ECOVIS WINGRAVE YEATS UK LIMITED
Overview
Company Name | ECOVIS WINGRAVE YEATS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01514025 |
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 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 Address | No |
What were the previous names of ECOVIS WINGRAVE YEATS UK LIMITED?
Company Name | From | Until |
---|---|---|
WINGRAVE YEATS LIMITED | Feb 22, 1991 | Feb 22, 1991 |
C J P H LIMITED | Jul 04, 1988 | Jul 04, 1988 |
BMI (HOLDINGS) LTD. | Oct 02, 1986 | Oct 02, 1986 |
BUSINESS MANAGEMENT INTERNATIONAL LIMITED | Apr 13, 1983 | Apr 13, 1983 |
CEETRAD (UK) LIMITED | Aug 26, 1980 | Aug 26, 1980 |
What are the latest accounts for ECOVIS WINGRAVE YEATS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ECOVIS WINGRAVE YEATS UK LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for ECOVIS WINGRAVE YEATS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 29, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Gerard Camillus Collins as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Confirmation statement made on Dec 29, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Gerard Camillus Collins on Dec 01, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Katherine Emma Barekati as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ben Russell Smith as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Ms Ruth Anne Potter as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jessica Maria Teague as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Gerard Camillus Collins on Dec 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||
Director's details changed for Mr Stuart James Hinds on Jan 11, 2021 | 2 pages | CH01 | ||
Change of details for Ecovis Wingrave Yeats Llp as a person with significant control on Jan 11, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 12 pages | AA | ||
Confirmation statement made on Dec 29, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of David John Miles as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 13 pages | AA | ||
Who are the officers of ECOVIS WINGRAVE YEATS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAREKATI, Katherine Emma | Director | Waverley House 7-12 Noel Street W1F 8GQ London 3rd Floor United Kingdom | England | British | Accountant | 216630620003 | ||||
HINDS, Stuart James | Director | Waverley House 7-12 Noel Street W1F 8GQ London 3rd Floor United Kingdom | United Kingdom | British | Accountant | 114484590003 | ||||
MCCANN, Felix Robert | Director | Waverley House 7-12 Noel Street W1F 8GQ London 3rd Floor United Kingdom | United Kingdom | Irish | Chartered Accountant | 95666310002 | ||||
POTTER, Ruth Anne | Director | Waverley House 7-12 Noel Street W1F 8GQ London 3rd Floor United Kingdom | England | British | Accountant | 261648910002 | ||||
SMITH, Ben Russell | Director | Waverley House 7-12 Noel Street W1F 8GQ London 3rd Floor United Kingdom | England | British | Accountant | 203877310001 | ||||
TEAGUE, Jessica Maria | Director | Waverley House 7-12 Noel Street W1F 8GQ London 3rd Floor United Kingdom | United Kingdom | British | Accountant | 271699870002 | ||||
JENKINS, Christopher Crozier | Secretary | Parker's Green Cottage Wood End SG2 7AZ Ardeley Hertfordshire | British | 13134180002 | ||||||
BATES, Giles Langley | Director | 44 Drakefield Road SW17 8RP London | England | British | Chartered Accountant | 68112900001 | ||||
COLLINS, Gerard Camillus | Director | Waverley House 7-12 Noel Street W1F 8GQ London 3rd Floor United Kingdom | United Kingdom | Irish | Accountant | 141590220003 | ||||
HANDLEY POTTS, Julian Mark | Director | Heatherdale Ashmore Green Road, Ashmore Green RG18 9ES Thatcham Berkshire | England | British | Company Director | 67598910001 | ||||
HEDGES, Philip Killingworth | Director | Floor Waverley House 7-12 Noel Street W1F 8GQ London 2nd United Kingdom | United Kingdom | British | Company Director | 2080030004 | ||||
HUNT, Simon Dennis | Director | 23 Westmoreland Road SW13 9RZ London | British | Company Director | 5668390001 | |||||
JENKINS, Christopher Crozier | Director | Floor Waverley House 7-12 Noel Street W1F 8GQ London 2nd United Kingdom | England | British | Company Director | 13134180004 | ||||
MILES, David John | Director | Waverley House 7-12 Noel Street W1F 8GQ London 2nd Floor United Kingdom | England | British | Director | 173410810002 | ||||
ROBERTS, Trevor Ian | Director | Honey Hill Emberton MK46 5LT Olney 5 Buckinghamshire | England | British | Chartered Accountant | 17439100007 | ||||
SANFORD, Clive Stephen | Director | 46 Chiddingfold N12 7EY London | England | British | Chartered Accountant | 20463960002 | ||||
WILLIAMS, David John | Director | 4 Richborough Road NW2 3LU London | British | Tax Consultant | 50202280002 |
Who are the persons with significant control of ECOVIS WINGRAVE YEATS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ecovis Wingrave Yeats Llp | Apr 06, 2016 | Waverley House 7-12 Noel Street W1F 8GQ London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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