ECCTIS LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

ECCTIS LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
ECCTIS LIMITED was incorporated 34 years ago on 17/07/1989 and has the registered number: 02405026. The accounts status is FULL and accounts are next due on 30/09/2024.

ECCTIS LIMITED - CHELTENHAM

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUFFOLK HOUSE
CHELTENHAM
GL50 2ED
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADRIAN HOWARD PRYCE Aug 1958 British Director 2023-10-02 CURRENT
MRS SUSANNA MAI WHALLEY Jun 1975 British Director 2023-10-02 CURRENT
MRS EVE SUZANNE RUSSELL Dec 1977 British Director 2023-10-02 CURRENT
MRS KATE PATRICIA ADMASU May 1981 British Director 2024-04-29 CURRENT
PROFESSOR ROGER PATRICK KING May 1945 Secretary 2006-09-28 UNTIL 2010-06-01 RESIGNED
MR PHILIP ABERCROMBIE OAKLEY Jul 1933 Director RESIGNED
MR PAUL WILLIAM WHEELER NORRIS Jul 1975 British Director 2014-01-28 UNTIL 2023-10-08 RESIGNED
MR ROGER WILLIAM SMITH Sep 1947 British Director 2014-01-28 UNTIL 2018-01-12 RESIGNED
MR JOHN NICHOLAS WILLIAMS Secretary 2018-05-21 UNTIL 2023-03-31 RESIGNED
MR CHRISTOPHER SIGMUND WEST Dec 1945 Secretary 1998-06-05 UNTIL 1999-11-05 RESIGNED
KATHARINE WALTON Secretary 2000-06-13 UNTIL 2003-08-06 RESIGNED
DAVID RUSSELL FRANCIS THOMAS Nov 1946 British Secretary 2003-09-22 UNTIL 2006-09-28 RESIGNED
MR ROGER WILLIAM SMITH Secretary 2010-06-01 UNTIL 2018-01-12 RESIGNED
MR PHILIP ABERCROMBIE OAKLEY Jul 1933 Secretary RESIGNED
LOUISE ANN ROGERS Jan 1964 British Director 2006-03-03 UNTIL 2008-04-01 RESIGNED
MRS CLARE MATHEWS Jul 1968 British Director 2021-03-01 UNTIL 2023-10-10 RESIGNED
DR MICHAEL GEOFFREY COLLINS British Director RESIGNED
MR NICHOLAS TIMOTHY EVERETT Jun 1976 British Director 2021-03-01 UNTIL 2023-10-03 RESIGNED
MR CRAIG STANTON HELDMAN Aug 1966 American Director 2008-09-12 UNTIL 2014-01-28 RESIGNED
MR GORDON JONES Mar 1943 British Director RESIGNED
MR CHRISTOPHER JOHN LETCHER May 1960 British Director 1997-11-26 UNTIL 2008-09-15 RESIGNED
MR PETER MARTIN WOOD Oct 1986 British Director 2021-03-01 UNTIL 2023-10-04 RESIGNED
MR ROBERT ALLEN WILSON Mar 1976 American Director 2013-12-18 UNTIL 2014-01-28 RESIGNED
ADRIAN ALEXANDER BRIDGEWATER Jul 1936 British Director RESIGNED
PROFESSOR SIR CLIVE BOOTH Apr 1943 British Director 1997-11-26 UNTIL 2003-07-04 RESIGNED
PROFESSOR THOMAS DARREN BEWICK Feb 1971 British Director 2023-10-02 UNTIL 2024-03-01 RESIGNED
DR CLOUD BAI-YUN Feb 1966 British Director 2006-03-23 UNTIL 2022-04-04 RESIGNED
MR MICHAEL JOHN CARTWRIGHT Apr 1956 British Director 2014-10-15 UNTIL 2023-09-30 RESIGNED
LEONARD METHENY Apr 1968 British Director 2008-09-15 UNTIL 2009-10-23 RESIGNED
MR MICHAEL ANTHONY HIGGINS Jun 1944 British Director RESIGNED
MR MARTIN WILLIAM HOWARD MORGAN Feb 1950 British Director 1992-11-17 UNTIL 1997-11-26 RESIGNED
RICHARD WITHEY Mar 1950 British Director 1993-09-14 UNTIL 1999-06-18 RESIGNED
MR ADRIAN PERRY Apr 1959 British Director 2013-12-18 UNTIL 2014-01-28 RESIGNED
DR KENNETH ALLAN GLEN MILLER Jul 1926 British Director RESIGNED
