Company NameEcotec Ventures Limited
Company StatusDissolved
Company Number07514764
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDeniss Tsebotarjov
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEstonian
StatusClosed
Appointed16 December 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr Anthony Paul Copparelli
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39-40 St. James's Place
London
SW1A 1NS
Director NameMr Alistair Hewitt Graham Marsella
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

920 at £1Christof International Management Gmbh
91.91%
Preference
80 at £1Gunther Eibel
7.99%
Preference
1 at £1Chi Group LTD
0.10%
Ordinary

Financials

Year2014
Net Worth-£2,376
Current Liabilities£2,376

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 December 2019Appointment of Deniss Tsebotarjov as a director on 16 December 2019 (2 pages)
5 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
11 January 2017Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017 (1 page)
11 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
11 January 2017Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017 (1 page)
17 August 2016Registered office address changed from 4 st James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 4 st James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016 (1 page)
21 April 2016Registered office address changed from 39-40 st. James's Place London SW1A 1NS to 4 st James's Place London SW1A 1NP on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 39-40 st. James's Place London SW1A 1NS to 4 st James's Place London SW1A 1NP on 21 April 2016 (2 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,001
(4 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,001
(4 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,001
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,001
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,001
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,001
(4 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,001
(4 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,001
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
29 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,001
(4 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,001
(4 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
18 February 2011Appointment of Alistair Hewitt Graham Marsella as a director (3 pages)
18 February 2011Termination of appointment of Anthony Copparelli as a director (2 pages)
18 February 2011Termination of appointment of Anthony Copparelli as a director (2 pages)
18 February 2011Appointment of Alistair Hewitt Graham Marsella as a director (3 pages)
2 February 2011Incorporation (22 pages)
2 February 2011Incorporation (22 pages)