Company NameECO World Management & Advisory Services (UK) Limited
Company StatusActive
Company Number09260842
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)
Previous NameEW Management & Advisory Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDato' Leong Seng Teow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressC/O Foo Yuk Meng - Ecoworld 59 Setia Avenue
No. 2 Jalan Setia Prima S U13/S
Seksyen U13 Setia Alam
40170 Shah Alam, Selangor
Malaysia
Director NameLord Jonathan Peter Marland Of Odstock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(5 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Belgrave Road
London
SW1V 2BJ
Director NameMr Heng Leong Cheong
Date of BirthMay 1980 (Born 43 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 November 2015(1 year after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Secretary NameAnita Hughes
StatusCurrent
Appointed01 November 2015(1 year after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameMiss Anita Hughes
Date of BirthJune 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameLord Edward Julian Udny-Lister
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameTan Sri Kee Sin Liew
Date of BirthOctober 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed02 April 2015(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo. 59 Setia Avenue No. 2 Jalan Setia Prima S U12/
Seksyen U13, Setia Alam
Shah Alam
Selangor
40170
Director NameDatuk Kok Boon Heah
Date of BirthMay 1967 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 2015(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 2016)
RoleFinance
Country of ResidenceMalaysia
Correspondence Address3rd Floor News Building 3 London Bridge Street
London
SE1 9SG
Director NameYuk Meng Foo
Date of BirthApril 1981 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 2015(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2018)
RoleBusiness Development Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameLord Edward Julian Udny-Lister
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMiss Swee Peng Tan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed07 September 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2022)
RoleChief Financial Officer
Country of ResidenceMalaysia
Correspondence AddressSuite 59 Setia Avenue
No. 2, Jalan Setia Prima S U13/S
Seksyen U13, Setia Alam
Shah Alam, Selangor
40170
Director NameHsing Yao Cheng
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed21 August 2017(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Wallich Street
#31-01 Guoco Tower
Singapore
078881
Director NameMr Yee How Choong
Date of BirthJune 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed21 August 2017(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Wallich Street
31-01 Guoco Tower
Singapore
078881
Secretary NameCatherine Jane Mauger
StatusResigned
Appointed05 March 2019(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 August 2019)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameAndrew Chew Kwang Ming
Date of BirthMarch 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed07 March 2023(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Wallich Street
#31-01 Guoco Tower
078881
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered Address25 Wilton Road
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
15 September 2023Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page)
4 April 2023Appointment of Andrew Chew Kwang Ming as a director on 7 March 2023 (2 pages)
4 April 2023Termination of appointment of Hsing Yao Cheng as a director on 7 March 2023 (1 page)
10 February 2023Full accounts made up to 31 October 2022 (25 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
13 July 2022Director's details changed for Mr Heng Leong Cheong on 30 June 2022 (2 pages)
14 June 2022Termination of appointment of Yee How Choong as a director on 14 June 2022 (1 page)
25 May 2022Termination of appointment of Swee Peng Tan as a director on 25 May 2022 (1 page)
7 February 2022Full accounts made up to 31 October 2021 (25 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
13 October 2021Director's details changed for Mr Yee How Choong on 1 October 2021 (2 pages)
5 October 2021Appointment of Lord Edward Julian Udny-Lister as a director on 1 October 2021 (2 pages)
20 February 2021Full accounts made up to 31 October 2020 (23 pages)
2 February 2021Director's details changed for Hsing Yao Cheng on 2 February 2021 (2 pages)
1 February 2021Appointment of Anita Hughes as a director on 27 January 2021 (2 pages)
1 February 2021Director's details changed for Lord Jonathan Peter Marland of Odstock on 1 February 2021 (2 pages)
11 January 2021Director's details changed for Mr Heng Leong Cheong on 8 January 2021 (2 pages)
20 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
19 November 2020Register(s) moved to registered office address 25 Victoria Street London SW1H 0EX (1 page)
22 January 2020Full accounts made up to 31 October 2019 (23 pages)
16 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
4 October 2019Director's details changed for Hsing Yao Cheng on 4 October 2019 (2 pages)
4 October 2019Director's details changed for Miss Swee Peng Tan on 4 October 2019 (2 pages)
3 September 2019Termination of appointment of Edward Julian Udny-Lister as a director on 29 August 2019 (1 page)
21 August 2019Termination of appointment of Catherine Jane Mauger as a secretary on 14 August 2019 (1 page)
17 June 2019Director's details changed for Hsing Yao Cheng on 15 June 2019 (2 pages)
5 March 2019Appointment of Catherine Jane Mauger as a secretary on 5 March 2019 (2 pages)
7 February 2019Full accounts made up to 31 October 2018 (23 pages)
23 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
23 October 2018Termination of appointment of Yuk Meng Foo as a director on 26 September 2018 (1 page)