MR CHRISTOPHER SIGMUND WEST Dec 1945 Director RESIGNED
MR ADAM BJORN WEBSTER Apr 1973 British Director 2008-09-12 UNTIL 2012-06-29 RESIGNED
MR ROBERT WILLIAM CAMERON WALL Nov 1963 British Director 2014-01-28 UNTIL 2017-08-04 RESIGNED
MR CHRISTOPHER STEPHENS Nov 1963 British Director 2022-10-18 UNTIL 2023-10-04 RESIGNED
SIMON GEORGE TEMPLE WILLIS Sep 1962 British Director 1999-06-18 UNTIL 2006-03-03 RESIGNED
MR THOMAS GORDON PARRY ROGERS Aug 1924 British Director RESIGNED
MS PENELOPE CLAIRE CHAPMAN Sep 1967 British Director 2013-12-18 UNTIL 2014-01-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Cloud Bai-Yun 2016-04-06 - 2021-02-16 2/1966 Cheltenham   Significant influence or control as firm
Grs (Holdings) Limited 2016-04-06 Cheltenham   Gloucestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLEGATE PROPERTY COMPANY LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
INCHCAPE MANAGEMENT (SERVICES) LIMITED Active FULL 70100 - Activities of head offices
INCHCAPE CORPORATE SERVICES LIMITED Active FULL 70100 - Activities of head offices
INCHCAPE DIGITAL LIMITED Active FULL 70100 - Activities of head offices
INCHCAPE FINANCE PLC Active FULL 64999 - Financial intermediation not elsewhere classified
DAILY MAIL AND GENERAL INVESTMENTS LIMITED KENSINGTON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CAPITA BUSINESS SERVICES LTD LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
CAPITA GROUP SECRETARY LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
INCHCAPE INTERNATIONAL HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
INCHCAPE IMPERIAL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CAPITA CORPORATE DIRECTOR LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
INCHCAPE HELLAS UK Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HARGREAVES LANSDOWN TRUSTEE COMPANY LIMITED BRISTOL Active DORMANT 74990 - Non-trading company
DMGV LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
INCHCAPE (BELGIUM) LIMITED Active FULL 82990 - Other business support service activities n.e.c.
INCHCAPE (SINGAPORE) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED EXETER Dissolved... FULL 70100 - Activities of head offices
INCHCAPE HONG KONG LIMITED HONG KONG HONG KONG Dissolved... FULL None Supplied
INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED EDINBURGH Active FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
ECCTIS Limited - Period Ending 2022-12-31 2023-12-09 31-12-2022 £22,351,944 Cash £6,587,407 equity
ECCTIS Limited - Period Ending 2021-12-31 2022-09-29 31-12-2021 £8,482,113 Cash £5,022,003 equity
ECCTIS Limited - Period Ending 2021-06-30 2022-03-25 30-06-2021 £5,177,859 Cash £3,357,921 equity
ECCTIS Limited - Period Ending 2020-06-30 2021-06-11 30-06-2020 £5,060,069 Cash £3,082,591 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRS (HOLDINGS) LIMITED CHELTENHAM ENGLAND Active GROUP 85590 - Other education n.e.c.
GRS (EOT) LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
QUALSTRUST INTERNATIONAL LTD CHELTENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company