Company NameEcoera Investments Ltd
DirectorAlexandros Giannis
Company StatusActive
Company Number07272781
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 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 Alexandros Giannis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed04 April 2019(8 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr Roger Vishnu Ramsumair
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Patridge Road
Hampton
Richmond Upon Thames
Surrey
TW12 3SB
Director NameMr Adriano Carlucci
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed16 August 2010(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Ainsley Close
London
N9 9SH
Director NameMr Marinos Christofi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed15 April 2011(10 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Alexandros Giannis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed21 March 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameJohn Cameron Clark
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Skeena Hill
London
SW18 5PW
Secretary NameD.A Secretarial Ltd (Corporation)
StatusResigned
Appointed03 June 2010(same day as company formation)
Correspondence Address16 Krinon Street
Limassol
3 110
Director NameD.M.G. Contra Limited (Corporation)
StatusResigned
Appointed23 December 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2017)
Correspondence Address36 Makariou & Agias Elenis, Galaxis Building
5th Floor, Office 502
1061 Nicosia
Cyprus

Contact

Websitecroweclarkwhitehill.co.uk
Telephone020 78427100
Telephone regionLondon

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1First Cb Trustee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£709,641
Cash£50,992
Current Liabilities£63,021

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

19 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
11 May 2023Change of details for Mr Alexandros Giannis as a person with significant control on 16 January 2017 (2 pages)
10 May 2023Director's details changed for Mr Alexandros Giannis on 10 May 2023 (2 pages)
20 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
28 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
5 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2019Notification of Alexandros Giannis as a person with significant control on 16 January 2017 (2 pages)
25 June 2019Withdrawal of a person with significant control statement on 25 June 2019 (2 pages)
24 June 2019Notification of a person with significant control statement (2 pages)
24 June 2019Cessation of Alexandros Giannis as a person with significant control on 6 April 2016 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
18 April 2019Director's details changed for Mr Alexandros Giannis on 4 April 2019 (2 pages)
16 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
16 April 2019Termination of appointment of John Cameron Clark as a director on 4 April 2019 (1 page)
16 April 2019Appointment of Mr Alexandros Giannis as a director on 4 April 2019 (2 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 June 2017Termination of appointment of D.M.G. Contra Limited as a director on 17 April 2017 (1 page)
15 June 2017Termination of appointment of D.M.G. Contra Limited as a director on 17 April 2017 (1 page)
15 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 September 2014 (1 page)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
24 February 2014Appointment of John Cameron Clark as a director (2 pages)
24 February 2014Appointment of John Cameron Clark as a director (2 pages)
24 February 2014Appointment of D.M.G. Contra Limited as a director (2 pages)
24 February 2014Termination of appointment of Alexandros Giannis as a director (1 page)
24 February 2014Appointment of D.M.G. Contra Limited as a director (2 pages)
24 February 2014Termination of appointment of Alexandros Giannis as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register inspection address has been changed (1 page)
21 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
18 January 2013Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages)
11 June 2012Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England on 11 June 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
3 April 2012Appointment of Mr Alexandros Giannis as a director (2 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
3 April 2012Appointment of Mr Alexandros Giannis as a director (2 pages)
2 April 2012Termination of appointment of Marinos Christofi as a director (1 page)
2 April 2012Termination of appointment of Marinos Christofi as a director (1 page)
18 January 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 18 January 2012 (1 page)
9 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Mr Marinos Christofi on 15 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Marinos Christofi on 15 September 2011 (2 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
24 May 2011Appointment of Mr Marinos Christofi as a director (2 pages)
24 May 2011Termination of appointment of Adriano Carlucci as a director (1 page)
24 May 2011Appointment of Mr Marinos Christofi as a director (2 pages)
24 May 2011Termination of appointment of Adriano Carlucci as a director (1 page)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
24 August 2010Appointment of Mr Adriano Carlucci as a director (2 pages)
24 August 2010Termination of appointment of Roger Ramsumair as a director (1 page)
24 August 2010Appointment of Mr Adriano Carlucci as a director (2 pages)
24 August 2010Termination of appointment of Roger Ramsumair as a director (1 page)
11 August 2010Termination of appointment of D.A Secretarial Ltd as a secretary (1 page)
11 August 2010Termination of appointment of D.A Secretarial Ltd as a secretary (1 page)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)