THE EMISSIONS CAPTURE COMPANY GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewOrder of court to wind up

View Document

25/03/2525 March 2025 Particulars of variation of rights attached to shares

View Document

21/03/2521 March 2025 Appointment of Mr John Lawrence Pitts as a director on 2025-01-24

View Document

11/03/2511 March 2025 Termination of appointment of Lauren Marie Aichinger as a director on 2025-01-07

View Document

10/03/2510 March 2025 Appointment of Ms Lauren Marie Aichinger as a director on 2024-12-19

View Document

28/02/2528 February 2025 Termination of appointment of Bill Haydon Gunn as a director on 2025-01-24

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Resolutions

View Document

24/01/2524 January 2025 Termination of appointment of Farha Secretaries Ltd as a secretary on 2025-01-09

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

09/01/259 January 2025 Termination of appointment of Robert Lee Appelbaum as a director on 2024-12-22

View Document

09/01/259 January 2025 Termination of appointment of Martin Cosgrove as a director on 2025-01-06

View Document

09/01/259 January 2025 Appointment of Mr Bill Haydon Gunn as a director on 2024-12-04

View Document

18/12/2418 December 2024 Termination of appointment of Neel Anilkumar Patel as a director on 2024-12-12

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

06/11/246 November 2024 Certificate of change of name

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Termination of appointment of David Verlyn Scott as a director on 2023-07-31

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Joaquin Vicent Peris as a director on 2022-07-29

View Document

03/05/233 May 2023 Termination of appointment of George Thomas Stahel Farmer as a director on 2022-10-07

View Document

01/03/231 March 2023 Registered office address changed from 26 Ladbroke Square London England W11 3NB England to East Lodge Prince of Wales Gate Hyde Park London SW7 1NR on 2023-03-01

View Document

30/01/2330 January 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 26 Ladbroke Square London England W11 3NB on 2023-01-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-30

View Document

20/10/2220 October 2022 Director's details changed for Mr Robert Lee Appelbaum on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Samuel Dayani on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr David Kempton White on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Martin Cosgrove on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Gosta Roger Alexander Klohn on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr David Verlyn Scott on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Neel Anilkumar Patel on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Ms Albertina Kekana on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr George Thomas Stahel Farmer on 2022-10-19

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

01/03/221 March 2022 Termination of appointment of Alessandro Falciai as a director on 2022-01-28

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

25/01/2225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-01-05

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-08-03

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

06/10/216 October 2021 Director's details changed for Mr Robert Lee Applebaum on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Alessandro Falciai on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr George Thomas Stahel Farmer on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Samuel Dayani on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Ms Albertina Kekana on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr David Kempton White on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr David Verlyn Scott on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Gosta Roger Alexander Klohn on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Neel Anilkumar Patel on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Martin Cosgrove on 2021-10-06

View Document

18/02/2118 February 2021 Statement of capital following an allotment of shares on 2021-01-05

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/2013 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&A SECRETARIES LTD / 10/07/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL ANILKUMAR PATEL / 23/01/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEMPTON WHITE / 24/05/2019

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEMPTON WHITE / 23/01/2020

View Document

25/03/2025 March 2020 31/01/20 STATEMENT OF CAPITAL USD 141.6915

View Document

25/03/2025 March 2020 16/03/20 STATEMENT OF CAPITAL USD 141.64314

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL ANILKUMAR PATEL / 23/01/2020

View Document

25/03/2025 March 2020 31/01/20 STATEMENT OF CAPITAL USD 141.8995

View Document

24/02/2024 February 2020 01/10/19 STATEMENT OF CAPITAL USD 125.92178

View Document

21/02/2021 February 2020 CHANGE CORPORATE AS SECRETARY

View Document

21/02/2021 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&A CO SEC SERVICES LTD / 27/01/2020

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MS ALBERTINA KEKANA

View Document

21/02/2021 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&A SECRETARIES LTD / 27/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 30/06/19 STATEMENT OF CAPITAL USD 124.59723

View Document

10/04/1910 April 2019 10/04/19 STATEMENT OF CAPITAL USD 123.56906

View Document

10/04/1910 April 2019 ADOPT ARTICLES 01/03/2019

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED GEORGE THOMAS STAHEL FARMER

View Document

06/03/196 March 2019 01/03/19 STATEMENT OF CAPITAL USD 113.84988

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ROBERT LEE APPLEBAUM

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR DAVID VERLYN SCOTT

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR MARTIN COSGROVE

View Document

01/03/191 March 2019 CORPORATE SECRETARY APPOINTED F&A CO SEC SERVICES LTD

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SAMUEL DAYANI

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEMPTON WHITE / 11/02/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/1818 September 2018 31/03/17 STATEMENT OF CAPITAL USD 105.55

View Document

05/06/185 June 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information