-
ECONIC TECHNOLOGIES LTD - Block 19s Alderley Park, Macclesfield, Cheshire, SK10 4TG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07681400
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Block 19s Alderley Park
- Macclesfield
- Cheshire
- SK10 4TG
- United Kingdom Block 19s Alderley Park, Macclesfield, Cheshire, SK10 4TG, United Kingdom UK
Management
- Geschäftsführung
- WILLIAMS, Charlotte Katherine, Dr
- HARWOOD, Matthew Henry
- WEUSTINK, Mark Alexander, Msc. Ir.
- WIGGINS, Keith
- ZHOU, Min, Dr
- CAPRICORN PARTNERS NV
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.06.2011
- Alter der Firma 2011-06-24 12 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Anteilseigner
- MR IAN TUDOR JENKS (0.04%)
- RAKIBUL KABIR (NG%)
- MRS RACHAEL BROWN (NG%)
- MR FERNANDO VALERA DEL PINO (NG%)
- CAPRICORN SUSTAINABLE CHEMISTRY FUND (-%) Belgium,Leuven,3000,null,null,null,Lei 19 b.20
- MRS JESSICA MILANI (NG%)
- CM VENTURE CAPITAL FUND III LP (10.66%)
- WOODFORD INVESTMENT MANAGEMENT LIMITED (-%) United Kingdom,London,WC1N 3AX,null,null,null,27 Old Gloucester Street
- FUTURE FUND (-%) United Kingdom,null,null,null,null,null,null
- MR DAVID WILLIAM MORGAN (0.20%)
- LEIGH TAYLOR (0.03%)
- TOUCHSTONE INNOVATIONS BUSINESSES LLP (1.91%) United Kingdom,London,N1C 4AG,null,null,Kings Cross,2nd Floor 3 Pancras Square
- MR CARLEY SHADRAKE (NG%)
- EMMALINA HOLLIS (NG%)
- IP GROUP PLC (-%) United Kingdom,London,N1C 4AG,null,null,Kings Cross,2nd Floor 3 Pancras Square
- JETSTREAM VENTURES LLC (NG%)
- COLIN KEYWORTH (NG%)
- CAPRICORN SUSTAINABLE CHEMISTRY INVESTMENT FUND NV (25.08%) null,null,null,null,null,null,null
- MR JAMES LEELAND (NG%)
- MR MICHAEL RICHARD KEMBER (0.02%)
- OGCI CLIMATE INVESTMENTS HOLDINGS LLP (28.74%) United Kingdom,London,SW1H 0BL,null,null,null,50 Broadway
- UK FF NOMINEES LIMITED (13.78%) United Kingdom,London,E14 5HU,null,null,10th Floor,5 Churchill Place
- NORNER AS (0.18%) null,null,null,null,null,null,null
- MR MARK ANDREWS (NG%)
- STATE STREET NOMINEES LIMITED A/C 34ZG (0.11%) null,null,null,null,null,null,null
- QUEST FOR GROWTH NV (-%) Belgium,Leuven,3000,null,null,null,Lei 19 b.3
- MRS ROWENA SELLENS (0.34%)
- MRS CHARLOTTE KATHERINE WILLIAMS (0.24%)
- MR IAN DUMOLO (NG%)
- MR SAM DRANE (NG%)
- GC VENTURES COMPANY LIMITED (0.63%) Thailand,เขตจตุจักร, กรุงเทพมหานคร,10900,จตุจักร,Chatuchak,ถนนวิภาวดีรังสิต,555/1 ศูนย์เอนเนอร์ยี่คอมเพล็กซ์ อาคาร เอ ชั้น 15
- RULANDE HENDERSON (0.02%)
- MR RICHARD FRENCH (0.02%)
- MR MARK FARRELL (-%)
- MR IAN ANDREW CARRUTHERS (-%)
- MRS SARAH TICKLE (NG%)
- IP2IPO PORTFOLIO (GP) LIMITED (7.18%) United Kingdom,London,N1C 4AG,null,null,Kings Cross,2nd Floor 3 Pancras Square
- ING SUSTAINABLE INVESTMENTS B.V. (10.66%)
- OGCI CLIMATE INVESTMENTS LLP (-%) United Kingdom,London,SW1H 0BL,null,null,null,50 Broadway
- MR DAVID WALKER (0.03%)
- MR ANTHONY CHARTOIRE (NG%)
- NORTRUST NOMINEES LIMITED A/C WIZ01 (0.11%) United Kingdom,null,null,null,null,null,null
- Beneficial Owners
- -
- -
- Ogci Climate Investments Holdings Llp
Landes-Besonderheiten
- Firmenname (in Englisch)
- Econic Technologies LTD
- Zusätzliche Statusdetails
- Active
- UID/USt-ID-Nummer
- GB130989691
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-07-08
- Letzte Einreichung: 2023-06-24
-
ECONIC TECHNOLOGIES LTD Firmenbeschreibung
- ECONIC TECHNOLOGIES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07681400. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.06.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. Das Unternehmen hat 6 Geschäftsführer Die Firma kann schriftlich über Block 19S Alderley Park erreicht werden.
