Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EC MONEY HOLDINGS LIMITED
Company Information for

EC MONEY HOLDINGS LIMITED

ESSEX HOUSE MEADWAY CORPORATE CENTRE, RUTHERFORD CLOSE, STEVENAGE, SG1 2EF,
Company Registration Number
08117280
Private Limited Company
Active

Company Overview

About Ec Money Holdings Ltd
EC MONEY HOLDINGS LIMITED was founded on 2012-06-25 and has its registered office in Stevenage. The organisation's status is listed as "Active". Ec Money Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EC MONEY HOLDINGS LIMITED
 
Legal Registered Office
ESSEX HOUSE MEADWAY CORPORATE CENTRE
RUTHERFORD CLOSE
STEVENAGE
SG1 2EF
Other companies in EC2V
 
Previous Names
NM MONEY HOLDINGS LIMITED06/12/2022
CORSAIR MINT LIMITED20/09/2018
ATOMGROVE LIMITED03/07/2012
Filing Information
Company Number 08117280
Company ID Number 08117280
Date formed 2012-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 17:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EC MONEY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EC MONEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BUZZACOTT SECRETARIES LIMITED
Company Secretary 2012-07-03
PAUL MICHAEL CABRAL
Director 2018-03-14
PAUL MICHAEL CABRAL
Director 2018-03-14
EVAN MERVYN DAVIES
Director 2012-08-21
DHARMA TEJA IGNACIO JAYANTI
Director 2012-07-03
PETER DENIS MCNAMARA
Director 2012-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
AMY KNAPP
Director 2012-07-03 2018-03-14
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-06-25 2012-07-03
ADRIAN JOSEPH MORRIS LEVY
Director 2012-06-25 2012-07-03
DAVID JOHN PUDGE
Director 2012-06-25 2012-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUZZACOTT SECRETARIES LIMITED BUZZACOTT TRONCMASTER SERVICES LIMITED Company Secretary 2016-10-18 CURRENT 2016-10-18 Active
BUZZACOTT SECRETARIES LIMITED UBS OPTIMUS FOUNDATION UK Company Secretary 2016-02-09 CURRENT 2013-07-12 Active
BUZZACOTT SECRETARIES LIMITED UBS UK DONOR-ADVISED FOUNDATION Company Secretary 2016-02-09 CURRENT 2013-07-22 Active
BUZZACOTT SECRETARIES LIMITED OPENFIELD MARKETING (UK) LIMITED Company Secretary 2015-03-26 CURRENT 2014-11-21 Active - Proposal to Strike off
BUZZACOTT SECRETARIES LIMITED ONION HOUSE LIMITED Company Secretary 2014-07-28 CURRENT 2014-07-28 Liquidation
BUZZACOTT SECRETARIES LIMITED WINDCREW MARINE LIMITED Company Secretary 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-09-19
BUZZACOTT SECRETARIES LIMITED JOL STORE LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-09-27
BUZZACOTT SECRETARIES LIMITED HPEVENTING LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
BUZZACOTT SECRETARIES LIMITED CORSAIR MINT III LIMITED Company Secretary 2012-07-03 CURRENT 2012-06-25 Active
BUZZACOTT SECRETARIES LIMITED CORSAIR MINT II LIMITED Company Secretary 2012-07-03 CURRENT 2012-06-25 Active
BUZZACOTT SECRETARIES LIMITED OCTOBER FOUR SEVEN LIMITED Company Secretary 2012-04-23 CURRENT 2007-02-16 Active
BUZZACOTT SECRETARIES LIMITED NUVEEN GLOBAL INVESTMENTS LTD Company Secretary 2012-01-19 CURRENT 2011-12-30 Dissolved 2018-06-05
BUZZACOTT SECRETARIES LIMITED ARCTURUS COMPANY (UK) LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active
BUZZACOTT SECRETARIES LIMITED OCCITAN MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2010-06-09 Dissolved 2016-12-05
BUZZACOTT SECRETARIES LIMITED COPPARIS LIMITED Company Secretary 2007-11-13 CURRENT 2000-01-06 Dissolved 2014-01-21
BUZZACOTT SECRETARIES LIMITED EASTCOLIGHT (UK) LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
BUZZACOTT SECRETARIES LIMITED PAN AMERICAN SULPHUR COMPANY LIMITED Company Secretary 2006-01-10 CURRENT 1963-01-10 Dissolved 2014-07-04
BUZZACOTT SECRETARIES LIMITED FISCAL SOLUTIONS LIMITED Company Secretary 2002-04-18 CURRENT 1986-08-20 Active
BUZZACOTT SECRETARIES LIMITED FISCAL SOLUTIONS (EUROPE) LIMITED Company Secretary 2002-04-18 CURRENT 1987-02-27 Active
