Background WavePink WaveYellow Wave

EC FINANCE PLC (07193648)

EC FINANCE PLC (07193648) is an active UK company. incorporated on 17 March 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EC FINANCE PLC has been registered for 16 years. Current directors include WALLACE, Andrew Paul, Mr., JOINT CORPORATE SERVICES LIMITED.

Company Number
07193648
Status
active
Type
plc
Incorporated
17 March 2010
Age
16 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALLACE, Andrew Paul, Mr., JOINT CORPORATE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC FINANCE PLC

EC FINANCE PLC is an active company incorporated on 17 March 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EC FINANCE PLC was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07193648

PLC Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

WELGROVE PLC
From: 17 March 2010To: 26 May 2010
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 11 April 2012To: 6 August 2019
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 7 June 2010To: 11 April 2012
100 Wood Street London EC2V 7EX United Kingdom
From: 17 March 2010To: 7 June 2010
Timeline

33 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 11
Director Joined
May 11
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 22 Feb 2022

WALLACE, Andrew Paul, Mr.

Active
13th Floor, LondonEC2R 7HJ
Born March 1971
Director
Appointed 31 Mar 2020

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 02 Jun 2010

JOINT SECRETARIAL SERVICES LIMITED

Resigned
8th Floor, LondonEC4A 4AB
Corporate secretary
Appointed 02 Jun 2010
Resigned 22 Feb 2022

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate secretary
Appointed 17 Mar 2010
Resigned 02 Jun 2010

ARTHUR, Roy Neil

Resigned
Floor, LondonEC4A 3AE
Born December 1948
Director
Appointed 04 Apr 2011
Resigned 31 Dec 2016

BOWDEN, Ian Kenneth

Resigned
Wood Street, LondonEC2V 7EX
Born December 1963
Director
Appointed 17 Mar 2010
Resigned 02 Jun 2010

HUSAIN, Tariq Charles Anthony

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born December 1970
Director
Appointed 30 Jul 2010
Resigned 04 Apr 2011

NORTON, Stephen William Spencer

Resigned
8th Floor, LondonEC4A 4AB
Born August 1959
Director
Appointed 31 Dec 2016
Resigned 31 Mar 2020

VICKERS, Jonathan Glyn

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born August 1962
Director
Appointed 02 Jun 2010
Resigned 30 Jul 2010

L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 17 Mar 2010
Resigned 02 Jun 2010

L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 17 Mar 2010
Resigned 02 Jun 2010

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts Amended With Accounts Type Full
30 December 2025
AAMDAAMD
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 March 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Secretary Company
25 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 February 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 August 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Satisfy Charge Full
15 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
11 April 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
11 April 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Legacy
10 September 2010
MG01MG01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Legacy
22 June 2010
CERT8ACERT8A
Application Trading Certificate
22 June 2010
SH50SH50
Appoint Corporate Secretary Company With Name
10 June 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
10 June 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Certificate Change Of Name Company
26 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
26 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
17 March 2010
NEWINCIncorporation