ECOFINANCE (GLI) LIMITED
Overview
Company Name | ECOFINANCE (GLI) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09451570 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ECOFINANCE (GLI) LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is ECOFINANCE (GLI) LIMITED located?
Registered Office Address | 434 Finchley Road NW2 2HY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ECOFINANCE (GLI) LIMITED?
Company Name | From | Until |
---|---|---|
SNRDCO 3197 LIMITED | Feb 20, 2015 | Feb 20, 2015 |
What are the latest accounts for ECOFINANCE (GLI) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for ECOFINANCE (GLI) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Valerio Ambrossetti as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Leila Mestoyeva as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Feb 28, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Lawrence Palumbo as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Valerio Ambrossetti as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Notification of Gabriel Quintero as a person with significant control on Jun 01, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Origen Capital Llp as a person with significant control on Jun 01, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Origen Capital Llp as a person with significant control on Jan 01, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of David Lawrence Palumbo as a person with significant control on Dec 01, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Thomas Kelly Quigley as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ruby Sayed as a director on Jan 23, 2018 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , 9 Bickels Yard 151-153 Bermondsey Street, London, SE1 3HA, England to 434 Finchley Road London NW2 2HY on Apr 08, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of ECOFINANCE (GLI) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MESTOYEVA, Leila | Director | Stucley Place NW1 8NS London 3 Stucley Place England | United Kingdom | British | Company Director | 253481130001 | ||||||||
DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||
AMBROSSETTI, Valerio, Mr. | Director | Finchley Road NW2 2HY London 434 England | England | Italian | Company Director | 261481930001 | ||||||||
COX, Peter Charles | Director | Fleet Place EC4M 7WS London One England | England | British | Lawyer | 189869940001 | ||||||||
PALUMBO, David Lawrence | Director | c/o Origen Capital Llp Dover Street W1S 4LY London 26 England | England | Italian | Managing Partner/Investor | 84260090003 | ||||||||
QUIGLEY, Thomas Kelly | Director | Finchley Road NW2 2HY London 434 England | Jersey | British | Corporate Finance Advisor And Private Investor | 198287850001 | ||||||||
SAYED, Ruby | Director | Charteris Road NW6 7EY London 69b England | England | British | Barrister | 118383970001 | ||||||||
DENTONS DIRECTORS LIMITED | Director | Fleet Place EC4M 7WS London One |
| 111005580022 |
Who are the persons with significant control of ECOFINANCE (GLI) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr. Gabriel Quintero | Jun 01, 2019 | Finchley Road NW2 2HY London 434 England | No | ||||||||||
Nationality: Venezuelan Country of Residence: Venezuela | |||||||||||||
Natures of Control
| |||||||||||||
Origen Capital Llp | Jan 01, 2018 | 11-15 William Road NW1 3ER London Acre House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Lawrence Palumbo | Jan 01, 2017 | Finchley Road NW2 2HY London 434 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does ECOFINANCE (GLI) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 02, 2015 Delivered On Jun 04, 2015 | Outstanding | ||
Brief description The chargor charges by way of first legal mortgage all real property. (Refer to instrument for definition).. The chargor charges by way of first fixed charge all intellectual property rights (please refer to instrument for definition), any proceeds of sale or realisation of each intellectual property right or any right relating to it, any proceeds of any licence or right to use each intellectual property right and all security, guarantees, indemnities, options, agreements, rights, licences, warranties, agreement for use or other undertakings or covenants of title in respect of any intellectual property right. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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