ELECO PUBLIC LIMITED COMPANY
Overview
| Company Name | ELECO PUBLIC LIMITED COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00354915 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELECO PUBLIC LIMITED COMPANY?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ELECO PUBLIC LIMITED COMPANY located?
| Registered Office Address | Dawson House 5 Jewry Street EC3N 2EX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELECO PUBLIC LIMITED COMPANY?
| Company Name | From | Until |
|---|---|---|
| ELECOSOFT PLC | Jun 10, 2015 | Jun 10, 2015 |
| ELECO PUBLIC LIMITED COMPANY | Jan 05, 1999 | Jan 05, 1999 |
| ELECO HOLDINGS PUBLIC LIMITED COMPANY | Jul 11, 1939 | Jul 11, 1939 |
What are the latest accounts for ELECO PUBLIC LIMITED COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELECO PUBLIC LIMITED COMPANY?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for ELECO PUBLIC LIMITED COMPANY?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 13, 2026
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2026
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 24, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 17, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 117 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Satisfaction of charge 003549150015 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 003549150016 in full | 1 pages | MR04 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 111 pages | AA | ||||||||||||||||||||||
Appointment of Mr James Robert Pellatt as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Ms Alyson Margaret Levett as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 22, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 132 pages | AA | ||||||||||||||||||||||
Termination of appointment of Serena Lang as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of ELECO PUBLIC LIMITED COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 167788260001 | ||||||||||||
| CASTLE, Mark | Director | 5 Jewry Street EC3N 2EX London Dawson House United Kingdom | United Kingdom | British | 287473180001 | |||||||||||
| HUNTER, Jonathan Albert | Director | 5 Jewry Street EC3N 2EX London Dawson House United Kingdom | England | British | 209112240002 | |||||||||||
| LEVETT, Alyson Margaret | Director | 5 Jewry Street EC3N 2EX London Dawson House United Kingdom | England | British | 247276870001 | |||||||||||
| NABAVI, Annette Patricia, Dr | Director | 5 Jewry Street EC3N 2EX London Dawson House United Kingdom | United Kingdom | British | 71771760001 | |||||||||||
| PELLATT, James Robert | Director | 5 Jewry Street EC3N 2EX London Dawson House United Kingdom | United Kingdom | British | 236253400001 | |||||||||||
| PRITCHARD, Neil Bartley | Director | 5 Jewry Street EC3N 2EX London Dawson House United Kingdom | England | British | 270231710001 | |||||||||||
| BARTON, Ivor Ashley | Secretary | 5 Bluebell Close HP1 2DH Hemel Hempstead Hertfordshire | British | 15818320006 | ||||||||||||
| COURTS, Andrew Llewellyn | Secretary | Clifton Street EC2A 4HB London 66 England | 239790880001 | |||||||||||||
| COURTS, Andrew Llewellyn | Secretary | Foundry Lane CM0 8BL Burnham-On-Crouch Unit 11 Essex England | 189919630001 | |||||||||||||
| DANNHAUSER, David Stephen | Secretary | 28 Carrington Square HA3 6TF Harrow Middlesex | British | 55176170002 | ||||||||||||
| DEANS, Simone | Secretary | The Common Redbourn AL3 7NB St. Albans Redhall Hertfordshire England | 209552410001 | |||||||||||||
| GRAVETT, Philip James | Secretary | Ellerslie Crawley End Chrishall SG8 8QJ Royston Hertfordshire | British | 36746090001 | ||||||||||||
| HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | 58539950002 | ||||||||||||
| HOPKINS, Nigel Antony | Secretary | 9 Norton Leys Wavendon Gate MK7 7TA Milton Keynes Buckinghamshire | British | 75324110002 | ||||||||||||
| PEARSON, David Barry | Secretary | Pegasus Way Haddenham Business Park HP17 8LJ Haddenham Parkway House Bucks England | 229155640001 | |||||||||||||
| TORESSE, Stella | Secretary | Clifton Street EC2A 4HB London 66 England | 278083320001 | |||||||||||||
| TSAPPIS, Neil John Alfred | Secretary | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | British | 49019640001 | ||||||||||||
| WOOLLEY, Eric Ryhs | Secretary | 17 Heron Close CM21 0BB Sawbridgeworth Hertfordshire | British | 22806550001 | ||||||||||||
| KSC SECRETARIES LIMITED | Secretary | High Street CM0 8AG Burnham-On-Crouch 49 England |
| 237427240001 | ||||||||||||
| KSC SECRETARIES LIMITED | Secretary | High Street CM0 8AG Burnham-On-Crouch 49 England |
| 108041850001 | ||||||||||||
| BAYNE, Thomas Justin Everard | Director | 50 Bolingbroke Road W14 0AH London | British | 57361280001 | ||||||||||||
| BISHOP, John Maurice | Director | Chelsworth Hall Hall Road Chelsworth IP7 7HX Ipswich Suffolk | British | 29711470002 | ||||||||||||
| BOUGHTON, Paul | Director | 5 Jewry Street EC3N 2EX London Dawson House United Kingdom | England | British | 281614590001 | |||||||||||
| CALLAGHAN, Peter William | Director | Emerys Bucks Lane Little Eversden CB3 7HL Cambridge Cambridgeshire | England | British | 8093260001 | |||||||||||
| CAW, Nicholas James Baxter | Director | Clifton Street EC2A 4HB London 66 | England | British | 128597710005 | |||||||||||
| COHEN, Jonathan | Director | Dancing Hill High Street East Hendred OX12 8JY Wantage Oxfordshire | England | British | 125628860001 | |||||||||||
| CRAIG, Kevin Daniel Patrick | Director | Clifton Street EC2A 4HB London 66 England | England | British | 81680560002 | |||||||||||
| DANNHAUSER, David Stephen | Director | Clifton Street EC2A 4HB London 66 England | England | British | 55176170003 | |||||||||||
| DANNHAUSER, David Stephen | Director | 8 Marsworth Avenue HA5 4UB Pinner Middlesex | England | British | 55176170003 | |||||||||||
| EDWARDS, Jonathan Brenig | Director | Clifton Street EC2A 4HB London 66 England | United Kingdom | British | 22786580005 | |||||||||||
| GREENWOOD, Martin Andrew | Director | Clifton Street EC2A 4HB London 66 | England | British | 58132110002 | |||||||||||
| HOUSEMAN, Christopher | Director | 5 Reeves Pightle Great Chishill SG8 8SL Royston Hertfordshire | British | 70735110001 | ||||||||||||
| KARLSSON, Per Erik Anders | Director | Clifton Street EC2A 4HB London 66 England | Sweden | Swedish | 230634920001 | |||||||||||
| KETTELEY, John Henry Beevor | Director | Clifton Street EC2A 4HB London 66 England | United Kingdom | British | 3514610001 |
What are the latest statements on persons with significant control for ELECO PUBLIC LIMITED COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 11, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0