ECOSECURITIES LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO FERNANDEZ DE MELLO E SOUZA / 15/01/2019

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PABLO FERNANDEZ DE MELLO E SOUZA

View Document

19/02/1919 February 2019 CESSATION OF JEAN-FRANÇOIS STEELS AS A PSC

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 62 - 1ST FLOOR BUCKINGHAM GATE LONDON SW1E 6AJ ENGLAND

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR PABLO FERNANDEZ DE MELLO E SOUZA

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS DREUX

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS STEELS

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 55 NEW BOND STREET LONDON W1S 1DG

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-FRANÇOIS STEELS

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR NICOLAS DAVID HENRI DREUX

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARC KOYANAGI

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED JEAN-FRANCOIS STEELS

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MARC GYO KOYANAGI

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE TUMKAYA

View Document

04/03/164 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 SAIL ADDRESS CHANGED FROM: 2ND FLOOR CLARENDON HOUSE CORNMARKET STREET OXFORD OX1 3HJ ENGLAND

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOGINDER BHOGAL

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY JOGINDER BHOGAL

View Document

20/11/1520 November 2015 COMPANY RESTORED ON 20/11/2015

View Document

20/11/1520 November 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 40-41 PARK END STREET OXFORD OX1 1JD

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/01/1429 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR. JOGINDER BHOGAL

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY KOMAL SHAH

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FERNANDO

View Document

23/04/1323 April 2013 SAIL ADDRESS CREATED

View Document

23/04/1323 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR. JOSE TUMKAYA

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER THOMPSON / 15/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FERNANDO / 15/01/2012

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS. KOMAL SHAH / 11/02/2011

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX HOFMANN

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR. JOGINDER SINGH BHOGAL

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX TOM HOFMANN / 15/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FERNANDO / 15/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER THOMPSON / 15/01/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FERNANDO / 20/07/2009

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR PEDRO MOURA COSTA

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KOMAL SHAH / 14/04/2009

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MS. KOMAL SHAH

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY LE CHEN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY PATRICK BROWNE

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FERNANADO / 23/01/2008

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 SECRETARY APPOINTED PATRICK JAMES BROWNE

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE HEELEY

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED ADRIAN FERNANADO

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JACK MACDONALD

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JAMES CHRISTOPHER THOMPSON

View Document

03/02/083 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 21 BEAUMONT STREET, OXFORD, OXFORDSHIRE, OX1 2NH

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL IRE OX1 2NP, BS2 8PE

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 COMPANY NAME CHANGED BUTTWOOD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/06/01

View Document

28/03/0128 March 2001 S366A DISP HOLDING AGM 08/03/01

View Document

12/03/0112 March 2001 £ NC 100/10000 02/03/01

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

12/03/0112 March 2001 ADOPT MEM AND ARTS 02/03/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4XH

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company