Company NameEcofin Advisors Limited
DirectorsBrent Newcomb and Jean-Hugues Jaques Marie De Lamaze
Company StatusActive
Company Number02619861
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 11 months ago)
Previous NamesEcofin Limited and Tortoise Advisors UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Brent Newcomb
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2019(27 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSuite 300 11550 Ash Street
Leawood
Kansas
66211
Director NameMr Jean-Hugues Jaques Marie De Lamaze
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed08 July 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Buckingham Street
London
WC2N 6DU
Director NameDr David Aidan Lloyd Owen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleEquity Analyst
Correspondence AddressFlat 1 35 Avonmore Road
London
W14 8RT
Director NameMr John Hyde Murray
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Buckingham Street
London
WC2N 6DU
Secretary NameMr John Hyde Murray
NationalityAmerican
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Buckingham Street
London
WC2N 6DU
Director NameMr Graham Freeman Nutter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address26 Ladbroke Square
London
W11 3NB
Director NameMr Bernard Louis Lambilliotte
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed12 June 1992(1 year after company formation)
Appointment Duration26 years, 5 months (resigned 30 November 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Buckingham Street
London
WC2N 6DU
Director NameFrancis Baudouin Lambilliotte
Date of BirthApril 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed24 March 1994(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 July 2006)
RoleEngineer
Correspondence Address24 Rue De Frocourt
Eghezee
5310
Belguim
Director NameSir Francis Nicholas Fraser Pearson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Addison Gardens
London
W14 8AL
Director NameAule Francois De Bournet
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1999(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 July 2006)
RoleFinance
Correspondence AddressFlat 12a
48 Queens Gate
London
SW7 5JN
Director NameVincent Barnouin
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2005(14 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 09 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Buckingham Street
London
WC2N 6DU
Director NameMs Deirdre Mary Cooper
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2016(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2018)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilary Close Hilary Close
Fulham Road
London
SW6 1EA
Director NameMr Matt Breidert
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2016(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2018)
RoleSenior Portfolio Manager
Country of ResidenceEngland
Correspondence Address15 Buckingham Street
London
WC2N 6DU
Director NameMr Jean-Hugues Jacques Marie De Lamaze
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2016(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2018)
RoleSenior Portfolio Manager
Country of ResidenceEngland
Correspondence Address15 Buckingham Street
London
WC2N 6DU
Secretary NameMr Vincent Barnouin
StatusResigned
Appointed30 November 2018(27 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 January 2019)
RoleCompany Director
Correspondence Address15 Buckingham Street
London
WC2N 6DU
Director NameMs Michelle Ross Johnston
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2023)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSuite 300 11550 Ash Street
Leawood
Kansas
66211
Director NameMr Gary Henson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 2023)
RolePresident
Country of ResidenceUnited States
Correspondence AddressSuite 300 11550 Ash Street
Leawood
Kansas
66211
Director NameMr Matthew Gregory Preston Sallee
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 2023)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSuite 300 11550 Ash Street
Leawood
Kansas
66211
Director NameMr H. Kevin Birzer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(27 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2024)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address11550 Ash Street Suite 300
Leawood
Ks 66211
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.ecofin.co.uk
Email address[email protected]
Telephone020 74512929
Telephone regionLondon

Location

Registered Address15 Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

173.9k at £1Ecofin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,548,169
Net Worth£5,294,430
Cash£1,134,821
Current Liabilities£2,722,568

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

29 July 2009Delivered on: 17 August 2009
Persons entitled: Union Bancaire Privee

Classification: Security deed (corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All custodian assets together with any related interest dividends rights and entitlements and any other benefit see image for full details.
Outstanding
3 April 2006Delivered on: 7 April 2006
Persons entitled: Union Bancaire Privee

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights under or in respect of the performance fee. See the mortgage charge document for full details.
Outstanding
18 November 2005Delivered on: 23 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of $74,648 credited to account designation number nxnfgkmq-USD01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

