Company NameECO Age Limited
DirectorsNicola Giuggioli and Livia Firth
Company StatusActive
Company Number05855157
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicola Giuggioli
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameLivia Firth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(9 years after company formation)
Appointment Duration8 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameLivia Firth
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameIvo David James Coulson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Blenheim Road
London
W4 1UB
Director NameLorna Mary Galbraith-Ryan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(8 years after company formation)
Appointment Duration1 year (resigned 01 July 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Benridge Close
Broadstone
Dorset
BH18 8NQ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.eco-age.com
Email address[email protected]
Telephone07 812175122
Telephone regionMobile

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

384.1k at £0.01Ivo David James Coulson
5.08%
Ordinary
241.4k at £0.01Caterina Giuggioli
3.19%
Ordinary
1.9m at £0.01Nicola Giuggioli
25.75%
Ordinary
1.9m at £0.01Simon Fuduciaria Spa2
25.46%
Ordinary
154.5k at £0.01Lorna Mary Galbraith-ryan
2.04%
Ordinary
1.1m at £0.01S Fuduciaria Spa
13.94%
Ordinary
986.5k at £0.01Livia Firth
13.05%
Ordinary
799.5k at £0.01Colin Firth
10.58%
Ordinary
67.7k at £0.01Berit Lake
0.90%
Ordinary
1 at £0.01Antonio Falcone
0.00%
Ordinary

Financials

Year2014
Net Worth£535,068
Cash£328,754
Current Liabilities£84,789

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

21 December 2012Delivered on: 22 December 2012
Persons entitled: Coutts and Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 December 2007Delivered on: 13 December 2007
Persons entitled: Stafford Fertleman

Classification: Deed of deposit re works
Secured details: £31,725.00 due or to become due from the company to.
Particulars: £31,725.00 plus accrued interest.
Outstanding
20 August 2007Delivered on: 25 August 2007
Persons entitled: Stafford Fertleman