7 June 2018Full accounts made up to 31 October 2017 (23 pages)
16 March 2018Director's details changed for Heng Leong Cheong on 16 March 2018 (2 pages)
1 December 2017Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to 25 Victoria Street London SW1H 0EX on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 3rd Floor News Building 3 London Bridge Street London SE1 9SG England to 25 Victoria Street London SW1H 0EX on 1 December 2017 (1 page)
22 November 2017Notification of a person with significant control statement (2 pages)
22 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Cessation of Kee Sin Liew as a person with significant control on 3 April 2017 (1 page)
21 November 2017Cessation of Kee Sin Liew as a person with significant control on 21 November 2017 (1 page)
20 October 2017Director's details changed for Choong Yee How on 21 August 2017 (2 pages)
20 October 2017Director's details changed for Choong Yee How on 21 August 2017 (2 pages)
20 October 2017Director's details changed for Cheng Hsing Yao on 21 August 2017 (2 pages)
20 October 2017Director's details changed for Cheng Hsing Yao on 21 August 2017 (2 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
25 August 2017Appointment of Cheng Hsing Yao as a director on 21 August 2017 (2 pages)
25 August 2017Appointment of Choong Yee How as a director on 21 August 2017 (2 pages)
25 August 2017Appointment of Choong Yee How as a director on 21 August 2017 (2 pages)
25 August 2017Appointment of Cheng Hsing Yao as a director on 21 August 2017 (2 pages)
8 June 2017Full accounts made up to 31 October 2016 (22 pages)
8 June 2017Full accounts made up to 31 October 2016 (22 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
8 September 2016Termination of appointment of Kok Boon Heah as a director on 7 September 2016 (1 page)
8 September 2016Appointment of Miss Swee Peng Tan as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Miss Swee Peng Tan as a director on 7 September 2016 (2 pages)
8 September 2016Termination of appointment of Kok Boon Heah as a director on 7 September 2016 (1 page)
18 July 2016Full accounts made up to 31 October 2015 (22 pages)
18 July 2016Full accounts made up to 31 October 2015 (22 pages)
4 July 2016Appointment of Sir Edward Julian Udny-Lister as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Sir Edward Julian Udny-Lister as a director on 1 July 2016 (2 pages)
12 November 2015Appointment of Datuk Kok Boon Heah as a director on 1 November 2015 (2 pages)
12 November 2015Appointment of Datuk Kok Boon Heah as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Heng Leong Cheong as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Anita Hughes as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Heng Leong Cheong as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Anita Hughes as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Yuk Meng Foo as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Yuk Meng Foo as a director on 1 November 2015 (2 pages)
10 November 2015Termination of appointment of Kee Sin Liew as a director on 31 October 2015 (1 page)
10 November 2015Termination of appointment of Kee Sin Liew as a director on 31 October 2015 (1 page)
9 November 2015Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 3rd Floor News Building 3 London Bridge Street London SE1 9SG on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 3rd Floor News Building 3 London Bridge Street London SE1 9SG on 9 November 2015 (1 page)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(6 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(6 pages)
7 July 2015Director's details changed for Leong Seng Teow on 6 July 2015 (2 pages)
7 July 2015Director's details changed for Tan Sri Kee Sin Liew on 6 July 2015 (2 pages)
7 July 2015Director's details changed for Leong Seng Teow on 6 July 2015 (2 pages)
7 July 2015Director's details changed for Tan Sri Kee Sin Liew on 6 July 2015 (2 pages)
7 July 2015Director's details changed for Leong Seng Teow on 6 July 2015 (2 pages)
7 July 2015Director's details changed for Tan Sri Kee Sin Liew on 6 July 2015 (2 pages)
27 April 2015Appointment of Lord Jonathan Marland as a director on 2 April 2015 (3 pages)
27 April 2015Appointment of Tan Sri Kee Sin Liew as a director on 2 April 2015 (3 pages)
27 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 500,000.00
(4 pages)
27 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 500,000.00
(4 pages)
27 April 2015Appointment of Lord Jonathan Marland as a director on 2 April 2015 (3 pages)
27 April 2015Appointment of Lord Jonathan Marland as a director on 2 April 2015 (3 pages)
27 April 2015Appointment of Tan Sri Kee Sin Liew as a director on 2 April 2015 (3 pages)
27 April 2015Appointment of Tan Sri Kee Sin Liew as a director on 2 April 2015 (3 pages)
21 February 2015Company name changed ew management & advisory services (uk) LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
21 February 2015Change of name notice (2 pages)
21 February 2015Company name changed ew management & advisory services (uk) LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
21 February 2015Change of name notice (2 pages)
6 November 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
6 November 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
6 November 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
6 November 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
21 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 2
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 2
(4 pages)
13 October 2014Termination of appointment of Oval Nominees Limited as a director on 13 October 2014 (1 page)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
(35 pages)
13 October 2014Termination of appointment of Oval Nominees Limited as a director on 13 October 2014 (1 page)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
(35 pages)