Company NameEthics And Green Capitals Investment Limited
Company StatusActive
Company Number10038205
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paulinus Ikechukwu Omeje
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2019(3 years after company formation)
Appointment Duration5 years, 1 month
RoleRadiographer
Country of ResidenceEngland
Correspondence Address19 Asquith Road
Oxford
OX4 4RN
Director NameDr Colin Oguzie Uju
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2019(3 years after company formation)
Appointment Duration5 years, 1 month
RoleMedical Doctor/Public Health Specialist
Country of ResidenceEngland
Correspondence Address28 Henrietta Close
West Greenwich
London
SE8 3EJ
Secretary NameChukwuka Nwokoye
StatusCurrent
Appointed22 May 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressFlat C 108 Herbert Road
London
SE18 3PU
Director NameDr Chukwuemeka Okonkwo
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address11 Bentley Gardens
Broadbridge Heath
Horsham
RH12 3XG
Director NameMr Chuka Nwokoye
Date of BirthMay 1970 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed02 March 2016(same day as company formation)
RolePsychiatrist Nurse
Country of ResidenceUnited Kingdom
Correspondence Address28 Henrietta Close
London
SE8 3EJ
Director NameDr Chinedu Awo Nkole
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address28 Henrietta Close
London
SE8 3EJ
Director NameDr Princewill Uju
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address28 Henrietta Close
London
SE8 3EJ
Director NameDr Colin Oguzie Uju
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleMedical Doctor And Public Health Specialist
Country of ResidenceEngland
Correspondence Address28 Henrietta Close
London
SE8 3EJ
Secretary NameMrs Catherine Nkole
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address49 Thornfield Road
Bristol
BS10 6FB
Secretary NameMrs Catherine Nkole
StatusResigned
Appointed18 August 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2020)
RoleCompany Director
Correspondence Address49 Thornfield Road
Bristol
BS10 6FB
Director NameDr Olatunde Idris Alausa
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2018(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 March 2019)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address23 Dupre Close
Chafford Hundred
Grays
RM16 6RA

Location

Registered Address28 Henrietta Close
London
SE8 3EJ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 2 months ago)
Next Return Due15 March 2024 (overdue)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 April 2023Termination of appointment of Paulinus Ikechukwu Omeje as a director on 5 April 2023 (1 page)
17 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 September 2020Appointment of Dr Chukwuemeka Okonkwo as a director on 1 September 2020 (2 pages)
22 May 2020Appointment of Chukwuka Nwokoye as a secretary on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Catherine Nkole as a secretary on 22 May 2020 (1 page)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 March 2019Appointment of Dr Colin Oguzie Uju as a director on 3 March 2019 (2 pages)
4 March 2019Appointment of Mr Paulinus Ikechukwu Omeje as a director on 3 March 2019 (2 pages)
4 March 2019Termination of appointment of Olatunde Idris Alausa as a director on 3 March 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Director's details changed for Dr Olatunde Idris Alausa on 1 June 2018 (2 pages)
17 May 2018Termination of appointment of Princewill Uju as a director on 16 May 2018 (1 page)
11 March 2018Termination of appointment of Colin Uju as a director on 11 March 2018 (1 page)
11 March 2018Appointment of Dr Olatunde Idris Alausa as a director on 11 March 2018 (2 pages)
11 March 2018Termination of appointment of Chinedu Awo Nkole as a director on 11 March 2018 (1 page)
11 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
18 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
18 August 2017Secretary's details changed for Miss Olanike Adebayo on 18 August 2017 (1 page)
18 August 2017Appointment of Mrs Catherine Nkole as a secretary on 18 August 2017 (2 pages)
18 August 2017Appointment of Mrs Catherine Nkole as a secretary on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Olanike Adebayo as a secretary on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Olanike Adebayo as a secretary on 18 August 2017 (1 page)
18 August 2017Secretary's details changed for Miss Olanike Adebayo on 18 August 2017 (1 page)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 October 2016Appointment of Dr Chinedu Nkole as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Dr Chinedu Nkole as a director on 28 October 2016 (2 pages)
10 May 2016Termination of appointment of Chuka Nwokoye as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Chinedu Nkole as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Chuka Nwokoye as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Chinedu Nkole as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Chinedu Nkole as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Chinedu Nkole as a director on 9 May 2016 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)