ECOVIS WINGRAVE YEATS UK LIMITED
LONDON WINGRAVE YEATS LIMITED

Hellopages » Greater London » Westminster » W1F 8GQ

Company number 01514025
Status Active
Incorporation Date 26 August 1980
Company Type Private Limited Company
Address 2ND FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mr David John Miles on 13 December 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ECOVIS WINGRAVE YEATS UK LIMITED are www.ecoviswingraveyeatsuk.co.uk, and www.ecovis-wingrave-yeats-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Ecovis Wingrave Yeats Uk Limited is a Private Limited Company. The company registration number is 01514025. Ecovis Wingrave Yeats Uk Limited has been working since 26 August 1980. The present status of the company is Active. The registered address of Ecovis Wingrave Yeats Uk Limited is 2nd Floor Waverley House 7 12 Noel Street London W1f 8gq. . COLLINS, Gerard Camillus is a Director of the company. MCCANN, Felix Robert is a Director of the company. MILES, David John is a Director of the company. Secretary JENKINS, Christopher Crozier has been resigned. Director BATES, Giles Langley has been resigned. Director HANDLEY POTTS, Julian Mark has been resigned. Director HEDGES, Philip Killingworth has been resigned. Director HUNT, Simon Dennis has been resigned. Director JENKINS, Christopher Crozier has been resigned. Director ROBERTS, Trevor Ian has been resigned. Director SANFORD, Clive Stephen has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
COLLINS, Gerard Camillus
Appointed Date: 25 September 2011
62 years old

Director
MCCANN, Felix Robert
Appointed Date: 02 May 2003
62 years old

Director
MILES, David John
Appointed Date: 01 October 2014
61 years old

Resigned Directors

Secretary
JENKINS, Christopher Crozier
Resigned: 27 October 2009

Director
BATES, Giles Langley
Resigned: 26 February 2009
Appointed Date: 04 January 1999
62 years old

Director
HANDLEY POTTS, Julian Mark
Resigned: 31 December 2003
Appointed Date: 02 January 2003
71 years old

Director
HEDGES, Philip Killingworth
Resigned: 30 April 2015
73 years old

Director
HUNT, Simon Dennis
Resigned: 26 June 1996
Appointed Date: 01 April 1994
74 years old

Director
JENKINS, Christopher Crozier
Resigned: 17 March 2015
73 years old

Director
ROBERTS, Trevor Ian
Resigned: 31 August 2008
Appointed Date: 01 March 1999
66 years old

Director
SANFORD, Clive Stephen
Resigned: 05 April 2006
Appointed Date: 31 May 2002
64 years old

Director
WILLIAMS, David John
Resigned: 30 September 2001
Appointed Date: 14 October 1996
65 years old

Persons With Significant Control

Ecovis Wingrave Yeats Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOVIS WINGRAVE YEATS UK LIMITED Events

30 Jan 2017
Confirmation statement made on 29 December 2016 with updates
11 Jan 2017
Director's details changed for Mr David John Miles on 13 December 2016
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
02 Mar 2016
Satisfaction of charge 3 in full
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 70,367

...
... and 142 more events
21 Apr 1987
Return made up to 15/12/86; full list of members

02 Oct 1986
Company name changed business management internationa l LIMITED\certificate issued on 02/10/86

27 Jun 1986
Full accounts made up to 30 June 1985

27 Jun 1986
Return made up to 14/12/85; full list of members

26 Aug 1980
Certificate of incorporation

ECOVIS WINGRAVE YEATS UK LIMITED Charges

8 April 2015
Charge code 0151 4025 0004
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 April 2005
Mortgage debenture
Delivered: 7 April 2005
Status: Satisfied on 2 March 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
7 April 1998
Debenture containing fixed and floating charges
Delivered: 11 April 1998
Status: Satisfied on 30 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
31 August 1994
Mortgage debenture
Delivered: 15 September 1994
Status: Satisfied on 18 July 1998
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…