UKBizDB.co.uk

ECONIC TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Econic Technologies Ltd. The company was founded 13 years ago and was given the registration number 07681400. The firm's registered office is in CHESHIRE. You can find them at Block 19s Alderley Park, Macclesfield, Cheshire, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ECONIC TECHNOLOGIES LTD
Company Number:07681400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Block 19s Alderley Park, Macclesfield, Cheshire, United Kingdom, SK10 4TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ogci , 4th Floor, Regent Arcade House, 25 Argyll Street, London, United Kingdom, W1F 7TS

Director04 January 2022Active
Block 19s Alderley Park, Macclesfield, Cheshire, United Kingdom, SK10 4TG

Director01 September 2022Active
Block 19s Alderley Park, Alderley Park, Macclesfield, England, SK10 4TG

Director01 March 2021Active
26, Kilmington Road, London, Uk, SW13 9BY

Director29 July 2011Active
Cm Venture Capital, 127 Guotong Road,, Kitc#2-502, Shanghai, China, 200433

Director02 August 2022Active
Lei, 19/1, Leuven, Belgium, B-3000

Corporate Director20 April 2022Active
6th Floor, Aldwych House, 81 Aldwych, London, United Kingdom, WC2B 4RP

Corporate Secretary01 January 2012Active
12 Cadillac Drive, Suite 280, Brentwood, United States,

Director09 January 2014Active
52, Princes Gate, London, England, SW7 2PG

Director24 June 2011Active
Econic Technologies Ltd, Black 19s Alderley Park, Macclesfield, United Kingdom, SK10 4TG

Director01 December 2018Active
Block 19s Alderley Park, Macclesfield, Cheshire, United Kingdom, SK10 4TG

Director16 December 2013Active
The Old Parsonage, Hastings Road, Rolvenden, Uk, TN17 4LS

Director29 July 2011Active
Ogci Climate Investments Llp, 4th Floor, 25 Argyll Street, London, United Kingdom, W1F 7TS

Director24 March 2020Active
Block 19s Alderley Park, Macclesfield, Cheshire, United Kingdom, SK10 4TG

Director28 July 2014Active
Block 19s Aldereley Park, Macclesfield, Cheshire,, Block 19s Alderley Park, Macclesfield, England, SK10 4TG

Director04 April 2013Active
Level 1 Bessemer Building, Imperial College, London, SW7 2AZ

Director13 February 2012Active
3 Pancras Square, 2nd Floor, Kings Cross, London, United Kingdom, N1C 4AG

Corporate Director14 February 2018Active

People with Significant Control

Dr Josephus Peeters
Notified on:20 April 2022
Status:Active
Date of birth:January 1948
Nationality:Belgian
Country of residence:Belgium
Address:Lei 19/1, 3000, Leuven, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ogci Climate Investments Holdings Llp
Notified on:20 April 2022
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Touchstone Innovations Businesses Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 3 Pancras Square, London, England, N1C 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Capital

Capital allotment shares.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2023-05-24Capital

Second filing capital allotment shares.

Download
2023-05-24Capital

Second filing capital allotment shares.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-09-14Capital

Capital allotment shares.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-08-25Incorporation

Memorandum articles.

Download
2022-08-25Resolution

Resolution.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-06-20Capital

Capital allotment shares.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-26Capital

Capital allotment shares.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.