Company NameEcoera Capital Limited
DirectorAlexandros Giannis
Company StatusActive
Company Number07910035
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 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
Appointed21 March 2012(2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr Marinos Christofi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA

Contact

Websitewww.ecoeracapital.com
Email address[email protected]
Telephone020 71839243
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

1 at £1Ecoera Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
10 May 2023Director's details changed for Mr Alexandros Giannis on 10 May 2023 (2 pages)
13 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
11 January 2023Director's details changed for Mr Alexandros Giannis on 1 October 2020 (2 pages)
9 January 2023Register inspection address has been changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor 55 Ludgate Hill London EC4M 7JW (1 page)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
29 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
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)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
1 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 June 2017Director's details changed for Mr Alexandros Giannis on 1 June 2016 (2 pages)
13 June 2017Director's details changed for Mr Alexandros Giannis on 1 June 2016 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 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)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 January 2013Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages)
18 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 January 2013Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages)
11 June 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 11 June 2012 (2 pages)
3 April 2012Appointment of Mr Alexandros Giannis as a director (2 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)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)