1 April 2024Termination of appointment of H. Kevin Birzer as a director on 1 April 2024 (1 page)
22 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
16 December 2023Memorandum and Articles of Association (30 pages)
16 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 November 2023Termination of appointment of Gary Henson as a director on 8 November 2023 (1 page)
8 November 2023Termination of appointment of Matthew Gregory Preston Sallee as a director on 8 November 2023 (1 page)
2 November 2023Termination of appointment of Michelle Ross Johnston as a director on 1 November 2023 (1 page)
20 September 2023Full accounts made up to 31 December 2022 (24 pages)
23 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
2 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 511,196
(3 pages)
13 September 2022Full accounts made up to 31 December 2021 (28 pages)
25 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
7 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 511,195
(3 pages)
8 September 2021Full accounts made up to 31 December 2020 (29 pages)
12 July 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 511,194
(3 pages)
12 February 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
30 November 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 511,193
(3 pages)
17 November 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 511,192
(3 pages)
23 September 2020Full accounts made up to 31 December 2019 (30 pages)
18 August 2020Cessation of Tortoise Borrower Llc as a person with significant control on 3 August 2020 (1 page)
18 August 2020Notification of Ecofin Investments, Llc as a person with significant control on 3 August 2020 (1 page)
9 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
(3 pages)
9 July 2020Appointment of Mr Jean-Hugues Jaques Marie De Lamaze as a director on 8 July 2020 (2 pages)
29 June 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 511,191
(3 pages)
21 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 511,190
(3 pages)
22 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
14 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 511,189
(3 pages)
10 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 511,188
(3 pages)
5 October 2019Full accounts made up to 31 December 2018 (32 pages)
2 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 511,187
(3 pages)
1 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 511,186
(3 pages)
7 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 511,185
(3 pages)
3 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 511,184
(3 pages)
14 January 2019Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 511,183.00
(4 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
10 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
(3 pages)
9 January 2019Appointment of Mr H. Kevin Birzer as a director on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Vincent Barnouin as a secretary on 9 January 2019 (1 page)
9 January 2019Appointment of Ms Michelle Ross Johnston as a director on 9 January 2019 (2 pages)
9 January 2019Appointment of Mr Matthew Gregory Preston Sallee as a director on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Vincent Barnouin as a director on 9 January 2019 (1 page)
9 January 2019Appointment of Mr Brent Newcomb as a director on 9 January 2019 (2 pages)
9 January 2019Notification of Tortoise Borrower Llc as a person with significant control on 7 December 2018 (1 page)
9 January 2019Appointment of Mr Gary Henson as a director on 9 January 2019 (2 pages)
31 December 2018Purchase of own shares. (3 pages)
4 December 2018Termination of appointment of John Hyde Murray as a director on 30 November 2018 (1 page)
30 November 2018Termination of appointment of Matt Breidert as a director on 30 November 2018 (1 page)
30 November 2018Cessation of Bernard Lambilliotte as a person with significant control on 30 November 2018 (1 page)
30 November 2018Termination of appointment of Bernard Louis Lambilliotte as a director on 30 November 2018 (1 page)
30 November 2018Termination of appointment of John Hyde Murray as a secretary on 30 November 2018 (1 page)
30 November 2018Appointment of Mr Vincent Barnouin as a secretary on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Jean-Hugues Jacques Marie De Lamaze as a director on 30 November 2018 (1 page)
8 October 2018Satisfaction of charge 2 in full (1 page)
8 October 2018Satisfaction of charge 1 in full (2 pages)
8 October 2018Satisfaction of charge 3 in full (1 page)
19 September 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
3 July 2018Termination of appointment of Deirdre Mary Cooper as a director on 20 June 2018 (1 page)
21 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 368,598
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 369,641
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 369,328
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 361,643
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 361,643
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 369,641
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 370,684
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 370,684
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 368,598
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 369,328
