ECOVIS WINGRAVE YEATS UK LIMITED

ECOVIS WINGRAVE YEATS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECOVIS WINGRAVE YEATS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01514025
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECOVIS WINGRAVE YEATS UK LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is ECOVIS WINGRAVE YEATS UK LIMITED located?

    Registered Office Address
    3rd Floor Waverley House
    7-12 Noel Street
    W1F 8GQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOVIS WINGRAVE YEATS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINGRAVE YEATS LIMITEDFeb 22, 1991Feb 22, 1991
    C J P H LIMITEDJul 04, 1988Jul 04, 1988
    BMI (HOLDINGS) LTD.Oct 02, 1986Oct 02, 1986
    BUSINESS MANAGEMENT INTERNATIONAL LIMITEDApr 13, 1983Apr 13, 1983
    CEETRAD (UK) LIMITEDAug 26, 1980Aug 26, 1980

    What are the latest accounts for ECOVIS WINGRAVE YEATS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ECOVIS WINGRAVE YEATS UK LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for ECOVIS WINGRAVE YEATS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2024 with updates

    4 pagesCS01

    Termination of appointment of Gerard Camillus Collins as a director on Sep 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    14 pagesAA

    Confirmation statement made on Dec 29, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Gerard Camillus Collins on Dec 01, 2023

    2 pagesCH01

    Appointment of Mrs Katherine Emma Barekati as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Ben Russell Smith as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Ms Ruth Anne Potter as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mrs Jessica Maria Teague as a director on Nov 30, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    Confirmation statement made on Dec 29, 2022 with updates

    4 pagesCS01

    Director's details changed for Gerard Camillus Collins on Dec 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Director's details changed for Mr Stuart James Hinds on Jan 11, 2021

    2 pagesCH01

    Change of details for Ecovis Wingrave Yeats Llp as a person with significant control on Jan 11, 2021

    2 pagesPSC05

    Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on Jan 11, 2021

    1 pagesAD01

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    12 pagesAA

    Confirmation statement made on Dec 29, 2018 with updates

    4 pagesCS01

    Termination of appointment of David John Miles as a director on Jun 30, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2017

    13 pagesAA

    Who are the officers of ECOVIS WINGRAVE YEATS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAREKATI, Katherine Emma
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    Director
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    EnglandBritishAccountant216630620003
    HINDS, Stuart James
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    Director
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    United KingdomBritishAccountant114484590003
    MCCANN, Felix Robert
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    Director
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    United KingdomIrishChartered Accountant95666310002
    POTTER, Ruth Anne
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    Director
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    EnglandBritishAccountant261648910002
    SMITH, Ben Russell
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    Director
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    EnglandBritishAccountant203877310001
    TEAGUE, Jessica Maria
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    Director
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    United KingdomBritishAccountant271699870002
    JENKINS, Christopher Crozier
    Parker's Green Cottage
    Wood End
    SG2 7AZ Ardeley
    Hertfordshire
    Secretary
    Parker's Green Cottage
    Wood End
    SG2 7AZ Ardeley
    Hertfordshire
    British13134180002
    BATES, Giles Langley
    44 Drakefield Road
    SW17 8RP London
    Director
    44 Drakefield Road
    SW17 8RP London
    EnglandBritishChartered Accountant68112900001
    COLLINS, Gerard Camillus
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    Director
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    United KingdomIrishAccountant141590220003
    HANDLEY POTTS, Julian Mark
    Heatherdale
    Ashmore Green Road, Ashmore Green
    RG18 9ES Thatcham
    Berkshire
    Director
    Heatherdale
    Ashmore Green Road, Ashmore Green
    RG18 9ES Thatcham
    Berkshire
    EnglandBritishCompany Director67598910001
    HEDGES, Philip Killingworth
    Floor Waverley House
    7-12 Noel Street
    W1F 8GQ London
    2nd
    United Kingdom
    Director
    Floor Waverley House
    7-12 Noel Street
    W1F 8GQ London
    2nd
    United Kingdom
    United KingdomBritishCompany Director2080030004
    HUNT, Simon Dennis
    23 Westmoreland Road
    SW13 9RZ London
    Director
    23 Westmoreland Road
    SW13 9RZ London
    BritishCompany Director5668390001
    JENKINS, Christopher Crozier
    Floor Waverley House
    7-12 Noel Street
    W1F 8GQ London
    2nd
    United Kingdom
    Director
    Floor Waverley House
    7-12 Noel Street
    W1F 8GQ London
    2nd
    United Kingdom
    EnglandBritishCompany Director13134180004
    MILES, David John
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    2nd Floor
    United Kingdom
    Director
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    2nd Floor
    United Kingdom
    EnglandBritishDirector173410810002
    ROBERTS, Trevor Ian
    Honey Hill
    Emberton
    MK46 5LT Olney
    5
    Buckinghamshire
    Director
    Honey Hill
    Emberton
    MK46 5LT Olney
    5
    Buckinghamshire
    EnglandBritishChartered Accountant17439100007
    SANFORD, Clive Stephen
    46 Chiddingfold
    N12 7EY London
    Director
    46 Chiddingfold
    N12 7EY London
    EnglandBritishChartered Accountant20463960002
    WILLIAMS, David John
    4 Richborough Road
    NW2 3LU London
    Director
    4 Richborough Road
    NW2 3LU London
    BritishTax Consultant50202280002

    Who are the persons with significant control of ECOVIS WINGRAVE YEATS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc300958
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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