ECORYS ESOP TRUSTEE LIMITED
Overview
| Company Name | ECORYS ESOP TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02784268 |
| 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 ECORYS ESOP TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ECORYS ESOP TRUSTEE LIMITED located?
| Registered Office Address | 6th Floor, Queen Elizabeth House 4 St. Dunstan's Hill EC3R 8AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECORYS ESOP TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECOTEC ESOP TRUSTEE LIMITED | Mar 30, 1993 | Mar 30, 1993 |
| MEAUJO (184) LIMITED | Jan 27, 1993 | Jan 27, 1993 |
What are the latest accounts for ECORYS ESOP TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECORYS ESOP TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for ECORYS ESOP TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 6th Floor, Queen Elizabeth House St. Dunstan's Hill London EC3R 8AD England to 6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on Dec 10, 2025 | 1 pages | AD01 | ||
Registered office address changed from Albert House Quay Place 92-93 Edward Street Birmingham B1 2RA to 6th Floor, Queen Elizabeth House St. Dunstan's Hill London EC3R 8AD on Dec 10, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Wilkinson-Sharpe as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Ms Nicola Celia Smith as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart Kurt Roberts as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Darren Lee Jackson as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Kurt Roberts as a secretary on Apr 28, 2023 | 1 pages | TM02 | ||
Appointment of Mr Andrew Wilkinson-Sharpe as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of ECORYS ESOP TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicola Celia | Director | 4 St. Dunstan's Hill EC3R 8AD London 6th Floor, Queen Elizabeth House England | England | British | 172676590001 | |||||
| BURGESS, Peter | Secretary | 4 Turnberry Amington B77 4NR Tamworth Staffordshire | British | 1326080001 | ||||||
| GLEAVES, Martin Alfred | Nominee Secretary | Hawthorns 13 Eagle View Brackla CF31 2NW Bridgend Mid Glamorgan | British | 900006000001 | ||||||
| HEDGES, Darryn William Harold | Secretary | Quay Place 92-93 Edward Street B1 2RA Birmingham Albert House | 206361760001 | |||||||
| HIGHAM, Malcolm David | Secretary | Wellington Drive CV37 7HJ Stratford On Avon 15 Warwickshire England | British | 133408680001 | ||||||
| ROBERTS, Stuart Kurt | Secretary | Quay Place 92-93 Edward Street B1 2RA Birmingham Albert House | 230743700001 | |||||||
| BELL, John Edwin | Director | Homestall Oast The Street TN33 0QD Sedlescombe East Sussex | England | British | 201239270001 | |||||
| BURGESS, Peter | Director | 4 Turnberry Amington B77 4NR Tamworth Staffordshire | Netherlands | British | 1326080003 | |||||
| DAVIS, Michael Leslie | Director | Quay Place 92-93 Edward Street B1 2RA Birmingham Albert House | United Kingdom | British | 205717760001 | |||||
| GLEAVES, Martin Alfred | Nominee Director | Hawthorns 13 Eagle View Brackla CF31 2NW Bridgend Mid Glamorgan | British | 900006000001 | ||||||
| GLEAVES, Valerie Anne | Nominee Director | Peterhouse The Heights BN14 0AJ Worthing West Sussex Gb | British | 900001300001 | ||||||
| HEDGES, Darryn William Harold | Director | Quay Place 92-93 Edward Street B1 2RA Birmingham Albert House | England | British | 135317200001 | |||||
| HIGHAM, Malcolm David | Director | Wellington Drive CV37 7HJ Stratford On Avon 15 Warwickshire England | England | British | 133408680003 | |||||
| JACKSON, Darren Lee | Director | Quay Place 92-93 Edward Street B1 2RA Birmingham Albert House | England | British | 163719230001 | |||||
| JOYCE, Frank Edwin | Director | Yew Tree Cottage 8 The Green Amington B77 4AD Tamworth Staffordshire | United Kingdom | British | 1070160001 | |||||
| KUIJPERS, Willem Jan Bart | Director | Isseldijk 218 2924 Az Krimpen Aan Den Ijssel Rotterdam Netherlands | Dutch | 74621170001 | ||||||
| RALPH, Christopher Mark | Director | Quay Place 92-93 Edward Street B1 2RA Birmingham Albert House | England | British | 91205710002 | |||||
| ROBERTS, Stuart Kurt | Director | Quay Place 92-93 Edward Street B1 2RA Birmingham Albert House | England | British | 147803540001 | |||||
| WILKINSON-SHARPE, Andrew | Director | Quay Place 92-93 Edward Street B1 2RA Birmingham Albert House | England | British | 235251740001 | |||||
| WILLIAMS, Hugh Edgar | Director | 11 Rectory Road Oldswinford DY8 2HA Stourbridge West Midlands | United Kingdom | British | 22156840002 |
Who are the persons with significant control of ECORYS ESOP TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecorys Uk Limited | Apr 06, 2016 | 92-93 Edward Street B1 2RA Birmingham Albert House, Quay Place England | 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