ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED

ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05858068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED located?

    Registered Office Address
    C/O Bishop Fleming Llp
    10 Temple Back
    BS1 6FL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Stephen Marcos Jones as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Laurence Jon Brett as a director on Jan 31, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mr Laurence Jon Brett as a director on Jul 12, 2021

    2 pagesAP01

    Termination of appointment of Hannah Elizabeth Vickers as a director on Jul 02, 2021

    1 pagesTM01

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Reilly as a director on Jun 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Registered office address changed from 16 Queen Square Bristol BS1 4NT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Dec 15, 2020

    1 pagesAD01

    Registered office address changed from Alliance House 12 Caxton Street London SW1H 0QL to 16 Queen Square Bristol BS1 4NT on Sep 05, 2020

    1 pagesAD01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Ms Hannah Elizabeth Vickers as a director on Sep 25, 2018

    2 pagesAP01

    Termination of appointment of Olawale Nelson Ogunshakin as a director on Sep 25, 2018

    1 pagesTM01

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Notification of Association for Consultancy and Engineering as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Paul Reilly as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Andrew Cowell as a director on Feb 22, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jun 26, 2017 with no updates

    3 pagesCS01

    Who are the officers of ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Stephen Marcos
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    Director
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    EnglandEnglish208971340001
    TOSETTI, Alex
    Caxton Street
    SW1H 0QL London
    12
    United Kingdom
    Director
    Caxton Street
    SW1H 0QL London
    12
    United Kingdom
    EnglandBritish109821860001
    WILKES, Adrian Jerome
    71 Greencroft Gardens
    NW6 3LJ London
    Secretary
    71 Greencroft Gardens
    NW6 3LJ London
    British17040450003
    BRETT, Laurence Jon
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    Director
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    EnglandBritish141471140001
    COWELL, Andrew
    Caxton Street
    SW1H 0QL London
    12 Caxton Street
    England
    Director
    Caxton Street
    SW1H 0QL London
    12 Caxton Street
    England
    EnglandBritish192509580001
    OGUNSHAKIN, Olawale Nelson, Dr
    Caxton Street
    SW1H 0QL London
    12
    United Kingdom
    Director
    Caxton Street
    SW1H 0QL London
    12
    United Kingdom
    EnglandBritish79430120001
    REILLY, Paul
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    Director
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    EnglandBritish67639350003
    THOMPSON, David Gavin
    Caxton Street
    SW1H 0QL London
    12
    United Kingdom
    Director
    Caxton Street
    SW1H 0QL London
    12
    United Kingdom
    United KingdomBritish173587600001
    VICKERS, Hannah Elizabeth
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    Director
    10 Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp
    United Kingdom
    EnglandBritish250899460001
    WILKES, Adrian Jerome
    71 Greencroft Gardens
    NW6 3LJ London
    Director
    71 Greencroft Gardens
    NW6 3LJ London
    EnglandBritish17040450003
    WILKES, Mark Augustus
    Venta Pololo
    Ctra Marquesado
    11130 Chiclana
    Cadiz
    Spain
    Director
    Venta Pololo
    Ctra Marquesado
    11130 Chiclana
    Cadiz
    Spain
    SpainBritish45161120002

    Who are the persons with significant control of ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Association For Consultancy And Engineering
    Alliance House
    12 Caxton Street
    SW1H 0QL London
    Alliance House, 12 Caxton Street London
    London
    United Kingdom
    Apr 06, 2016
    Alliance House
    12 Caxton Street
    SW1H 0QL London
    Alliance House, 12 Caxton Street London
    London
    United Kingdom
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityPursuant To English Law
    Place RegisteredRegistered In England
    Registration Number132142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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