Muse (Ecf) Partner Limited
- Active
- Incorporated on 20 Jan 1999
Reg Address: Kent House, 14-17 Market Place, London W1W 8AJ
Previous Names:
Amec (Ecf) Partner Limited - 27 Jul 2007
Concord Healthcare Services Limited - 4 Dec 2001
Amec (Ecf) Partner Limited - 4 Dec 2001
Concord Healthcare Services Limited - 20 Jan 1999
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Muse (Ecf) Partner Limited" is a ltd and located in Kent House, 14-17 Market Place, London W1W 8AJ. Muse (Ecf) Partner Limited is currently in active status and it was incorporated on 20 Jan 1999 (25 years 8 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Muse (Ecf) Partner Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Philip Alan Mayall | Director | 28 Jul 2023 | British | Active |
2 | Alastair James Cubbin | Director | 10 Feb 2020 | British | Active |
3 | Alastair Iain Falconer | Director | 14 Dec 2016 | British | Resigned 27 Jan 2023 |
4 | Alastair Iain Falconer | Director | 14 Dec 2016 | British | Active |
5 | John Christopher Morgan | Director | 31 Dec 2013 | British | Active |
6 | John Christopher Morgan | Director | 31 Dec 2013 | British | Resigned 12 Oct 2022 |
7 | Stephen Paul Crummett | Director | 24 May 2013 | British | Resigned 12 Oct 2022 |
8 | Stephen Paul Crummett | Director | 24 May 2013 | British | Active |
9 | Sarah Anne Shankland | Director | 12 Dec 2008 | British | Active |
10 | Sarah Anne Shankland | Director | 12 Dec 2008 | British | Resigned 28 Jul 2023 |
11 | Michael John Kelleher | Director | 28 Jan 2008 | Irish | Resigned 12 Dec 2008 |
12 | Clare Sheridan | Secretary | 27 Jul 2007 | British | Active |
13 | David Kevin Mulligan | Director | 27 Jul 2007 | British | Resigned 25 Feb 2013 |
14 | Paul Whitmore | Director | 27 Jul 2007 | British | Resigned 31 Dec 2013 |
15 | Jacqueline Whalley | Director | 18 May 2005 | British | Resigned 28 Jan 2008 |
16 | Christopher Laskey Fidler | Secretary | 6 Sep 2002 | British | Resigned 27 Jul 2007 |
17 | Susan Taberner | Secretary | 5 Dec 2001 | British | Resigned 20 Jun 2003 |
18 | David Hoyle | Director | 5 Dec 2001 | British | Resigned 14 Dec 2016 |
19 | Daniel Terence O'Brien | Director | 5 Dec 2001 | British | Resigned 18 May 2005 |
20 | Peter James Holland | Director | 5 Apr 2001 | British | Resigned 5 Dec 2001 |
21 | AMEC NOMINEES LIMITED | Corporate Director | 20 Jan 1999 | - | Resigned 5 Dec 2001 |
22 | BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 20 Jan 1999 | - | Resigned 20 Jan 1999 |
23 | DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | 20 Jan 1999 | - | Resigned 20 Jan 1999 |
24 | Michael John Bardsley | Director | 20 Jan 1999 | - | Resigned 5 Apr 2001 |
25 | Christopher Laskey Fidler | Secretary | 20 Jan 1999 | British | Resigned 5 Dec 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Muse Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Muse (Ecf) Partner Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 11 Jun 2024 | Download PDF |
2 | Accounts - Full | 30 May 2024 | Download PDF |
3 | Accounts - Full | 18 Sep 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2023 | Download PDF |
6 | Confirmation Statement - Updates | 9 Jun 2023 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 17 Feb 2023 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 13 Feb 2023 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2022 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2022 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 9 Jun 2022 | Download PDF 3 Pages |
12 | Accounts - Full | 31 May 2022 | Download PDF |
13 | Confirmation Statement - No Updates | 8 Jun 2021 | Download PDF |
14 | Accounts - Full | 7 Jul 2020 | Download PDF 19 Pages |
15 | Confirmation Statement - No Updates | 11 Jun 2020 | Download PDF 3 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Feb 2020 | Download PDF 21 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Feb 2020 | Download PDF 19 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 11 Feb 2020 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 29 Oct 2019 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 29 Oct 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 10 Jun 2019 | Download PDF 4 Pages |
22 | Accounts - Full | 20 May 2019 | Download PDF 18 Pages |
23 | Confirmation Statement - Updates | 11 Jun 2018 | Download PDF 4 Pages |
24 | Accounts - Full | 23 Apr 2018 | Download PDF 17 Pages |
25 | Confirmation Statement - Updates | 13 Jun 2017 | Download PDF 5 Pages |
26 | Accounts - Small | 7 Jun 2017 | Download PDF 16 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2016 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 15 Dec 2016 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2016 | Download PDF 7 Pages |
