ECOERA INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ECOERA INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07272781

Incorporation date

03/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Front, 39 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2010)
dot icon12/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Registered office address changed from 1st Floor 18 Devonshire Row London EC2M 4RH United Kingdom to 3rd Floor Front, 39 Ludgate Hill London EC4M 7JN on 2025-08-11
dot icon03/06/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon11/02/2025
Registered office address changed from 1st Floor, 18 Devonshire Row Devonshire Row London EC2M 4RH England to 1st Floor 18 Devonshire Row London EC2M 4RH on 2025-02-11
dot icon31/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2025
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 1st Floor, 18 Devonshire Row Devonshire Row London EC2M 4RH on 2025-01-31
dot icon09/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/05/2023
Change of details for Mr Alexandros Giannis as a person with significant control on 2017-01-16
dot icon10/05/2023
Director's details changed for Mr Alexandros Giannis on 2023-05-10
dot icon20/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon18/02/2021
Total exemption full accounts 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 icon28/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2019
Notification of Alexandros Giannis as a person with significant control on 2017-01-16
dot icon25/06/2019
Withdrawal of a person with significant control statement on 2019-06-25
dot icon24/06/2019
Notification of a person with significant control statement
dot icon24/06/2019
Cessation of Alexandros Giannis as a person with significant control on 2016-04-06
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon18/04/2019
Director's details changed for Mr Alexandros Giannis on 2019-04-04
dot icon16/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon16/04/2019
Termination of appointment of John Cameron Clark as a director on 2019-04-04
dot icon16/04/2019
Appointment of Mr Alexandros Giannis as a director on 2019-04-04
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon15/06/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/06/2017
Termination of appointment of D.M.G. Contra Limited as a director on 2017-04-17
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts 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 icon08/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Alexandros Giannis as a director
dot icon24/02/2014
Appointment of D.M.G. Contra Limited as a director
dot icon24/02/2014
Appointment of John Cameron Clark as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon24/01/2013
Register(s) moved to registered inspection location
dot icon24/01/2013
Register inspection address has been changed
dot icon21/01/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
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 118 Piccadilly Mayfair London W1J 7NW England on 2012-06-11
dot icon01/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
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 icon18/01/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 2012-01-18
dot icon09/11/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Marinos Christofi on 2011-09-15
dot icon19/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon24/05/2011
Termination of appointment of Adriano Carlucci as a director
dot icon24/05/2011
Appointment of Mr Marinos Christofi as a director
dot icon03/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/08/2010
Appointment of Mr Adriano Carlucci as a director
dot icon24/08/2010
Termination of appointment of Roger Ramsumair as a director
dot icon11/08/2010
Termination of appointment of D.A Secretarial Ltd as a secretary
dot icon03/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexandros Giannis
Director
04/04/2019 - Present
1
Clark, John Cameron
Director
27/12/2013 - 04/04/2019
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INVESTMENTS LTD

ECOERA INVESTMENTS LTD is an(a) Active company incorporated on 03/06/2010 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 INVESTMENTS LTD?

toggle

ECOERA INVESTMENTS LTD is currently Active. It was registered on 03/06/2010 .

Where is ECOERA INVESTMENTS LTD located?

toggle

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

What does ECOERA INVESTMENTS LTD do?

toggle

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

What is the latest filing for ECOERA INVESTMENTS LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2024-12-31.