ECUMENE PLC

C/O Mcfaddens Llp City Tower C/O Mcfaddens Llp City Tower, London, EC2V 5DE, United Kingdom
StatusACTIVE
Company No.09364659
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

ECUMENE PLC is an active private limited company with number 09364659. It was incorporated 9 years, 5 months, 10 days ago, on 22 December 2014. The company address is C/O Mcfaddens Llp City Tower C/O Mcfaddens Llp City Tower, London, EC2V 5DE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-20

Psc name: Sgin Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-20

Psc name: Eaa Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Eaa Holdings Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-02-20

Officer name: Sgin Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Ms Polycarpe Munkamba Mutombo

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Mr David Nathaniel Tolman

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2023

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-01

Psc name: Eaa Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2023

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Hamirah Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Hamirah Holdings Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-06-29

Officer name: Eaa Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gustav Van Rooyen

Termination date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Brian Rowbotham

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Ashby

Appointment date: 2022-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: City Tower - Level 5 40 Basingghall Street London EC2V 5DE

New address: C/O Mcfaddens Llp City Tower 40 Basinghall Street London EC2V 5DE

Change date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tfc metals PLC\certificate issued on 24/01/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Old address: City Tower 40 Basinghall Street London EC2V 5DE

New address: City Tower - Level 5 40 Basingghall Street London EC2V 5DE

Change date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Gustav Van Rooyen

Documents

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOM COLLECTIVE LTD

STANFIELD NO1,COULSDON,CR5 1RD

Number:07777610
Status:ACTIVE
Category:Private Limited Company

MIDLAND CONSTRUCTION CONSULTANTS LIMITED

MITRE HOUSE SCHOOL ROAD,BEDWORTH,CV12 9JB

Number:09392509
Status:ACTIVE
Category:Private Limited Company

MOSSCLIFF POWER 3 LIMITED

UNIT 14 FOLLIFOOT RIDGE FARM BUSINESS PARK,HARROGATE,HG3 1DP

Number:08534281
Status:ACTIVE
Category:Private Limited Company

PARK LANE MANAGEMENT (NORWICH) LIMITED

1 BANK PLAIN,NORWICH,NR2 4SF

Number:00977840
Status:ACTIVE
Category:Private Limited Company

RECOVERY 1 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10896272
Status:ACTIVE
Category:Private Limited Company

RUFUS PURNELL CONSULTANCY LTD

67 RAIKES LANE,BATLEY,WF17 9QX

Number:07855573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source