Background WavePink WaveYellow Wave

ETC FINANCE LIMITED (06887573)

ETC FINANCE LIMITED (06887573) is an active UK company. incorporated on 24 April 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ETC FINANCE LIMITED has been registered for 16 years. Current directors include EASTHOPE, Stephen Graham, MORGAN, Alan Robert.

Company Number
06887573
Status
active
Type
ltd
Incorporated
24 April 2009
Age
16 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
EASTHOPE, Stephen Graham, MORGAN, Alan Robert
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETC FINANCE LIMITED

ETC FINANCE LIMITED is an active company incorporated on 24 April 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ETC FINANCE LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

06887573

LTD Company

Age

16 Years

Incorporated 24 April 2009

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ETC HOSPITALITY LIMITED
From: 24 April 2009To: 31 March 2021
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England
From: 3 April 2019To: 4 April 2022
Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL England
From: 4 May 2017To: 3 April 2019
Suite 2, First Floor 65/67 Lever Street Manchester M1 1FL United Kingdom
From: 3 May 2017To: 4 May 2017
82 st John Street London EC1M 4JN United Kingdom
From: 8 April 2016To: 3 May 2017
164 Gray's Inn Road London WC1X 8ED England
From: 19 August 2015To: 8 April 2016
Cobalt Building 19-20 Noel Street Soho London W1F 8GW
From: 14 July 2014To: 19 August 2015
Garden Studios 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 February 2012To: 14 July 2014
14 - 15 Lower Grosvenor Place Victoria London Greaer London SW1W 0EX United Kingdom
From: 27 July 2010To: 10 February 2012
12 the Barons St Margrets Twickenham Middlesex TW12AN
From: 24 April 2009To: 27 July 2010
Timeline

15 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Apr 09
Loan Secured
Aug 16
Funding Round
Sept 16
Loan Secured
Sept 16
Share Issue
Jan 17
Director Joined
Feb 17
Director Joined
May 17
Funding Round
May 17
Director Joined
May 17
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Feb 20
Director Left
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jun 21
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EASTHOPE, Stephen Graham

Active
St John Street, LondonEC1M 4JN
Born December 1972
Director
Appointed 24 Apr 2009

MORGAN, Alan Robert

Active
St John Street, LondonEC1M 4JN
Born April 1977
Director
Appointed 24 Apr 2009

HOLMES, Charles Richard

Resigned
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born May 1951
Director
Appointed 04 May 2017
Resigned 30 Jan 2020

MURRAY, Alan John

Resigned
St John Street, LondonEC1M 4JN
Born August 1970
Director
Appointed 29 Jan 2017
Resigned 30 Jun 2018

NUGENT, John Anthony

Resigned
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born April 1970
Director
Appointed 11 May 2017
Resigned 26 Jun 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Alan John Murray

Ceased
First Floor, ManchesterM1 1FL
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 30 Jun 2018

Mr Stephen Graham Easthope

Active
St John Street, LondonEC1M 4JN
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017

Mr Alan Robert Morgan

Active
St John Street, LondonEC1M 4JN
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
30 December 2021
CVA4CVA4
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 December 2021
CVA3CVA3
Second Filing Of Director Termination With Name
14 September 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Resolution
31 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
30 October 2020
CVA1CVA1
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
31 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
3 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Incorporation Company
24 April 2009
NEWINCIncorporation