London
SW7 2AZ
Director Name | Ms Risa Goldstein |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Architect |
Country of Residence | United States |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Ms Barbara Ryan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Trustee |
Country of Residence | United States |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Robin Stott |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Peter Richard Head |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Sir David Anthony King |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Ssee Hayes House 75 George Street Oxford Oxfordshire OX1 2BQ |
Director Name | Mr John Brett Elkington |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Executive Chairman, Volans |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Alastair Kennedy |
---|---|
Status | Resigned |
Appointed | 01 May 2012(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | 244-254 Cambridge Heath Road London E2 9DA |
Website | ecosequestrust.org |
---|
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£403,605 |
Cash | £55,807 |
Current Liabilities | £56,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (3 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
---|---|
6 June 2023 | Termination of appointment of Risa Goldstein as a director on 25 May 2023 (1 page) |
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
4 May 2022 | Notification of a person with significant control statement (2 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
21 April 2022 | Cessation of Peter Richard Head as a person with significant control on 31 March 2022 (1 page) |
7 September 2021 | Appointment of Professor Peter Richard Head as a director on 1 September 2021 (2 pages) |
7 August 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
23 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
25 June 2020 | Registered 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 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
7 August 2019 | Termination of appointment of Alastair Kennedy as a secretary on 29 July 2019 (1 page) |
1 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
7 February 2019 | Registered 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 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
20 November 2018 | Appointment of Ms Risa Goldstein as a director on 10 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of John Brett Elkington as a director on 10 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Robin Stott as a director on 10 November 2018 (2 pages) |
20 November 2018 | Appointment of Ms Barbara Ryan as a director on 10 November 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
6 December 2017 | Statement of company's objects (1 page) |
6 December 2017 | Resolutions
|
6 December 2017 | Memorandum and Articles of Association (24 pages) |
6 December 2017 | Memorandum and Articles of Association (24 pages) |
6 December 2017 | Statement of company's objects (1 page) |
6 December 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Memorandum and Articles of Association (24 pages) |
26 July 2017 | Memorandum and Articles of Association (24 pages) |
11 July 2017 | Statement of company's objects (1 page) |
11 July 2017 | Statement of company's objects (1 page) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
21 April 2016 | Annual return made up to 21 April 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 21 April 2016 no member list (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 21 April 2015 no member list (4 pages) |
18 May 2015 | Annual return made up to 21 April 2015 no member list (4 pages) |
14 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 21 April 2014 no member list (4 pages) |
24 April 2014 | Annual return made up to 21 April 2014 no member list (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Termination of appointment of David King as a director (1 page) |
26 September 2013 | Termination of appointment of David King as a director (1 page) |
8 May 2013 | Annual return made up to 21 April 2013 no member list (5 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Annual return made up to 21 April 2013 no member list (5 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 May 2012 | Annual return made up to 21 April 2012 no member list (4 pages) |
9 May 2012 | Annual return made up to 21 April 2012 no member list (4 pages) |
8 May 2012 | Appointment of Alastair Kennedy as a secretary (1 page) |
8 May 2012 | Appointment of Alastair Kennedy as a secretary (1 page) |
11 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
21 April 2011 | Incorporation (33 pages) |
21 April 2011 | Incorporation (33 pages) |