EC MARKETS GROUP LTD

Register to unlock more data on OkredoRegister

EC MARKETS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07601714

Incorporation date

12/04/2011

Size

Full

Contacts

Registered address

Registered address

Parksworth House, 30 City Road, London EC1Y 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2011)
dot icon06/02/2026
Registered office address changed from 3rd Floor, 30 City Road London EC1Y 2AY United Kingdom to Parksworth House 30 City Road London EC1Y 2AY on 2026-02-06
dot icon29/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon28/03/2025
Termination of appointment of Mansoor Mushtaq as a director on 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon09/01/2025
Change of details for Ec Markets Global Ltd as a person with significant control on 2023-11-23
dot icon09/01/2025
Change of details for Ec Markets Global Ltd as a person with significant control on 2024-04-26
dot icon16/10/2024
Appointment of Mr Adam Michael Saward as a director on 2024-10-16
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 3rd Floor, 30 City Road London EC1Y 2AY on 2023-08-31
dot icon25/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-09-04
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Statement of capital following an allotment of shares on 2022-06-17
dot icon12/04/2022
Director's details changed for Mr Rodney Terrence Martenstyn on 2022-04-12
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon02/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon21/01/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon10/05/2021
Appointment of Mr Mansoor Mushtaq as a director on 2021-05-10
dot icon04/05/2021
Appointment of Mr Rodney Terrence Martenstyn as a director on 2021-05-04
dot icon04/05/2021
Termination of appointment of Levy David Benarroch as a director on 2021-04-30
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon20/01/2021
Notification of Ec Markets Global Ltd as a person with significant control on 2021-01-16
dot icon20/01/2021
Cessation of Salvatore Buccellato as a person with significant control on 2021-01-16
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon11/01/2021
Appointment of Mr Matthew James Smith as a director on 2021-01-11
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon24/06/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon05/02/2020
Registered office address changed from 45 King William Street London EC4R 9AN United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2020-02-05
dot icon03/02/2020
Director's details changed for Mr Levy David Benarroch on 2020-01-31
dot icon31/01/2020
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 45 King William Street London EC4R 9AN on 2020-01-31
dot icon29/01/2020
Resolutions
dot icon27/11/2019
Statement of capital on 2019-11-27
dot icon29/10/2019
Statement by Directors
dot icon29/10/2019
Solvency Statement dated 26/09/19
dot icon29/10/2019
Resolutions
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon01/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon03/10/2018
Second filing of Confirmation Statement dated 24/08/2017
dot icon03/10/2018
Second filing of Confirmation Statement dated 24/08/2016
dot icon04/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Second filing of a statement of capital following an allotment of shares on 2016-08-08
dot icon22/05/2018
Second filing of a statement of capital following an allotment of shares on 2016-06-30
dot icon03/10/2017
Termination of appointment of Adam Roger Toro as a director on 2017-09-29
dot icon18/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon08/06/2017
Termination of appointment of Christopher Peter Long as a director on 2017-06-05
dot icon23/05/2017
Appointment of Mr Levy David Benarroch as a director on 2017-05-22
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon04/12/2016
Director's details changed for Mr Christopher Peter Long on 2016-10-04
dot icon02/12/2016
Registered office address changed from 869 High Road London N12 8QA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2016-12-02
dot icon20/09/2016
Termination of appointment of Salvatore Buccellato as a director on 2016-09-12
dot icon20/09/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon14/06/2016
Termination of appointment of Glen Ward as a director on 2016-06-10
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon21/03/2016
Registered office address changed from New London House 6 London Street London EC3R 7LP England to 869 High Road London N12 8QA on 2016-03-21
dot icon04/03/2016
Registered office address changed from 869 High Road London N12 8QA to New London House 6 London Street London EC3R 7LP on 2016-03-04
dot icon06/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon19/11/2015
Termination of appointment of David Shayer as a director on 2015-11-16
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Appointment of Mr Adam Roger Toro as a director on 2015-09-21
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon28/09/2015
Director's details changed for Mr Christopher Peter Long on 2015-09-25
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon24/08/2015
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2015-08-24
dot icon24/08/2015
Director's details changed for Mr David Shayer on 2015-08-19
dot icon24/08/2015
Director's details changed for Mr Christopher Peter Long on 2015-08-19
dot icon18/08/2015
Termination of appointment of Blaustein Limited as a secretary on 2015-07-29
dot icon18/08/2015
Termination of appointment of Vadim Yuryevich Blaustein as a director on 2015-07-29
dot icon13/08/2015
Appointment of Mr Salvatore Buccellato as a director on 2015-07-30
dot icon13/08/2015
Appointment of Mr Glen Ward as a director on 2015-08-05
dot icon12/08/2015
Certificate of change of name
dot icon16/06/2015
Auditor's resignation
dot icon01/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon06/02/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon16/05/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon26/02/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon23/01/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon20/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-12-09
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-10-22
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon17/07/2013
Director's details changed for Mr Christopher Peter Long on 2013-06-27
dot icon30/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon29/05/2013
Statement of capital following an allotment of shares on 2013-05-21
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon18/04/2013
Director's details changed for Christopher Peter Long on 2013-04-18
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon16/04/2013
Certificate of change of name
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-12-22
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon19/10/2012
Appointment of Vadim Yuryevich Blaustein as a director
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon28/08/2012
Resolutions
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon21/05/2012
Statement of capital following an allotment of shares on 2012-05-03
dot icon26/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon11/04/2012
Appointment of Mr David Shayer as a director
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/02/2012
Resolutions
dot icon08/11/2011
Termination of appointment of Sabbia Consultants Limited as a secretary
dot icon07/11/2011
Appointment of Blaustein Limited as a secretary
dot icon01/11/2011
Appointment of Sabbia Consultants Limited as a secretary
dot icon01/11/2011
Appointment of Christopher Peter Long as a director
dot icon21/10/2011
Termination of appointment of Small Firms Secretary Services Ltd as a secretary
dot icon21/10/2011
Termination of appointment of Dmitriy Serazetdinov as a director
dot icon15/08/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon15/08/2011
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 2011-08-15
dot icon12/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saward, Adam Michael
Director
16/10/2024 - Present
4
Mushtaq, Mansoor
Director
10/05/2021 - 31/01/2025
3
Smith, Matthew James
Director
11/01/2021 - Present
7
Benarroch, Levy David
Director
22/05/2017 - 30/04/2021
6
Martenstyn, Rodney Terrence
Director
04/05/2021 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EC MARKETS GROUP LTD

EC MARKETS GROUP LTD is an(a) Active company incorporated on 12/04/2011 with the registered office located at Parksworth House, 30 City Road, London EC1Y 2AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EC MARKETS GROUP LTD?

toggle

EC MARKETS GROUP LTD is currently Active. It was registered on 12/04/2011 .

Where is EC MARKETS GROUP LTD located?

toggle

EC MARKETS GROUP LTD is registered at Parksworth House, 30 City Road, London EC1Y 2AY.

What does EC MARKETS GROUP LTD do?

toggle

EC MARKETS GROUP LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EC MARKETS GROUP LTD?

toggle

The latest filing was on 06/02/2026: Registered office address changed from 3rd Floor, 30 City Road London EC1Y 2AY United Kingdom to Parksworth House 30 City Road London EC1Y 2AY on 2026-02-06.