Background WavePink WaveYellow Wave

EC MONEY HOLDINGS LIMITED (08117280)

EC MONEY HOLDINGS LIMITED (08117280) is a dissolved UK company. incorporated on 25 June 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EC MONEY HOLDINGS LIMITED has been registered for 13 years. Current directors include BOWCOCK, Philip, JAYANTI, Dharma Teja Ignacio.

Company Number
08117280
Status
dissolved
Type
ltd
Incorporated
25 June 2012
Age
13 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWCOCK, Philip, JAYANTI, Dharma Teja Ignacio
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC MONEY HOLDINGS LIMITED

EC MONEY HOLDINGS LIMITED is an dissolved company incorporated on 25 June 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EC MONEY HOLDINGS LIMITED was registered 13 years ago.(SIC: 96090)

Status

dissolved

Active since 13 years ago

Company No

08117280

LTD Company

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

NM MONEY HOLDINGS LIMITED
From: 20 September 2018To: 6 December 2022
CORSAIR MINT LIMITED
From: 3 July 2012To: 20 September 2018
ATOMGROVE LIMITED
From: 25 June 2012To: 3 July 2012
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
From: 7 February 2024To: 29 April 2025
Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
From: 29 November 2022To: 7 February 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 17 November 2020To: 29 November 2022
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 8 May 2013To: 17 November 2020
130 Wood Street London EC2V 6DL United Kingdom
From: 9 July 2012To: 8 May 2013
5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
From: 25 June 2012To: 9 July 2012
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Share Issue
Sept 12
Funding Round
Sept 12
Funding Round
Jul 13
Funding Round
Aug 13
Loan Cleared
Feb 14
Funding Round
Feb 15
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Sept 23
Director Left
Jan 24
Capital Update
May 25
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 03 Jul 2019

BOWCOCK, Philip

Active
Elvicta Business Park, CrickhowellNP8 1DF
Born April 1968
Director
Appointed 01 Oct 2021

JAYANTI, Dharma Teja Ignacio

Active
Wood Street, LondonEC2V 6DL
Born October 1968
Director
Appointed 03 Jul 2012

BUZZACOTT SECRETARIES LIMITED

Resigned
Wood Street, LondonEC2V 6DL
Corporate secretary
Appointed 03 Jul 2012
Resigned 03 Jul 2019

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 25 Jun 2012
Resigned 03 Jul 2012

CABRAL, Paul Michael

Resigned
Medway Corporate Centre, StevenageSG1 2EF
Born March 1974
Director
Appointed 14 Mar 2018
Resigned 31 Mar 2023

CABRAL, Paul Michael

Resigned
130 Wood Street, LondonEC2V 6DL
Born March 1974
Director
Appointed 14 Mar 2018
Resigned 31 Mar 2023

DAVIES, Evan Mervyn, Lord

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born November 1952
Director
Appointed 21 Aug 2012
Resigned 04 Mar 2022

KNAPP, Amy

Resigned
Wood Street, LondonEC2V 6DL
Born April 1975
Director
Appointed 03 Jul 2012
Resigned 14 Mar 2018

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 25 Jun 2012
Resigned 03 Jul 2012

MCNAMARA, Peter Denis

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born January 1951
Director
Appointed 21 Aug 2012
Resigned 20 Sept 2021

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 25 Jun 2012
Resigned 03 Jul 2012

Persons with significant control

1

130 Wood Street, LondonEC2V 6DL

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

79

Gazette Dissolved Voluntary
25 November 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 August 2025
DS01DS01
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 May 2025
SH19Statement of Capital
Legacy
29 May 2025
SH20SH20
Legacy
29 May 2025
CAP-SSCAP-SS
Resolution
29 May 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 November 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Resolution
20 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Resolution
20 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Resolution
23 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Resolution
28 September 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Resolution
6 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Legacy
23 August 2012
MG01MG01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 July 2012
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
3 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
25 June 2012
NEWINCIncorporation