Company NameEcopyrol Limited
DirectorIvan Atanasov Doshkov
Company StatusActive
Company Number08267610
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ivan Atanasov Doshkov
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBulgarian
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 54 Brondesbury Road
London
NW6 6BS
Director NameMr Nikola Petrov Krivorov
Date of BirthJune 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address10 A
Vasil Barakov Str.
Plovdiv
4001
Director NameMr Ivaylo Spasov Spasov
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBulgarian
StatusResigned
Appointed19 December 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressAp.3 Floor 1
Kniaz Boris 1 Street
Sofia
Bulgaria
Director NameMr Georgi Stoyanov Gyoshev
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBulgarian
StatusResigned
Appointed01 May 2020(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2022)
RoleEngineer Phd
Country of ResidenceBulgaria
Correspondence AddressSuite 3, Level 5,Berkeley House Berkeley Square
London
W1J 6BY
Director NameMr Georgi Yordanov Kozarev
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed01 May 2020(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2022)
RoleDsctech,Phdfin,Dhc
Country of ResidenceBulgaria
Correspondence AddressSuite 3, Level 5,Berkeley House Berkeley Square
London
W1J 6BY

Contact

Websiteecopyrol.com
Telephone020 73281600
Telephone regionLondon

Location

Registered AddressSuite 3, Level 5,Berkeley House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Ivan Atanasov Doshkov
50.00%
Ordinary
500 at £1Nikola Petrov Krivorov
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 July 2022Termination of appointment of Georgi Yordanov Kozarev as a director on 11 July 2022 (1 page)
11 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
11 July 2022Cessation of Georgi Stoyanov Gyoshev as a person with significant control on 11 July 2022 (1 page)
11 July 2022Termination of appointment of Georgi Stoyanov Gyoshev as a director on 11 July 2022 (1 page)
15 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 June 2020Appointment of Mr Georgi Yordanov Kozarev as a director on 1 May 2020 (2 pages)
28 June 2020Termination of appointment of Nikola Petrov Krivorov as a director on 1 May 2020 (1 page)
28 June 2020Change of details for Mr Ivan Atanasov Doshkov as a person with significant control on 16 May 2020 (2 pages)
28 June 2020Appointment of Mr Georgi Stoyanov Gyoshev as a director on 1 May 2020 (2 pages)
28 June 2020Notification of Georgi Stoyanov Gyoshev as a person with significant control on 1 May 2020 (2 pages)
28 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
11 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 February 2017Registered office address changed from Suite 3, Level 5 Berkeley Square London W1J 6BY England to Suite 3, Level 5,Berkeley House Berkeley Square London W1J 6BY on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 63 Loveridge Road London NW6 2DR to Suite 3, Level 5 Berkeley Square London W1J 6BY on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Suite 3, Level 5 Berkeley Square London W1J 6BY England to Suite 3, Level 5,Berkeley House Berkeley Square London W1J 6BY on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 63 Loveridge Road London NW6 2DR to Suite 3, Level 5 Berkeley Square London W1J 6BY on 22 February 2017 (1 page)
15 January 2017Director's details changed for Mr Ivan Atanasov Doshkov on 15 January 2017 (2 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 January 2017Director's details changed for Mr Ivan Atanasov Doshkov on 15 January 2017 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Termination of appointment of Ivaylo Spasov Spasov as a director on 30 August 2014 (1 page)
13 January 2015Termination of appointment of Ivaylo Spasov Spasov as a director on 30 August 2014 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
22 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
19 December 2012Appointment of Mr Ivaylo Spasov Spasov as a director (2 pages)
19 December 2012Appointment of Mr Ivaylo Spasov Spasov as a director (2 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)