Warning: file_put_contents(c/34d88391e6bd718d7d7eb518a9330d4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ecuador Toll Road Management Limited, EC2N 2DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECUADOR TOLL ROAD MANAGEMENT LIMITED

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

This company is commonly known as Ecuador Toll Road Management Limited. The company was founded 5 years ago and was given the registration number 11863105. The firm's registered office is in LONDON. You can find them at 12 Throgmorton Avenue, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ECUADOR TOLL ROAD MANAGEMENT LIMITED
Company Number:11863105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 Throgmorton Avenue, London, England, EC2N 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director25 April 2019Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary05 March 2019Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director05 March 2019Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director25 April 2019Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director05 March 2019Active

People with Significant Control

Blackrock Inc.
Notified on:25 April 2019
Status:Active
Country of residence:United States
Address:55, East 52nd Street, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clifford Chance Nominees No.2 Limited
Notified on:05 March 2019
Status:Active
Country of residence:United Kingdom
Address:10, Upper Bank Street, London, United Kingdom, E14 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Dissolution

Dissolution application strike off company.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Resolution

Resolution.

Download
2019-05-14Resolution

Resolution.

Download
2019-05-09Capital

Capital alter shares subdivision.

Download
2019-05-09Capital

Capital redomination of shares.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2019-04-25Accounts

Change account reference date company current shortened.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2019-03-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.