30 | Accounts - Full | 18 May 2016 | Download PDF 16 Pages |
31 | Accounts - Full | 3 Jul 2015 | Download PDF 17 Pages |
32 | Change Of Constitution - Statement Of Companys Objects | 24 Jun 2015 | Download PDF 2 Pages |
33 | Resolution | 24 Jun 2015 | Download PDF 36 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2015 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2014 | Download PDF 6 Pages |
36 | Accounts - Full | 12 May 2014 | Download PDF 13 Pages |
37 | Officers - Termination Director Company With Name | 14 Jan 2014 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name | 14 Jan 2014 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2013 | Download PDF 6 Pages |
40 | Officers - Appoint Person Director Company With Name | 31 May 2013 | Download PDF 2 Pages |
41 | Accounts - Full | 15 May 2013 | Download PDF 13 Pages |
42 | Officers - Termination Director Company With Name | 5 Mar 2013 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2012 | Download PDF 6 Pages |
44 | Accounts - Full | 14 May 2012 | Download PDF 12 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2011 | Download PDF 6 Pages |
46 | Accounts - Full | 23 May 2011 | Download PDF 14 Pages |
47 | Resolution | 19 Jan 2011 | Download PDF 36 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2010 | Download PDF 5 Pages |
49 | Accounts - Full | 14 May 2010 | Download PDF 14 Pages |
50 | Accounts - Full | 4 Nov 2009 | Download PDF 17 Pages |
51 | Officers - Change Person Director Company With Change Date | 5 Oct 2009 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 5 Oct 2009 | Download PDF 2 Pages |
53 | Officers - Change Person Secretary Company With Change Date | 5 Oct 2009 | Download PDF 1 Pages |
54 | Officers - Change Person Director Company With Change Date | 5 Oct 2009 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 4 Oct 2009 | Download PDF 2 Pages |
56 | Annual Return - Legacy | 10 Jun 2009 | Download PDF 4 Pages |
57 | Officers - Legacy | 23 Mar 2009 | Download PDF 1 Pages |
58 | Officers - Legacy | 25 Feb 2009 | Download PDF 1 Pages |
59 | Accounts - Full | 3 Feb 2009 | Download PDF 18 Pages |
60 | Mortgage - Legacy | 22 Sep 2008 | Download PDF 5 Pages |
61 | Annual Return - Legacy | 24 Jun 2008 | Download PDF 4 Pages |
62 | Officers - Legacy | 20 Jun 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 29 Feb 2008 | Download PDF 2 Pages |
64 | Officers - Legacy | 28 Feb 2008 | Download PDF 1 Pages |
65 | Accounts - Full | 1 Nov 2007 | Download PDF 11 Pages |
66 | Resolution | 29 Aug 2007 | Download PDF 1 Pages |
67 | Capital - Legacy | 29 Aug 2007 | Download PDF 2 Pages |
68 | Capital - Legacy | 29 Aug 2007 | Download PDF 2 Pages |
69 | Resolution | 29 Aug 2007 | Download PDF |
70 | Officers - Legacy | 1 Aug 2007 | Download PDF 1 Pages |
71 | Officers - Legacy | 1 Aug 2007 | Download PDF 3 Pages |
72 | Address - Legacy | 1 Aug 2007 | Download PDF 1 Pages |
73 | Officers - Legacy | 1 Aug 2007 | Download PDF 2 Pages |
74 | Officers - Legacy | 1 Aug 2007 | Download PDF 5 Pages |
75 | Annual Return - Legacy | 31 Jul 2007 | Download PDF 2 Pages |
76 | Change Of Name - Certificate Company | 27 Jul 2007 | Download PDF 2 Pages |
77 | Accounts - Full | 5 Nov 2006 | Download PDF 12 Pages |
78 | Resolution | 13 Sep 2006 | Download PDF 20 Pages |
79 | Annual Return - Legacy | 13 Jun 2006 | Download PDF 3 Pages |
80 | Accounts - Amended Full | 3 Nov 2005 | Download PDF 11 Pages |
81 | Annual Return - Legacy | 5 Jul 2005 | Download PDF 3 Pages |
82 | Officers - Legacy | 8 Jun 2005 | Download PDF 1 Pages |
83 | Officers - Legacy | 8 Jun 2005 | Download PDF 3 Pages |
84 | Accounts - Dormant | 9 May 2005 | Download PDF 3 Pages |
85 | Annual Return - Legacy | 30 Jun 2004 | Download PDF 7 Pages |
86 | Accounts - Dormant | 15 Apr 2004 | Download PDF 3 Pages |
87 | Officers - Legacy | 6 Aug 2003 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 30 Jun 2003 | Download PDF 7 Pages |
89 | Accounts - Dormant | 3 Apr 2003 | Download PDF 3 Pages |
90 | Officers - Legacy | 13 Sep 2002 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 24 Jun 2002 | Download PDF 7 Pages |
92 | Accounts - Total Exemption Full | 2 Jun 2002 | Download PDF 6 Pages |
93 | Officers - Legacy | 17 Dec 2001 | Download PDF 2 Pages |
94 | Officers - Legacy | 17 Dec 2001 | Download PDF 1 Pages |
95 | Officers - Legacy | 17 Dec 2001 | Download PDF 1 Pages |
96 | Officers - Legacy | 17 Dec 2001 | Download PDF 1 Pages |
97 | Officers - Legacy | 17 Dec 2001 | Download PDF 3 Pages |
98 | Officers - Legacy | 17 Dec 2001 | Download PDF 3 Pages |
99 | Resolution | 10 Dec 2001 | Download PDF 20 Pages |
100 | Change Of Name - Certificate Company | 4 Dec 2001 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.