ECOVIS WINGRAVE YEATS LLP

Register to unlock more data on OkredoRegister

ECOVIS WINGRAVE YEATS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC300958

Incorporation date

12/11/2001

Size

Group

Classification

-

Contacts

Registered address

Registered address

3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2001)
dot icon02/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon03/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon01/10/2024
Termination of appointment of Gerard Camillus Collins as a member on 2024-09-30
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/01/2024
Member's details changed for Mr Gerard Camillus Collins on 2023-12-01
dot icon01/12/2023
Member's details changed for Ms Ruth Anne Potter on 2023-12-01
dot icon15/11/2023
Member's details changed for Mr Stuart James Hinds on 2023-11-07
dot icon15/11/2023
Member's details changed for Mr Ben Russell Smith on 2023-11-07
dot icon15/11/2023
Member's details changed for Ms Ruth Anne Potter on 2023-11-07
dot icon15/11/2023
Member's details changed for Mrs Katherine Emma Barekati on 2023-11-07
dot icon15/11/2023
Member's details changed for Mrs Jessica Maria Teague on 2023-11-07
dot icon15/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon04/07/2023
Appointment of Mr Benjamin Aspinall as a member on 2023-07-01
dot icon11/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Member's details changed for Gerard Camillus Collins on 2022-12-01
dot icon18/11/2022
Member's details changed for Mrs Katherine Emma Barekati on 2022-07-28
dot icon18/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon22/11/2021
Member's details changed for Mrs Jessica Maria Teague on 2021-11-01
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Member's details changed for Mrs Jessica Maria Teague on 2021-01-11
dot icon12/01/2021
Member's details changed for Mr Ben Russell Smith on 2021-01-11
dot icon12/01/2021
Member's details changed for Mr Stuart James Hinds on 2021-01-11
dot icon12/01/2021
Member's details changed for Mrs Katherine Emma Barekati on 2021-01-11
dot icon11/01/2021
Member's details changed for Ecovis Wingrave Yeats Uk Limited on 2021-01-11
dot icon11/01/2021
Registered office address changed from , 2nd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2021-01-11
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon07/07/2020
Appointment of Mrs Jessica Maria Teague as a member on 2020-07-01
dot icon07/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon20/08/2019
Appointment of Ms Ruth Anne Potter as a member on 2019-08-19
dot icon07/05/2019
Termination of appointment of Chris Sparkes as a member on 2019-05-02
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon05/12/2018
Notification of a person with significant control statement
dot icon04/12/2018
Cessation of Gerard Camillus Collins as a person with significant control on 2017-11-13
dot icon04/12/2018
Cessation of Felix Robert Mccann as a person with significant control on 2017-11-13
dot icon30/07/2018
Cessation of David John Miles as a person with significant control on 2018-06-30
dot icon26/07/2018
Termination of appointment of David John Miles as a member on 2018-06-30
dot icon26/07/2018
Termination of appointment of Christopher Crozier Jenkins as a member on 2018-06-30
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Appointment of Chris Sparkes as a member on 2017-05-01
dot icon28/03/2018
Termination of appointment of Chris Sparkes as a member on 2017-10-31
dot icon21/03/2018
Member's details changed for Mr Chris Sparkes on 2018-03-21
dot icon21/03/2018
Member's details changed for Mr Ben Russell Smith on 2018-03-21
dot icon21/03/2018
Member's details changed for Mr Christopher Crozier Jenkins on 2018-03-21
dot icon21/03/2018
Member's details changed for Mr Stuart James Hinds on 2018-03-21
dot icon21/03/2018
Member's details changed for Ecovis Wingrave Yeats Uk Limited on 2018-03-21
dot icon21/03/2018
Member's details changed for Mrs Katherine Emma Barekati on 2018-03-21
dot icon27/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon31/10/2017
Appointment of Mr Chris Sparkes as a member on 2017-10-31
dot icon07/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Member's details changed for Mr David John Miles on 2016-12-13
dot icon19/10/2016
Member's details changed for Mrs Kate Barekati on 2016-07-01
dot icon19/10/2016
Appointment of Mrs Kate Barekati as a member on 2016-07-01
dot icon29/09/2016
Appointment of Mr Stuart James Hinds as a member on 2016-09-01
dot icon08/09/2016
Termination of appointment of Martin Lee Jones as a member on 2016-08-31
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Satisfaction of charge 1 in full
dot icon04/01/2016
Annual return made up to 2015-11-12
dot icon04/01/2016
Member's details changed for Martin Lee Jones on 2015-12-01
dot icon04/01/2016
Appointment of Mr Ben Russell Smith as a member on 2015-01-01
dot icon14/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon13/05/2015
Termination of appointment of Philip Killingworth Hedges as a member on 2015-04-30
