Background WavePink WaveYellow Wave

ECAPITAL 3415 LIMITED (10241430)

ECAPITAL 3415 LIMITED (10241430) is an active UK company. incorporated on 20 June 2016. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ECAPITAL 3415 LIMITED has been registered for 9 years. Current directors include CLEAVER, Lisa Marie, DAHILL, Peter, MCDONALD, John Stephen and 2 others.

Company Number
10241430
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLEAVER, Lisa Marie, DAHILL, Peter, MCDONALD, John Stephen, TAYLOR, Anne Katherine, TILLING, David James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECAPITAL 3415 LIMITED

ECAPITAL 3415 LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ECAPITAL 3415 LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10241430

LTD Company

Age

9 Years

Incorporated 20 June 2016

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 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HAMSARD 3415 LIMITED
From: 20 June 2016To: 1 April 2022
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

9 Thames Park Lester Way Wallingford OX10 9TA England
From: 22 November 2016To: 21 December 2016
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 20 June 2016To: 22 November 2016
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Loan Secured
Jul 18
Loan Secured
Dec 18
Director Joined
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 21
Loan Secured
Apr 22
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Mar 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 30 Nov 2016

CLEAVER, Lisa Marie

Active
London Street, ReadingRG1 4PN
Born December 1974
Director
Appointed 16 May 2025

DAHILL, Peter

Active
Suite 203, Aventura
Born October 1980
Director
Appointed 16 Oct 2024

MCDONALD, John Stephen

Active
Islington Ave, Suite 218, Toronto
Born December 1957
Director
Appointed 27 Nov 2020

TAYLOR, Anne Katherine

Active
Thames Park, WallingfordOX10 9TA
Born March 1976
Director
Appointed 28 Oct 2019

TILLING, David James

Active
London Street, ReadingRG1 4PN
Born December 1961
Director
Appointed 11 Nov 2016

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 20 Jun 2016
Resigned 19 Sept 2016

BLACKBURN, Guy Vernon

Resigned
Haymarket, LondonSW1Y 4EX
Born March 1979
Director
Appointed 30 Jun 2020
Resigned 27 Nov 2020

COTTENDEN, Darren John

Resigned
London Street, ReadingRG1 4PN
Born December 1968
Director
Appointed 11 Nov 2016
Resigned 07 Nov 2025

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 20 Jun 2016
Resigned 19 Sept 2016

ERRINGTON, Neal

Resigned
London Street, ReadingRG1 4PN
Born January 1956
Director
Appointed 11 Nov 2016
Resigned 15 Apr 2024

GREGORY, Jonathan David Leigh

Resigned
Haymarket, LondonSW1Y 4EX
Born April 1961
Director
Appointed 19 Sept 2016
Resigned 30 Jun 2020

NEELY, Cris

Resigned
Biscayne Blvd, Aventura33180
Born February 1957
Director
Appointed 27 Nov 2020
Resigned 21 Aug 2024

PERSSE, Anthony Charles

Resigned
Old Gloucester Road, BristolBS16 1FX
Born July 1979
Director
Appointed 16 May 2025
Resigned 31 Mar 2026

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 20 Jun 2016
Resigned 19 Sept 2016

Persons with significant control

1

London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Memorandum Articles
18 January 2017
MAMA
Appoint Corporate Secretary Company With Name Date
8 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Incorporation Company
20 June 2016
NEWINCIncorporation