Classification: Rent deposit deed
Secured details: £14,625.00 due or to become due from the company to.
Particulars: £14,625.00.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 September 2023Cessation of Nicola Giuggioli as a person with significant control on 8 August 2023 (1 page)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 July 2022Director's details changed for Mr Nicola Giuggioli on 12 July 2022 (2 pages)
13 July 2022Change of details for Mr Nicola Giuggioli as a person with significant control on 12 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Nicola Giuggioli on 12 July 2022 (2 pages)
1 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
15 February 2022Notification of Livia Firth as a person with significant control on 8 December 2021 (2 pages)
28 January 2022Memorandum and Articles of Association (6 pages)
28 January 2022Statement of company's objects (2 pages)
15 July 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
9 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 84,643.22
(4 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Livia Firth as a secretary on 22 June 2020 (1 page)
10 June 2020Unaudited abridged accounts made up to 30 December 2019 (9 pages)
9 June 2020Satisfaction of charge 1 in full (1 page)
9 June 2020Satisfaction of charge 2 in full (1 page)
20 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
28 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 August 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 August 2017Notification of Nicola Giuggioli as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Nicola Giuggioli as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 75,574.3
(16 pages)
9 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 75,574.3
(16 pages)
23 May 2016Secretary's details changed for Livia Firth on 23 May 2016 (1 page)
23 May 2016Secretary's details changed for Livia Firth on 23 May 2016 (1 page)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 75,574.3
(14 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 75,574.3
(14 pages)
1 July 2015Termination of appointment of Lorna Mary Galbraith-Ryan as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Livia Firth as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Lorna Mary Galbraith-Ryan as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Lorna Mary Galbraith-Ryan as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Livia Firth as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Livia Firth as a director on 1 July 2015 (2 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Statement by Directors (1 page)
3 June 2015Statement of capital on 3 June 2015
  • GBP 75,574.30
(4 pages)
3 June 2015Statement of capital on 3 June 2015
  • GBP 75,574.30
(4 pages)
3 June 2015Solvency Statement dated 12/02/15 (1 page)
3 June 2015Statement by Directors (1 page)
3 June 2015Solvency Statement dated 12/02/15 (1 page)
3 June 2015Statement of capital on 3 June 2015
  • GBP 75,574.30
(4 pages)
3 June 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 26/02/2015
(1 page)
12 December 2014Director's details changed for Mr Nicola Giuggioli on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Nicola Giuggioli on 12 December 2014 (2 pages)
20 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 75,574.3
(14 pages)
20 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 75,574.3
(14 pages)
7 August 2014Director's details changed for Mr Nicola Giuggioli on 20 June 2014 (2 pages)
7 August 2014Director's details changed for Mr Nicola Giuggioli on 20 June 2014 (2 pages)
25 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
3 July 2014Appointment of Lorna Mary Galbraith-Ryan as a director (2 pages)
3 July 2014Appointment of Lorna Mary Galbraith-Ryan as a director (2 pages)
19 December 2013Director's details changed for Mr Nicola Giuggioli on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Nicola Giuggioli on 19 December 2013 (2 pages)
17 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
2 September 2013Annual return made up to 22 June 2013 with a full list of shareholders (15 pages)
2 September 2013Annual return made up to 22 June 2013 with a full list of shareholders (15 pages)
8 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 75,574.30
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 75,574.30
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 28 June 2012
  • GBP 73,441.86
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 28 June 2012
  • GBP 73,441.86
(4 pages)
1 July 2013Termination of appointment of Ivo Coulson as a director (1 page)
1 July 2013Termination of appointment of Ivo Coulson as a director (1 page)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 38,294.64
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 38,294.64
(4 pages)
24 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
28 February 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 69,703.85
(4 pages)
28 February 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 69,703.85
(4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
30 June 2011Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED on 30 June 2011 (1 page)
30 June 2011Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED on 30 June 2011 (1 page)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 63,096.55
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 63,096.55
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 63,096.55
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 58,312.08
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 58,312.08
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 53,380.38
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 58,312.08
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 53,380.38
(4 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Ivo David James Coulson on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ivo David James Coulson on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Ivo David James Coulson on 1 October 2009 (2 pages)
26 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 70,548.83
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 117,179.21
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 117,179.21
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 70,548.83
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 70,548.83
(4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 32,987.47
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 9,712.66
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 28,951.53
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 32,987.47
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 9,712.66
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 28,951.53
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 34,563.72
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 15 April 2009
  • GBP 34,563.72
(3 pages)
17 July 2009Return made up to 22/06/09; full list of members (5 pages)
17 July 2009Return made up to 22/06/09; full list of members (5 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 October 2008Registered office changed on 28/10/2008 from, 4 croxted mews, croxted road, dulwich village, london, SE24 9DA (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 4 croxted mews, croxted road, dulwich village, london, SE24 9DA (1 page)
23 July 2008Return made up to 22/06/08; full list of members (5 pages)
23 July 2008Return made up to 22/06/08; full list of members (5 pages)
19 May 2008Capitals not rolled up (2 pages)
19 May 2008Capitals not rolled up (2 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
26 September 2007Ad 26/09/07--------- £ si [email protected]=416 £ ic 10000/10416 (1 page)
26 September 2007Ad 26/09/07--------- £ si [email protected]=416 £ ic 10000/10416 (1 page)
25 September 2007£ nc 10000/100000 21/09/07 (2 pages)
25 September 2007£ nc 10000/100000 21/09/07 (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
13 August 2007Return made up to 22/06/07; full list of members (4 pages)
13 August 2007Return made up to 22/06/07; full list of members (4 pages)
2 February 2007S-div 19/01/07 (1 page)
2 February 2007Resolutions
  • RES13 ‐ Sub division 19/01/07
(1 page)
2 February 2007S-div 19/01/07 (1 page)
2 February 2007Resolutions
  • RES13 ‐ Sub division 19/01/07
(1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New director appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (10 pages)
22 June 2006Incorporation (10 pages)