dot icon14/04/2015
Registration of charge OC3009580002, created on 2015-04-08
dot icon02/02/2015
Annual return made up to 2014-11-12
dot icon12/12/2014
Member's details changed for Wingrave Yeats Limited on 2014-10-22
dot icon12/12/2014
Certificate of change of name
dot icon15/10/2014
Appointment of Mr David John Miles as a member on 2014-10-01
dot icon15/10/2014
Termination of appointment of Giles Langley Bates as a member on 2014-09-30
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of Peter Owen as a member
dot icon18/11/2013
Annual return made up to 2013-11-12
dot icon21/10/2013
Member's details changed for Mr Christopher Crozier Jenkins on 2013-10-21
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/07/2013
Member's details changed for Martin Lee Jones on 2013-05-17
dot icon25/02/2013
Registered office address changed from , 101 Wigmore Street, London, W1U 1QU on 2013-02-25
dot icon25/02/2013
Member's details changed for Wingrave Yeats Limited on 2013-02-25
dot icon10/12/2012
Termination of appointment of Kathryn Moran as a member
dot icon15/11/2012
Annual return made up to 2012-11-12
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-12
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/09/2011
Member's details changed for Peter Owen on 2011-09-30
dot icon29/09/2011
Appointment of Peter Owen as a member
dot icon13/09/2011
Termination of appointment of Gerard Collins as a member
dot icon13/09/2011
Appointment of Gerard Camillus Collins as a member
dot icon26/07/2011
Appointment of Wingrave Yeats Limited as a member
dot icon23/12/2010
Registered office address changed from , 65 Duke Street, London, W1K 5NT on 2010-12-23
dot icon26/11/2010
Annual return made up to 2010-11-12
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-12
dot icon05/11/2009
Member's details changed for Christopher Crozier Jenkins on 2009-10-27
dot icon05/11/2009
Member's details changed for Felix Robert Mccann on 2009-10-27
dot icon05/11/2009
Member's details changed for Kathryn Louise Moran on 2009-10-27
dot icon05/11/2009
Member's details changed for Gerard Camillus Collins on 2009-10-27
dot icon05/11/2009
Member's details changed for Martin Lee Jones on 2009-10-27
dot icon05/11/2009
Member's details changed for Philip Hedges on 2009-10-27
dot icon05/11/2009
Member's details changed for Giles Langley Bates on 2009-10-01
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Member's particulars felix mccann
dot icon10/02/2009
Member's particulars felix mc cann
dot icon05/12/2008
Annual return made up to 12/11/08
dot icon05/12/2008
LLP member appointed martin lee jones
dot icon10/09/2008
Member resigned trevor roberts
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2008
Annual return made up to 12/11/07
dot icon18/03/2008
Member resignedr john bowes logged form
dot icon27/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Member's particulars changed
dot icon18/03/2007
Annual return made up to 12/11/06
dot icon23/02/2007
Member resigned
dot icon23/02/2007
New member appointed
dot icon23/02/2007
Member's particulars changed
dot icon10/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon10/05/2006
Member resigned
dot icon09/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/11/2005
Annual return made up to 12/11/05
dot icon28/10/2005
Member's particulars changed
dot icon12/10/2005
Member's particulars changed
dot icon15/01/2005
Annual return made up to 12/11/04
dot icon15/01/2005
New member appointed
dot icon15/01/2005
New member appointed
dot icon04/01/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/02/2004
Member resigned
dot icon26/01/2004
Annual return made up to 12/11/03
dot icon13/01/2004
New member appointed
dot icon31/12/2003
New member appointed
dot icon31/12/2003
Member's particulars changed
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Annual return made up to 12/11/02
dot icon27/06/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon12/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ECOVIS WINGRAVE YEATS UK LIMITED
LLP Member
08/07/2011 - Present
-
Barekati, Katherine Emma
LLP Designated Member
01/07/2016 - Present
-
Hinds, Stuart James
LLP Designated Member
01/09/2016 - Present
3
Collins, Gerard Camillus
LLP Designated Member
13/09/2011 - 30/09/2024
1
Jenkins, Christopher Crozier
LLP Member
12/11/2001 - 30/06/2018
2

Persons with Significant Control

4
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 ECOVIS WINGRAVE YEATS LLP

ECOVIS WINGRAVE YEATS LLP is an(a) Active company incorporated on 12/11/2001 with the registered office located at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOVIS WINGRAVE YEATS LLP?

toggle

ECOVIS WINGRAVE YEATS LLP is currently Active. It was registered on 12/11/2001 .

Where is ECOVIS WINGRAVE YEATS LLP located?

toggle

ECOVIS WINGRAVE YEATS LLP is registered at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ.

What is the latest filing for ECOVIS WINGRAVE YEATS LLP?

toggle

The latest filing was on 02/03/2026: Group of companies' accounts made up to 2025-06-30.