Background WavePink WaveYellow Wave

ECI 12 SPECIAL PURPOSE MIDCO 1 LIMITED (16559346)

ECI 12 SPECIAL PURPOSE MIDCO 1 LIMITED (16559346) is an active UK company. incorporated on 3 July 2025. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ECI 12 SPECIAL PURPOSE MIDCO 1 LIMITED has been registered for 0 years. Current directors include HEALE, Edward, SLUPEK, Jonathan.

Company Number
16559346
Status
active
Type
ltd
Incorporated
3 July 2025
Age
0 years
Address
Building 4 Croxley Park, Watford, WD18 8YF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HEALE, Edward, SLUPEK, Jonathan
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECI 12 SPECIAL PURPOSE MIDCO 1 LIMITED

ECI 12 SPECIAL PURPOSE MIDCO 1 LIMITED is an active company incorporated on 3 July 2025 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ECI 12 SPECIAL PURPOSE MIDCO 1 LIMITED was registered 0 years ago.(SIC: 66300)

Status

active

Active since N/A years ago

Company No

16559346

LTD Company

Age

N/A Years

Incorporated 3 July 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 31 December 2026
Period: 3 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Building 4 Croxley Park Hatters Lane Watford, WD18 8YF,

Previous Addresses

4, Croxley Park Hatters Lane Watford WD18 8YF England
From: 8 October 2025To: 13 October 2025
80 Strand London WC2R 0DT United Kingdom
From: 3 July 2025To: 8 October 2025
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Feb 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEALE, Edward

Active
Croxley Park, WatfordWD18 8YF
Born July 1973
Director
Appointed 30 Sept 2025

SLUPEK, Jonathan

Active
Croxley Park, WatfordWD18 8YF
Born August 1985
Director
Appointed 31 Dec 2025

MCCREADIE, Paul Dominic Ian

Resigned
Croxley Park, WatfordWD18 8YF
Secretary
Appointed 03 Jul 2025
Resigned 09 Oct 2025

BAILEY, Daniel James

Resigned
Hatters Lane, WatfordWD18 8YF
Born March 1988
Director
Appointed 03 Jul 2025
Resigned 30 Sept 2025

LEIGH, Thomas William Elliott

Resigned
Croxley Park, WatfordWD18 8YF
Born November 1971
Director
Appointed 30 Sept 2025
Resigned 31 Dec 2025

MCCREADIE, Paul Dominic Ian

Resigned
Hatters Lane, WatfordWD18 8YF
Born February 1979
Director
Appointed 03 Jul 2025
Resigned 30 Sept 2025

Persons with significant control

1

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 03 Jul 2025
Fundings
Financials
Latest Activities

Filing History

16

Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Incorporation Company
3 July 2025
NEWINCIncorporation