

THOMAS, Paul Scott

Resigned
3 Haversham Place, LondonN6 6NG
Born June 1957
Director
Appointed 16 Nov 1999
Resigned 28 Feb 2003

TUDGE, Stephen John

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

WANSBROUGH, David George Rawdon

Resigned
Old Ferry House, LymingtonSO41 5SA
Born September 1942
Director
Appointed 08 Dec 1999
Resigned 19 Feb 2003

WHELAN, Sean Patrick

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 1999
Resigned 16 Nov 1999

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

107

Termination Secretary Company With Name Termination Date
2 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 To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
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
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
3 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
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
5 March 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
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
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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
3 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
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
20 December 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
5 December 1999
MEM/ARTSMEM/ARTS
Legacy
5 December 1999
122122
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
287Change of Registered Office
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
123Notice of Increase in Nominal Capital
Incorporation Company
25 October 1999
NEWINCIncorporation