ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED
Overview
| Company Name | ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05858068 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mr Stephen Marcos Jones as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Laurence Jon Brett as a director on Jan 31, 2022 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Mr Laurence Jon Brett as a director on Jul 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Hannah Elizabeth Vickers as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Reilly as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Ms Hannah Elizabeth Vickers as a director on Sep 25, 2018 | 2 pages | AP01 | ||
Termination of appointment of Olawale Nelson Ogunshakin as a director on Sep 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||
Notification of Association for Consultancy and Engineering as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Mr Paul Reilly as a director on Feb 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew Cowell as a director on Feb 22, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jun 26, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Stephen Marcos | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | England | English | 208971340001 | |||||
| TOSETTI, Alex | Director | Caxton Street SW1H 0QL London 12 United Kingdom | England | British | 109821860001 | |||||
| WILKES, Adrian Jerome | Secretary | 71 Greencroft Gardens NW6 3LJ London | British | 17040450003 | ||||||
| BRETT, Laurence Jon | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | England | British | 141471140001 | |||||
| COWELL, Andrew | Director | Caxton Street SW1H 0QL London 12 Caxton Street England | England | British | 192509580001 | |||||
| OGUNSHAKIN, Olawale Nelson, Dr | Director | Caxton Street SW1H 0QL London 12 United Kingdom | England | British | 79430120001 | |||||
| REILLY, Paul | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | England | British | 67639350003 | |||||
| THOMPSON, David Gavin | Director | Caxton Street SW1H 0QL London 12 United Kingdom | United Kingdom | British | 173587600001 | |||||
| VICKERS, Hannah Elizabeth | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | England | British | 250899460001 | |||||
| WILKES, Adrian Jerome | Director | 71 Greencroft Gardens NW6 3LJ London | England | British | 17040450003 | |||||
| WILKES, Mark Augustus | Director | Venta Pololo Ctra Marquesado 11130 Chiclana Cadiz Spain | Spain | British | 45161120002 |
Who are the persons with significant control of ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Association For Consultancy And Engineering | Apr 06, 2016 | Alliance House 12 Caxton Street SW1H 0QL London Alliance House, 12 Caxton Street London London 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