ECOSECURITIES LIMITED
LONDON BUTTWOOD ENTERPRISES LIMITED

Company number 04141986
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 55 NEW BOND STREET, LONDON, W1S 1D5
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Jean-Francois Steels as a director on 19 September 2016. The most likely internet sites of ECOSECURITIES LIMITED are www.ecosecurities.co.uk, and www.ecosecurities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Ecosecurities Limited is a Private Limited Company. The company registration number is 04141986. Ecosecurities Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Ecosecurities Limited is 55 New Bond Street London W1s 1d5. . KOYANAGI, Marc Gyo is a Director of the company. STEELS, Jean-Francois is a Director of the company. Secretary BHOGAL, Joginder has been resigned. Secretary BOOTH, Sheila has been resigned. Secretary BRAY, Denis Frederick has been resigned. Secretary BROWNE, Patrick James has been resigned. Secretary CHEN, Le has been resigned. Secretary HEELEY, Claire has been resigned. Secretary MOURA COSTA, Pedro Henrique has been resigned. Secretary SHAH, Komal has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BHOGAL, Joginder Singh has been resigned. Director FERNANDO, Adrian has been resigned. Director FRETZ, Lionel Stuart has been resigned. Director HOFMANN, Alex Tom has been resigned. Director MACDONALD, Jack has been resigned. Director MOURA COSTA, Pedro Henrique has been resigned. Director THOMPSON, James Christopher has been resigned. Director TUMKAYA, Jose has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
KOYANAGI, Marc Gyo
Appointed Date: 19 September 2016
61 years old

Director
STEELS, Jean-Francois
Appointed Date: 19 September 2016
50 years old

Resigned Directors

Secretary
BHOGAL, Joginder
Resigned: 19 June 2014
Appointed Date: 15 October 2013

Secretary
BOOTH, Sheila
Resigned: 19 October 2007
Appointed Date: 25 July 2006

Secretary
BRAY, Denis Frederick
Resigned: 01 July 2004
Appointed Date: 31 January 2003

Secretary
BROWNE, Patrick James
Resigned: 11 March 2009
Appointed Date: 30 June 2008

Secretary
CHEN, Le
Resigned: 11 March 2009
Appointed Date: 01 July 2004

Secretary
HEELEY, Claire
Resigned: 30 June 2008
Appointed Date: 05 September 2007

Secretary
MOURA COSTA, Pedro Henrique
Resigned: 31 January 2003
Appointed Date: 02 March 2001

Secretary
SHAH, Komal
Resigned: 15 October 2013
Appointed Date: 11 March 2009

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 02 March 2001
Appointed Date: 16 January 2001

Director
BHOGAL, Joginder Singh
Resigned: 19 June 2014
Appointed Date: 07 December 2010
56 years old

Director
FERNANDO, Adrian
Resigned: 07 June 2013
Appointed Date: 23 January 2008
63 years old

Director
FRETZ, Lionel Stuart
Resigned: 24 September 2003
Appointed Date: 02 March 2001
64 years old

Director
HOFMANN, Alex Tom
Resigned: 07 December 2010
Appointed Date: 25 July 2006
60 years old

Director
MACDONALD, Jack
Resigned: 22 February 2008
Appointed Date: 25 July 2006
60 years old

Director
MOURA COSTA, Pedro Henrique
Resigned: 23 April 2009
Appointed Date: 02 March 2001
62 years old

Director
THOMPSON, James Christopher
Resigned: 31 January 2013
Appointed Date: 23 January 2008
63 years old

Director
TUMKAYA, Jose
Resigned: 31 July 2016
Appointed Date: 24 January 2013
45 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 March 2001
Appointed Date: 16 January 2001

ECOSECURITIES LIMITED Events

07 Feb 2017
Confirmation statement made on 15 January 2017 with updates
21 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Appointment of Jean-Francois Steels as a director on 19 September 2016
20 Sep 2016
Appointment of Marc Gyo Koyanagi as a director on 19 September 2016
20 Sep 2016
Termination of appointment of Jose Tumkaya as a director on 31 July 2016
...
... and 98 more events
07 Mar 2001
New secretary appointed;new director appointed
07 Mar 2001
New director appointed
07 Mar 2001
Registered office changed on 07/03/01 from: temple house, 20 holywell row, london, EC2A 4XH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 2001
Registered office changed on 07/03/01 from: temple house 20 holywell row london EC2A 4XH
16 Jan 2001
Incorporation

ECOSECURITIES LIMITED Charges

12 February 2007
Floating charge
Delivered: 20 February 2007
Status: Satisfied on 12 March 2009
Persons entitled: Credit Suisse Energy Llc
Description: By way of first floating charge, all undertaking and assets…
7 March 2006
Rent deposit deed
Delivered: 16 March 2006
Status: Satisfied on 30 July 2013
Persons entitled: T H Kingerlee & Sons Limited
Description: £100779.75. see the mortgage charge document for full…
4 November 2005
Floating charge
Delivered: 14 November 2005
Status: Satisfied on 12 March 2009
Persons entitled: Credit Suisse London Branch (In Its Capacity as Security Agent)
Description: First floating charge all its undertaking and assets both…