(3 pages)
13 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
13 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 347,734
(3 pages)
26 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 347,734
(3 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 342,517
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 342,517
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 15 December 2016
  • GBP 330,346
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 15 December 2016
  • GBP 330,346
(3 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
19 July 2016Appointment of Mr Matt Breidert as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mr Matt Breidert as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Jean-Hugues Jacques Marie De Lamaze as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Jean-Hugues Jacques Marie De Lamaze as a director on 18 July 2016 (2 pages)
14 July 2016Appointment of Ms Deirdre Mary Cooper as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Ms Deirdre Mary Cooper as a director on 14 July 2016 (2 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 173,867
(4 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 173,867
(4 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 173,867
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 173,867
(4 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 173,867
(4 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 173,867
(4 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
8 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Vincent Barnouin on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Bernard Louis Lambilliotte on 14 June 2012 (2 pages)
14 June 2012Secretary's details changed for Mr John Hyde Murray on 14 June 2012 (1 page)
14 June 2012Director's details changed for Mr Bernard Louis Lambilliotte on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mr John Hyde Murray on 14 June 2012 (2 pages)
14 June 2012Secretary's details changed for Mr John Hyde Murray on 14 June 2012 (1 page)
14 June 2012Director's details changed for Vincent Barnouin on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mr John Hyde Murray on 14 June 2012 (2 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Vincent Barnouin on 12 June 2010 (2 pages)
14 July 2010Director's details changed for Vincent Barnouin on 12 June 2010 (2 pages)
9 September 2009Return made up to 12/06/09; full list of members (4 pages)
9 September 2009Director's change of particulars / vincent barnouin / 12/06/2007 (1 page)
9 September 2009Return made up to 12/06/09; full list of members (4 pages)
9 September 2009Director's change of particulars / vincent barnouin / 12/06/2007 (1 page)
4 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
4 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
19 September 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
18 January 2008Registered office changed on 18/01/08 from: 25 moorgate london EC2R 6AR (1 page)
18 January 2008Registered office changed on 18/01/08 from: 25 moorgate london EC2R 6AR (1 page)
30 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
18 July 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
12 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
12 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
19 September 2006£ ic 342867/173867 30/08/06 £ sr 169000@1=169000 (1 page)
19 September 2006£ ic 342867/173867 30/08/06 £ sr 169000@1=169000 (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
19 July 2006Return made up to 12/06/06; full list of members (8 pages)
19 July 2006Return made up to 12/06/06; full list of members (8 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
30 November 2005Full accounts made up to 31 December 2004 (20 pages)
30 November 2005Full accounts made up to 31 December 2004 (20 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 1 riding house street london W1A 3AS (1 page)
1 August 2005Registered office changed on 01/08/05 from: 1 riding house street london W1A 3AS (1 page)
12 July 2005Return made up to 12/06/05; full list of members (8 pages)
12 July 2005Return made up to 12/06/05; full list of members (8 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2004Return made up to 12/06/04; full list of members (8 pages)
5 July 2004Return made up to 12/06/04; full list of members (8 pages)
8 May 2004Full accounts made up to 31 December 2003 (20 pages)
8 May 2004Full accounts made up to 31 December 2003 (20 pages)
1 July 2003Return made up to 12/06/03; full list of members (8 pages)
1 July 2003Return made up to 12/06/03; full list of members (8 pages)
7 May 2003Full accounts made up to 31 December 2002 (20 pages)
7 May 2003Full accounts made up to 31 December 2002 (20 pages)
2 August 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(8 pages)
2 August 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(8 pages)
16 May 2002Full accounts made up to 31 December 2001 (20 pages)
16 May 2002Full accounts made up to 31 December 2001 (20 pages)
3 December 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001Full accounts made up to 31 December 2000 (18 pages)
13 September 2001Full accounts made up to 31 December 2000 (18 pages)
4 August 2000Return made up to 12/06/00; full list of members (8 pages)