BUZZACOTT SECRETARIES LIMITED BUZZACOTT COMPUTER SERVICES LIMITED Company Secretary 2002-04-18 CURRENT 1992-06-24 Active
BUZZACOTT SECRETARIES LIMITED BUZZACOTT LIMITED Company Secretary 2002-04-18 CURRENT 1995-10-12 Active
BUZZACOTT SECRETARIES LIMITED BUZZACOTT LIVINGSTONE LIMITED Company Secretary 2002-04-18 CURRENT 1998-07-21 Active
BUZZACOTT SECRETARIES LIMITED BUZZACOTT FINANCIAL SERVICES LIMITED Company Secretary 2002-04-18 CURRENT 1984-11-09 Active
PAUL MICHAEL CABRAL CORSAIR MINT III LIMITED Director 2018-03-14 CURRENT 2012-06-25 Active
PAUL MICHAEL CABRAL CORSAIR MINT III LIMITED Director 2018-03-14 CURRENT 2012-06-25 Active
PAUL MICHAEL CABRAL CORSAIR MINT II LIMITED Director 2018-03-14 CURRENT 2012-06-25 Active
PAUL MICHAEL CABRAL CORSAIR MINT II LIMITED Director 2018-03-14 CURRENT 2012-06-25 Active
PAUL MICHAEL CABRAL CORSAIR MINT III LIMITED Director 2018-03-14 CURRENT 2012-06-25 Active
PAUL MICHAEL CABRAL CORSAIR MINT III LIMITED Director 2018-03-14 CURRENT 2012-06-25 Active
PAUL MICHAEL CABRAL CORSAIR MINT II LIMITED Director 2018-03-14 CURRENT 2012-06-25 Active
PAUL MICHAEL CABRAL CORSAIR MINT II LIMITED Director 2018-03-14 CURRENT 2012-06-25 Active
EVAN MERVYN DAVIES POSDAV LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
EVAN MERVYN DAVIES MADE BY DYSLEXIA Director 2018-02-14 CURRENT 2015-02-04 Active
EVAN MERVYN DAVIES TALENTBANQ LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
EVAN MERVYN DAVIES UK-INDIA BUSINESS COUNCIL Director 2017-09-01 CURRENT 2005-04-11 Active
EVAN MERVYN DAVIES PLAY ON FOOTBALL LIMITED Director 2017-03-23 CURRENT 2015-12-23 Active
EVAN MERVYN DAVIES CYDAR LIMITED Director 2017-01-01 CURRENT 2012-03-12 Active
EVAN MERVYN DAVIES GARDEN BRIDGE TRUST Director 2013-10-30 CURRENT 2013-10-30 Liquidation
EVAN MERVYN DAVIES EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-08-21 CURRENT 2012-04-26 Active
EVAN MERVYN DAVIES GLYNDEBOURNE PRODUCTIONS LIMITED Director 2012-03-14 CURRENT 1939-12-16 Active
DHARMA TEJA IGNACIO JAYANTI CORSAIR MINT III LIMITED Director 2012-07-03 CURRENT 2012-06-25 Active
DHARMA TEJA IGNACIO JAYANTI CORSAIR MINT II LIMITED Director 2012-07-03 CURRENT 2012-06-25 Active
PETER DENIS MCNAMARA FX CORPORATION LIMITED Director 2014-12-10 CURRENT 2014-10-23 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE LIMITED Director 2014-08-26 CURRENT 1990-07-06 Active
PETER DENIS MCNAMARA COMMERCIAL FOREIGN EXCHANGE LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE INVESTMENTS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA EUROCHANGE ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
PETER DENIS MCNAMARA H & T FINANCE LIMITED Director 2008-10-01 CURRENT 2004-07-23 Dissolved 2016-11-29
PETER DENIS MCNAMARA TRM (ATM) LIMITED Director 2007-01-24 CURRENT 1999-06-03 Active
PETER DENIS MCNAMARA NOTEMACHINE 1 LTD Director 2006-08-22 CURRENT 2003-06-23 Active - Proposal to Strike off
PETER DENIS MCNAMARA ATM SERVICES LIMITED Director 2006-08-22 CURRENT 2003-02-28 Active
PETER DENIS MCNAMARA NOTEMACHINE UK LIMITED Director 2006-08-22 CURRENT 1978-03-22 Active
PETER DENIS MCNAMARA NM1 LTD Director 2006-08-22 CURRENT 2002-10-01 Active - Proposal to Strike off
PETER DENIS MCNAMARA NOTEMACHINE LIMITED Director 2006-07-11 CURRENT 2006-07-07 Active
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2006-07-11 CURRENT 2006-07-07 Active
PETER DENIS MCNAMARA HARVEY & THOMPSON LIMITED Director 2006-05-02 CURRENT 1991-08-09 Active
PETER DENIS MCNAMARA H & T GROUP PLC Director 2006-04-25 CURRENT 2004-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
2024-01-29APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CABRAL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CABRAL
2023-06-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-04-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EVAN MERVYN DAVIES
