Company NameThe Ecological Sequestration Trust
Company StatusActive
Company Number07611969
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Nilay Shah
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressDepartment Of Chemical Engineering Imperial Colleg
London
SW7 2AZ
Director NameMs Risa Goldstein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleArchitect
Country of ResidenceUnited States
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Barbara Ryan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleTrustee
Country of ResidenceUnited States
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Robin Stott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameSir David Anthony King
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressSsee Hayes House 75 George Street
Oxford
Oxfordshire
OX1 2BQ
Director NameMr John Brett Elkington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleExecutive Chairman, Volans
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameAlastair Kennedy
StatusResigned
Appointed01 May 2012(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 29 July 2019)
RoleCompany Director
Correspondence Address244-254 Cambridge Heath Road
London
E2 9DA

Contact

Websiteecosequestrust.org

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£403,605
Cash£55,807
Current Liabilities£56,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2024 (3 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
6 June 2023Termination of appointment of Risa Goldstein as a director on 25 May 2023 (1 page)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
4 May 2022Notification of a person with significant control statement (2 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
21 April 2022Cessation of Peter Richard Head as a person with significant control on 31 March 2022 (1 page)
7 September 2021Appointment of Professor Peter Richard Head as a director on 1 September 2021 (2 pages)
7 August 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
23 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
25 June 2020Registered office address changed from 244-254 Cambridge Heath Road London E2 9DA England to 86-90 Paul Street London EC2A 4NE on 25 June 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
7 August 2019Termination of appointment of Alastair Kennedy as a secretary on 29 July 2019 (1 page)
1 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 244-245 Cambridge Heath Road London E2 9DA England to 244-254 Cambridge Heath Road London E2 9DA on 7 February 2019 (1 page)
7 February 2019Registered office address changed from 10 Queen Street Place London EC4R 1BE to 244-245 Cambridge Heath Road London E2 9DA on 7 February 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
20 November 2018Appointment of Ms Risa Goldstein as a director on 10 November 2018 (2 pages)
20 November 2018Termination of appointment of John Brett Elkington as a director on 10 November 2018 (1 page)
20 November 2018Appointment of Mr Robin Stott as a director on 10 November 2018 (2 pages)
20 November 2018Appointment of Ms Barbara Ryan as a director on 10 November 2018 (2 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
6 December 2017Statement of company's objects (1 page)
6 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 December 2017Memorandum and Articles of Association (24 pages)
6 December 2017Memorandum and Articles of Association (24 pages)
6 December 2017Statement of company's objects (1 page)
6 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 July 2017Memorandum and Articles of Association (24 pages)
26 July 2017Memorandum and Articles of Association (24 pages)
11 July 2017Statement of company's objects (1 page)
11 July 2017Statement of company's objects (1 page)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
21 April 2016Annual return made up to 21 April 2016 no member list (4 pages)
21 April 2016Annual return made up to 21 April 2016 no member list (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 21 April 2015 no member list (4 pages)
18 May 2015Annual return made up to 21 April 2015 no member list (4 pages)
14 November 2014Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 14 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 21 April 2014 no member list (4 pages)
24 April 2014Annual return made up to 21 April 2014 no member list (4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Termination of appointment of David King as a director (1 page)
26 September 2013Termination of appointment of David King as a director (1 page)
8 May 2013Annual return made up to 21 April 2013 no member list (5 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Annual return made up to 21 April 2013 no member list (5 pages)
8 May 2013Register inspection address has been changed (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 May 2012Annual return made up to 21 April 2012 no member list (4 pages)
9 May 2012Annual return made up to 21 April 2012 no member list (4 pages)
8 May 2012Appointment of Alastair Kennedy as a secretary (1 page)
8 May 2012Appointment of Alastair Kennedy as a secretary (1 page)
11 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
21 April 2011Incorporation (33 pages)
21 April 2011Incorporation (33 pages)