E-COMMERA LIMITED
LONDON CONTINETAL SHELF 409 LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 06023874
Status Active
Incorporation Date 8 December 2006
Company Type Private Limited Company
Address 10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Euan Hector Menzies as a director on 11 November 2016; Appointment of Mr Tim Champkins as a director on 2 November 2016. The most likely internet sites of E-COMMERA LIMITED are www.ecommera.co.uk, and www.e-commera.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. E Commera Limited is a Private Limited Company. The company registration number is 06023874. E Commera Limited has been working since 08 December 2006. The present status of the company is Active. The registered address of E Commera Limited is 10 Triton Street Regent S Place London Nw1 3bf. . MOBERLY, Andrew John is a Secretary of the company. BASTERFIELD, Mary Margaret is a Director of the company. CHAMPKINS, Tim is a Director of the company. DE GROOSE, Tracy is a Director of the company. FAGAN, Mark Anthony is a Director of the company. MULLIGAN, Michael Christopher is a Director of the company. Secretary HAMILTON, Kirsty Elizabeth has been resigned. Secretary MENZIES, Euan Hector has been resigned. Secretary SEALES, Sharon has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director DAVIDSON, Paul Richmond has been resigned. Director MCGREGOR, Andrew Charles has been resigned. Director MENZIES, Euan Hector has been resigned. Director PRICE, Claire Margaret has been resigned. Director ROSS, Michael Alexander Nunes has been resigned. Director SZIRITES, Andras has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MOBERLY, Andrew John
Appointed Date: 17 September 2015

Director
BASTERFIELD, Mary Margaret
Appointed Date: 12 October 2016
52 years old

Director
CHAMPKINS, Tim
Appointed Date: 02 November 2016
46 years old

Director
DE GROOSE, Tracy
Appointed Date: 12 June 2015
57 years old

Director
FAGAN, Mark Anthony
Appointed Date: 12 June 2015
66 years old

Director
MULLIGAN, Michael Christopher
Appointed Date: 12 June 2015
56 years old

Resigned Directors

Secretary
HAMILTON, Kirsty Elizabeth
Resigned: 22 January 2009
Appointed Date: 30 November 2007

Secretary
MENZIES, Euan Hector
Resigned: 17 September 2015
Appointed Date: 22 January 2009

Secretary
SEALES, Sharon
Resigned: 22 January 2009
Appointed Date: 26 March 2007

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 23 January 2008
Appointed Date: 08 December 2006

Director
DAVIDSON, Paul Richmond
Resigned: 12 June 2015
Appointed Date: 26 March 2007
60 years old

Director
MCGREGOR, Andrew Charles
Resigned: 12 June 2015
Appointed Date: 26 March 2007
59 years old

Director
MENZIES, Euan Hector
Resigned: 11 November 2016
Appointed Date: 12 June 2015
58 years old

Director
PRICE, Claire Margaret
Resigned: 12 October 2016
Appointed Date: 12 June 2015
52 years old

Director
ROSS, Michael Alexander Nunes
Resigned: 12 June 2015
Appointed Date: 23 March 2007
56 years old

Director
SZIRITES, Andras
Resigned: 31 July 2009
Appointed Date: 23 March 2007
52 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 26 March 2007
Appointed Date: 08 December 2006

Persons With Significant Control

Ecommera Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E-COMMERA LIMITED Events

14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
14 Nov 2016
Termination of appointment of Euan Hector Menzies as a director on 11 November 2016
02 Nov 2016
Appointment of Mr Tim Champkins as a director on 2 November 2016
25 Oct 2016
Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016
25 Oct 2016
Termination of appointment of Claire Margaret Price as a director on 12 October 2016
...
... and 61 more events
12 Apr 2007
New secretary appointed
12 Apr 2007
New director appointed
12 Apr 2007
New director appointed
12 Apr 2007
Registered office changed on 12/04/07 from: oyez company services p o box 55 7 spa road london
08 Dec 2006
Incorporation

E-COMMERA LIMITED Charges

25 November 2014
Charge code 0602 3874 0005
Delivered: 8 December 2014
Status: Satisfied on 19 June 2015
Persons entitled: Venture Lending & Leasing Vii,Inc.
Description: Contains fixed charge…
22 July 2013
Charge code 0602 3874 0004
Delivered: 30 July 2013
Status: Satisfied on 19 June 2015
Persons entitled: Venture Lending and Leasing Vii Inc Venture Lending and Leasing Vi Inc
Description: Notification of addition to or amendment of charge…
10 July 2012
Debenture
Delivered: 19 July 2012
Status: Satisfied on 19 June 2015
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Lease (containing rent deposit provisions)
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: G2 London Limited
Description: A deposit account at any institution to whom that sum may…
26 September 2008
Rent deposit deed
Delivered: 2 October 2008
Status: Satisfied on 28 November 2013
Persons entitled: Logica UK Limited
Description: £70,000 and all monies from time to time standing to the…