Company number 03883121
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 45 LUDGATE HILL, LONDON, UNITED KINGDOM, EC4M 7JU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Satisfaction of charge 038831210002 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of E-COM GROUP LIMITED are www.ecomgroup.co.uk, and www.e-com-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Com Group Limited is a Private Limited Company.
The company registration number is 03883121. E Com Group Limited has been working since 25 November 1999.
The present status of the company is Active. The registered address of E Com Group Limited is 45 Ludgate Hill London United Kingdom Ec4m 7ju. . BAXI, Chirag is a Director of the company. Secretary CHANDEL, Annil Kumar has been resigned. Secretary LIBERTY BISHOP (NOMINEE) LTD has been resigned. Secretary AR FIRST SECRETARY LIMITED has been resigned. Nominee Secretary LIBERTY BISHOP (NOMINEE) LIMITED has been resigned. Director CHANDEL, Annil Kumar has been resigned. Director CHANDEL, Annil Kumar has been resigned. Director LIBERTY BISHOP (DIRECTOR) LTD has been resigned. Director SANDHU, Gurpartap Singh has been resigned. Director CONSENSA PRIVATE EQUITY LTD has been resigned. Nominee Director LIBERTY BISHOP (DIRECTOR) LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
LIBERTY BISHOP (NOMINEE) LTD
Resigned: 22 April 2008
Appointed Date: 17 July 2001
Secretary
AR FIRST SECRETARY LIMITED
Resigned: 15 March 2012
Appointed Date: 22 April 2008
Nominee Secretary
LIBERTY BISHOP (NOMINEE) LIMITED
Resigned: 29 November 2000
Appointed Date: 25 November 1999
Director
LIBERTY BISHOP (DIRECTOR) LTD
Resigned: 28 January 2008
Appointed Date: 17 July 2001
Director
CONSENSA PRIVATE EQUITY LTD
Resigned: 16 November 2015
Appointed Date: 15 June 2010
Nominee Director
LIBERTY BISHOP (DIRECTOR) LIMITED
Resigned: 29 November 2000
Appointed Date: 25 November 1999
Persons With Significant Control
Mr Chirag Baxi
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more
E-COM GROUP LIMITED Events
21 Dec 2016
Confirmation statement made on 25 November 2016 with updates
25 Oct 2016
Satisfaction of charge 038831210002 in full
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Registered office address changed from 200 Aldersgate London EC1A 4HD United Kingdom to 45 Ludgate Hill London EC4M 7JU on 20 July 2016
30 Mar 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-03-30
...
... and 61 more events
10 Aug 2001
Company name changed shop@india LIMITED\certificate issued on 10/08/01
13 Dec 2000
Return made up to 25/11/00; full list of members
-
363(288) ‐
Secretary resigned;director resigned
-
363(287) ‐
Registered office changed on 13/12/00
13 Dec 2000
New secretary appointed;new director appointed
14 Jan 2000
Company name changed liberty bishop (702) LTD\certificate issued on 17/01/00
25 Nov 1999
Incorporation