Background WavePink WaveYellow Wave

ECI MANAGEMENT LIMITED (11308989)

ECI MANAGEMENT LIMITED (11308989) is an active UK company. incorporated on 13 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ECI MANAGEMENT LIMITED has been registered for 7 years. Current directors include GRIFFITH, Christopher Neal, WHELAN, Sean Patrick, ECI PARTNERS LLP.

Company Number
11308989
Status
active
Type
ltd
Incorporated
13 April 2018
Age
7 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GRIFFITH, Christopher Neal, WHELAN, Sean Patrick, ECI PARTNERS LLP
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECI MANAGEMENT LIMITED

ECI MANAGEMENT LIMITED is an active company incorporated on 13 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ECI MANAGEMENT LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11308989

LTD Company

Age

7 Years

Incorporated 13 April 2018

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

26 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

2nd Floor South Brettenham House Lancaster Place London WC2E 7EN United Kingdom
From: 13 April 2018To: 19 June 2023
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Oct 18
Director Joined
Oct 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Oct 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Jun 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Feb 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRIFFITH, Christopher Neal

Active
Strand, LondonWC2R 0DT
Born March 1986
Director
Appointed 13 Oct 2025

WHELAN, Sean Patrick

Active
Strand, LondonWC2R 0DT
Born September 1967
Director
Appointed 16 Jan 2025

ECI PARTNERS LLP

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 13 Apr 2018

LANDSBERG, Kenneth William

Resigned
Lancaster Place, LondonWC2E 7EN
Born April 1958
Director
Appointed 18 Oct 2018
Resigned 21 May 2021

SHUTTLEWORTH, Philip

Resigned
Strand, LondonWC2R 0DT
Born November 1967
Director
Appointed 13 Apr 2018
Resigned 31 Jan 2026

TUDGE, Stephen John

Resigned
Strand, LondonWC2R 0DT
Born January 1965
Director
Appointed 01 Oct 2020
Resigned 16 Jan 2025

Persons with significant control

1

Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
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
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 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
21 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 April 2021
CH02Change of Corporate Director Details
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
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2018
NEWINCIncorporation