Background WavePink WaveYellow Wave

ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED (11877547)

ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED (11877547) is an active UK company. incorporated on 12 March 2019. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED has been registered for 7 years. Current directors include DAHILL, Peter, MCDONALD, John Stephen.

Company Number
11877547
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAHILL, Peter, MCDONALD, John Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED

ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11877547

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

GLOBAL MERCHANT BOND SERIES UK LIMITED
From: 5 June 2019To: 9 November 2020
AGHOCO 1826 LIMITED
From: 12 March 2019To: 5 June 2019
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 March 2019To: 14 July 2021
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 13 Jul 2021

DAHILL, Peter

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

MCDONALD, John Stephen

Active
Islington Avenue, TorontoM9P 3V4
Born December 1957
Director
Appointed 05 Jun 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Mar 2019
Resigned 05 Jun 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Mar 2019
Resigned 05 Jun 2019

HOWARD, Tony

Resigned
Biscayne Boulevard, Aventura33180
Born January 1957
Director
Appointed 05 Jun 2019
Resigned 23 Nov 2020

NEELY, Cris

Resigned
Biscayne Boulevard, Aventura33180
Born February 1957
Director
Appointed 05 Jun 2019
Resigned 21 Aug 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Mar 2019
Resigned 05 Jun 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 12 Mar 2019
Resigned 05 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Marius Silvasan

Ceased
St Peter's Square, ManchesterM2 3DE
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2019
Ceased 05 Jun 2019

Marius Silvasan

Active
London Street, ReadingRG1 4PN
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 July 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 November 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 November 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Memorandum Articles
19 June 2019
MAMA
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Resolution
5 June 2019
RESOLUTIONSResolutions
Incorporation Company
12 March 2019
NEWINCIncorporation