4 August 2000Return made up to 12/06/00; full list of members (8 pages)
10 April 2000Full accounts made up to 31 December 1999 (18 pages)
10 April 2000Full accounts made up to 31 December 1999 (18 pages)
6 January 2000Ad 30/06/99--------- £ si 169000@1=169000 £ ic 173867/342867 (2 pages)
6 January 2000£ nc 500000/750000 30/06/99 (2 pages)
6 January 2000Notice of assignment of name or new name to shares (2 pages)
6 January 2000£ ic 217867/173867 30/06/99 £ sr 44000@1=44000 (2 pages)
6 January 2000£ nc 500000/750000 30/06/99 (2 pages)
6 January 2000£ ic 342867/217867 30/06/99 £ sr 125000@1=125000 (2 pages)
6 January 2000Memorandum and Articles of Association (16 pages)
6 January 2000Memorandum and Articles of Association (16 pages)
6 January 2000£ ic 217867/173867 30/06/99 £ sr 44000@1=44000 (2 pages)
6 January 2000Ad 30/06/99--------- £ si 169000@1=169000 £ ic 173867/342867 (2 pages)
6 January 2000Notice of assignment of name or new name to shares (2 pages)
6 January 2000£ ic 342867/217867 30/06/99 £ sr 125000@1=125000 (2 pages)
9 June 1999Return made up to 12/06/99; full list of members (7 pages)
9 June 1999Return made up to 12/06/99; full list of members (7 pages)
12 April 1999Full accounts made up to 31 December 1998 (18 pages)
12 April 1999Full accounts made up to 31 December 1998 (18 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
7 August 1998Return made up to 12/06/98; no change of members (4 pages)
7 August 1998Return made up to 12/06/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 December 1997 (18 pages)
2 July 1998Full accounts made up to 31 December 1997 (18 pages)
27 July 1997Return made up to 12/06/97; no change of members (5 pages)
27 July 1997Return made up to 12/06/97; no change of members (5 pages)
1 April 1997Full accounts made up to 31 December 1996 (17 pages)
1 April 1997Full accounts made up to 31 December 1996 (17 pages)
27 June 1996Return made up to 12/06/96; full list of members (7 pages)
27 June 1996Return made up to 12/06/96; full list of members (7 pages)
14 June 1996Ad 08/12/95--------- £ si 44000@1=44000 £ ic 298867/342867 (2 pages)
14 June 1996Ad 08/12/95--------- £ si 44000@1=44000 £ ic 298867/342867 (2 pages)
31 March 1996Full accounts made up to 31 December 1995 (16 pages)
31 March 1996Full accounts made up to 31 December 1995 (16 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
23 March 1995Full accounts made up to 31 December 1994 (16 pages)
23 March 1995Full accounts made up to 31 December 1994 (16 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 June 1994Return made up to 12/06/94; full list of members (9 pages)
15 June 1994Return made up to 12/06/94; full list of members (9 pages)
20 April 1994New director appointed (2 pages)
20 April 1994New director appointed (2 pages)
18 April 1994Memorandum and Articles of Association (9 pages)
18 April 1994Ad 25/03/94--------- £ si 125000@1=125000 £ ic 173867/298867 (2 pages)
18 April 1994Memorandum and Articles of Association (9 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1994Ad 25/03/94--------- £ si 125000@1=125000 £ ic 173867/298867 (2 pages)
12 April 1994Full accounts made up to 31 December 1993 (16 pages)
12 April 1994Full accounts made up to 31 December 1993 (16 pages)
7 July 1993Return made up to 12/06/93; full list of members (7 pages)
7 July 1993Return made up to 12/06/93; full list of members (7 pages)
11 June 1993Ad 29/12/92--------- £ si 81367@1=81367 £ ic 75000/156367 (2 pages)
11 June 1993Ad 29/12/92--------- £ si 81367@1=81367 £ ic 75000/156367 (2 pages)
11 June 1993Ad 31/12/92--------- £ si 17500@1=17500 £ ic 156367/173867 (2 pages)
11 June 1993Ad 31/12/92--------- £ si 17500@1=17500 £ ic 156367/173867 (2 pages)
11 May 1993Full accounts made up to 31 December 1992 (14 pages)
11 May 1993Full accounts made up to 31 December 1992 (14 pages)
23 June 1992Return made up to 12/06/92; full list of members (7 pages)
23 June 1992Return made up to 12/06/92; full list of members (7 pages)
2 June 1992New director appointed (2 pages)
2 June 1992New director appointed (2 pages)
2 June 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 June 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 June 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1992Ad 16/03/92--------- £ si 20000@1=20000 £ ic 55000/75000 (2 pages)
7 May 1992Ad 16/03/92--------- £ si 20000@1=20000 £ ic 55000/75000 (2 pages)
7 May 1992Ad 24/01/92--------- £ si 25000@1=25000 £ ic 30000/55000 (2 pages)
7 May 1992Ad 24/01/92--------- £ si 25000@1=25000 £ ic 30000/55000 (2 pages)
19 March 1992Ad 12/12/91--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
19 March 1992Ad 12/12/91--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
5 November 1991Ad 15/10/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 November 1991Ad 15/10/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1991Nc inc already adjusted 12/06/91 (1 page)
22 October 1991Nc inc already adjusted 12/06/91 (1 page)
22 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1991Company name changed avonswift LIMITED\certificate issued on 21/06/91 (2 pages)
20 June 1991Company name changed avonswift LIMITED\certificate issued on 21/06/91 (2 pages)
12 June 1991Incorporation (17 pages)
12 June 1991Incorporation (17 pages)