ECOERA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ECOERA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07910035

Incorporation date

16/01/2012

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Front, 39 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2012)
dot icon11/02/2026
Register inspection address has been changed from 1st Floor 18 Devonshire Row London EC2M 4RH England to 3rd Floor Front, 39 Ludgate Hill London EC4M 7JN
dot icon10/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Registered office address changed from 1st Floor 18 Devonshire Row London EC2M 4RH England to 3rd Floor Front, 39 Ludgate Hill London EC4M 7JN on 2025-08-11
dot icon21/03/2025
Register inspection address has been changed from 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom to 1st Floor 18 Devonshire Row London EC2M 4RH
dot icon20/03/2025
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 1st Floor 18 Devonshire Row London EC2M 4RH on 2025-03-20
dot icon20/03/2025
Register(s) moved to registered office address 1st Floor 18 Devonshire Row London EC2M 4RH
dot icon20/03/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon10/05/2023
Director's details changed for Mr Alexandros Giannis on 2023-05-10
dot icon12/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon11/01/2023
Director's details changed for Mr Alexandros Giannis on 2020-10-01
dot icon09/01/2023
Register inspection address has been changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor 55 Ludgate Hill London EC4M 7JW
dot icon15/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-10-05
dot icon20/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Director's details changed for Mr Alexandros Giannis on 2016-06-01
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon19/04/2017
Confirmation statement made on 2017-01-16 with updates
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon23/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/09/2014
Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2014-09-09
dot icon05/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon24/01/2013
Register(s) moved to registered inspection location
dot icon18/01/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon18/01/2013
Register inspection address has been changed
dot icon18/01/2013
Director's details changed for Mr Alexandros Giannis on 2012-12-01
dot icon11/06/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 2012-06-11
dot icon03/04/2012
Appointment of Mr Alexandros Giannis as a director
dot icon02/04/2012
Termination of appointment of Marinos Christofi as a director
dot icon16/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexandros Giannis
Director
21/03/2012 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECOERA CAPITAL LIMITED

ECOERA CAPITAL LIMITED is an(a) Active company incorporated on 16/01/2012 with the registered office located at 3rd Floor Front, 39 Ludgate Hill, London EC4M 7JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOERA CAPITAL LIMITED?

toggle

ECOERA CAPITAL LIMITED is currently Active. It was registered on 16/01/2012 .

Where is ECOERA CAPITAL LIMITED located?

toggle

ECOERA CAPITAL LIMITED is registered at 3rd Floor Front, 39 Ludgate Hill, London EC4M 7JN.

What does ECOERA CAPITAL LIMITED do?

toggle

ECOERA CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECOERA CAPITAL LIMITED?

toggle

The latest filing was on 11/02/2026: Register inspection address has been changed from 1st Floor 18 Devonshire Row London EC2M 4RH England to 3rd Floor Front, 39 Ludgate Hill London EC4M 7JN.