UKBizDB.co.uk

ECOSYNC LTD

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

This company is commonly known as Ecosync Ltd. The company was founded 6 years ago and was given the registration number 11143238. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ECOSYNC LTD
Company Number:11143238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director31 March 2023Active
Flat 5 Arthur Salter Court, Brook Street, Oxford, United Kingdom, OX1 4LQ

Director10 January 2018Active
16 Cranbrook Drive, Kennington, Oxford, Cranbrook Drive 16, Kennington, Oxford, England, OX1 5RR

Director20 October 2021Active
The Old Bakehouse, Eastcombe, Stroud, England, GL6 7DN

Director17 May 2022Active
20 Inglewood Close, Inglewood Close, London, England, E14 9WL

Director01 October 2018Active
18, Beit Hakerem Street, Jerusalem, Israel,

Director10 January 2018Active
24, Flurstrasse, 8302, Kloten, Switzerland,

Director10 August 2018Active
89, Marden Way, Petersfield, England, GU31 4PW

Director01 October 2018Active

People with Significant Control

Dr. Miklós Mohos
Notified on:10 August 2018
Status:Active
Date of birth:July 1984
Nationality:Hungarian
Country of residence:Switzerland
Address:88, Obernauerstrasse, Obernau, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yoav Gross
Notified on:10 January 2018
Status:Active
Date of birth:October 1989
Nationality:Israeli
Country of residence:United Kingdom
Address:5c, Swinburne Road, Oxford, United Kingdom, OX4 4BE
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr. Zsuzsa Ajsa Mayer
Notified on:10 January 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:16 Cranbrook Drive, Cranbrook Drive, Oxford, England, OX1 5RR
Nature of control:
  • Ownership of shares 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 (5 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
2024-03-03Resolution

Resolution.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-07Capital

Capital allotment shares.

Download
2024-02-07Capital

Capital allotment shares.

Download
2024-02-07Capital

Capital allotment shares.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Incorporation

Memorandum articles.

Download
2021-11-07Persons with significant control

Change to a person with significant control.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.