2021-10-04AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENIS MCNAMARA
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-17AP04Appointment of Taylor Wessing Secretaries Limited as company secretary on 2019-07-03
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-09TM02Termination of appointment of Buzzacott Secretaries Limited on 2019-07-03
2019-07-09TM02Termination of appointment of Buzzacott Secretaries Limited on 2019-07-03
2019-07-09TM02Termination of appointment of Buzzacott Secretaries Limited on 2019-07-03
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-20RES15CHANGE OF COMPANY NAME 20/09/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-19AP01DIRECTOR APPOINTED MR PAUL MICHAEL CABRAL
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AMY KNAPP
2018-03-16AP01DIRECTOR APPOINTED MR PAUL MICHAEL CABRAL
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 51631.42
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-07PSC02Notification of Corsair Mint Ii Limited as a person with significant control on 2016-04-06
2017-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 51631.42
2016-08-04AR0125/06/16 ANNUAL RETURN FULL LIST
2016-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 51631.42
2015-07-02AR0125/06/15 ANNUAL RETURN FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-20SH0123/01/15 STATEMENT OF CAPITAL GBP 51631.42
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-20RES01ADOPT ARTICLES 20/02/15
2014-07-25CH01Director's details changed for Amy Soeda on 2014-07-07
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 51630.42
2014-07-21AR0125/06/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-05SH0102/08/13 STATEMENT OF CAPITAL GBP 51630.42
2013-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
2013-07-19AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-10SH0120/05/13 STATEMENT OF CAPITAL GBP 51370
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM 130 Wood Street London EC2V 6DL United Kingdom
2012-11-21AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-09-28RES13SUBDIVISION 16/08/2012
2012-09-28RES01ADOPT ARTICLES 16/08/2012
2012-09-06SH02SUB-DIVISION 16/08/12
2012-09-06RES01ADOPT ARTICLES 16/08/2012
2012-09-06RES13SUBDIVISION 16/08/2012
2012-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-06SH0121/08/12 STATEMENT OF CAPITAL GBP 50000.00
2012-09-03AP01DIRECTOR APPOINTED LORD EVAN MERVYN DAVIES
2012-09-03AP01DIRECTOR APPOINTED MR PETER DENIS MCNAMARA
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-27AP01DIRECTOR APPOINTED DHARMA TEJA IGNACIO JAYANTI
2012-07-27AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2012-07-13AP01DIRECTOR APPOINTED AMY SOEDA
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-07-09AP04CORPORATE SECRETARY APPOINTED BUZZACOTT SECRETARIES LIMITED
2012-07-03RES15CHANGE OF NAME 03/07/2012
2012-07-03CERTNMCOMPANY NAME CHANGED ATOMGROVE LIMITED CERTIFICATE ISSUED ON 03/07/12
2012-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EC MONEY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EC MONEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGING DOCUMENT COMPRISING A LIMITED RECOURSE ASSIGNMENT OF ACQUISITION AGREEMENT CLAIMS 2012-08-21 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EC MONEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EC MONEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EC MONEY HOLDINGS LIMITED
Trademarks
We have not found any records of EC MONEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EC MONEY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EC MONEY HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EC MONEY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EC MONEY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EC MONEY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.