Company NameEcuity Advisory Ltd
DirectorAlexander Ralph Goody
Company StatusActive
Company Number13042922
CategoryPrivate Limited Company
Incorporation Date25 November 2020(3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alexander Ralph Goody
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months
RoleDirector Of Business Development And Consultancy
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr James David Sowden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1st Floor, The Counting House 3 Mary Ann Street
Jewellery Quarter
Birmingham
B3 1BG
Director NameMr Ilias Vazaios
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Counting House 3 Mary Ann Street
Jewellery Quarter
Birmingham
B3 1BG
Director NameMr James Anthony Higgins
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr John Christian Sterry Woodhouse
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 08 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Portland Place
London
W1B 1PN
Director NameMr Daniel Christopher Carter-Clout
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ

Location

Registered Address2nd Floor 77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Statement of capital on 4 February 2021
  • GBP 3,556,813
(3 pages)
22 January 2021Solvency Statement dated 07/01/21 (1 page)
22 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2021Statement by Directors (1 page)
20 January 2021Notification of Gemserv Limited as a person with significant control on 12 January 2021 (2 pages)
20 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2021Termination of appointment of Ilias Vazaios as a director on 12 January 2021 (1 page)
20 January 2021Appointment of Mr Alexander Ralph Goody as a director on 12 January 2021 (2 pages)
20 January 2021Appointment of Mr Daniel Christopher Carter-Clout as a director on 12 January 2021 (2 pages)
20 January 2021Cessation of Ilias Vazaios as a person with significant control on 12 January 2021 (1 page)
20 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of entire share capital in three companies in consideration of issue of shares 23/12/2020
(2 pages)
20 January 2021Registered office address changed from 1st Floor, the Counting House 3 Mary Ann Street Jewellery Quarter Birmingham B3 1BG United Kingdom to 8 Fenchurch Place London EC3M 4AJ on 20 January 2021 (1 page)
20 January 2021Change of share class name or designation (2 pages)
20 January 2021Memorandum and Articles of Association (29 pages)
20 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 23/12/2020
(2 pages)
20 January 2021Termination of appointment of James David Sowden as a director on 12 January 2021 (1 page)
8 January 2021Termination of appointment of John Christian Sterry Woodhouse as a director on 8 January 2021 (1 page)
29 December 2020Second filing of a statement of capital following an allotment of shares on 23 December 2020
  • GBP 3,300,300
(6 pages)
24 December 2020Notification of Ilias Vazaios as a person with significant control on 23 December 2020 (2 pages)
24 December 2020Appointment of Mr John Christian Sterry Woodhouse as a director on 22 December 2020 (2 pages)
24 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 3,557,113
(5 pages)
24 December 2020Cessation of James Anthony Higgins as a person with significant control on 23 December 2020 (1 page)
24 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 3,300,300
  • ANNOTATION Clarification a second filed SH01 was registered on 29.12.2020.
(6 pages)
3 December 2020Director's details changed for Mr Dave Sowden on 25 November 2020 (2 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (3 pages)
25 November 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-25
  • GBP 1
(39 pages)