Jetzt sichern ECONIC TECHNOLOGIES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Econic Technologies Ltd - Block 19s Alderley Park, Macclesfield, Cheshire, SK10 4TG, Grossbritannien
- 2011-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ECONIC TECHNOLOGIES LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
capital-allotment-shares (2024-01-30) - SH01
keyboard_arrow_right 2023
-
capital-allotment-shares (2023-08-07) - SH01
-
confirmation-statement-with-updates (2023-07-26) - CS01
-
termination-secretary-company-with-name-termination-date (2023-07-26) - TM02
-
cessation-of-a-person-with-significant-control (2023-07-26) - PSC07
-
accounts-with-accounts-type-small (2023-06-14) - AA
-
second-filing-capital-allotment-shares (2023-05-24) - RP04SH01
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-08-11) - PSC02
-
capital-allotment-shares (2022-06-20) - SH01
-
appoint-person-director-company-with-name-date (2022-08-09) - AP01
-
cessation-of-a-person-with-significant-control (2022-08-11) - PSC07
-
notification-of-a-person-with-significant-control (2022-08-12) - PSC01
-
confirmation-statement-with-updates (2022-08-12) - CS01
-
capital-allotment-shares (2022-08-24) - SH01
-
capital-allotment-shares (2022-09-14) - SH01
-
memorandum-articles (2022-08-25) - MA
-
appoint-person-director-company-with-name-date (2022-09-02) - AP01
-
resolution (2022-04-28) - RESOLUTIONS
-
accounts-with-accounts-type-small (2022-11-24) - AA
-
resolution (2022-08-25) - RESOLUTIONS
-
capital-allotment-shares (2022-04-26) - SH01
-
memorandum-articles (2022-05-03) - MA
-
termination-director-company-with-name-termination-date (2022-04-25) - TM01
-
appoint-corporate-director-company-with-name-date (2022-04-25) - AP02
-
capital-allotment-shares (2022-03-29) - SH01
-
change-to-a-person-with-significant-control (2022-02-21) - PSC05
-
appoint-person-director-company-with-name-date (2022-01-05) - AP01
-
mortgage-satisfy-charge-full (2022-04-26) - MR04
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-01-13) - SH01
-
capital-allotment-shares (2021-01-28) - SH01
-
termination-director-company-with-name-termination-date (2021-02-11) - TM01
-
termination-director-company-with-name-termination-date (2021-02-25) - TM01
-
termination-director-company-with-name-termination-date (2021-03-02) - TM01
-
appoint-person-director-company-with-name-date (2021-03-03) - AP01
-
capital-allotment-shares (2021-05-11) - SH01
-
capital-allotment-shares (2021-06-02) - SH01
-
confirmation-statement-with-updates (2021-07-23) - CS01
-
termination-director-company-with-name-termination-date (2021-11-11) - TM01
-
change-corporate-director-company-with-change-date (2021-12-01) - CH02
-
capital-allotment-shares (2021-12-15) - SH01
-
accounts-with-accounts-type-small (2021-05-24) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-03-27) - CH01
-
capital-allotment-shares (2020-01-28) - SH01
-
appoint-person-director-company-with-name-date (2020-03-27) - AP01
-
capital-allotment-shares (2020-02-11) - SH01
-
capital-allotment-shares (2020-06-14) - SH01
-
resolution (2020-11-07) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-07-06) - CS01
-
change-to-a-person-with-significant-control (2020-10-07) - PSC05
-
capital-allotment-shares (2020-10-07) - SH01
-
memorandum-articles (2020-11-10) - MA
-
accounts-with-accounts-type-small (2020-05-07) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-16) - AP01
-
accounts-with-accounts-type-small (2019-04-29) - AA
-
confirmation-statement-with-updates (2019-06-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-22) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-05) - TM01
-
appoint-corporate-director-company-with-name-date (2018-03-05) - AP02
-
capital-allotment-shares (2018-03-05) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-24) - AD01
-
capital-allotment-shares (2018-02-14) - SH01
-
resolution (2018-02-28) - RESOLUTIONS
-
accounts-with-accounts-type-small (2018-03-28) - AA
-
capital-allotment-shares (2018-05-10) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-18) - AD01
-
capital-allotment-shares (2018-06-05) - SH01
-
confirmation-statement-with-updates (2018-06-25) - CS01
-
termination-director-company-with-name-termination-date (2018-10-15) - TM01
-
capital-return-purchase-own-shares (2018-10-17) - SH03
-
resolution (2018-10-17) - RESOLUTIONS
-
capital-cancellation-shares (2018-10-17) - SH06
-
capital-allotment-shares (2018-10-17) - SH01
-
memorandum-articles (2018-10-17) - MA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-19) - AD01
-
capital-allotment-shares (2017-03-30) - SH01
-
confirmation-statement-with-updates (2017-06-30) - CS01
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC02
-
accounts-with-accounts-type-small (2017-05-04) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-09) - AR01
-
termination-director-company-with-name-termination-date (2016-07-15) - TM01
-
capital-allotment-shares (2016-07-15) - SH01
-
resolution (2016-07-14) - RESOLUTIONS
-
accounts-with-accounts-type-small (2016-06-16) - AA
-
capital-allotment-shares (2016-04-20) - SH01
-
resolution (2016-04-07) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
-
change-person-director-company-with-change-date (2015-05-06) - CH01
-
accounts-with-accounts-type-small (2015-04-14) - AA
-
change-person-director-company-with-change-date (2015-07-10) - CH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-21) - AP01
-
miscellaneous (2014-11-24) - MISC
-
capital-alter-shares-subdivision (2014-01-02) - SH02
-
capital-allotment-shares (2014-01-02) - SH01
-
resolution (2014-01-02) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-01-15) - AP01
-
appoint-person-director-company-with-name (2014-02-12) - AP01
-
accounts-with-accounts-type-small (2014-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
capital-alter-shares-redemption-statement-of-capital (2014-01-02) - SH02
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-10-28) - SH01
-
accounts-with-accounts-type-small (2013-06-13) - AA
-
change-account-reference-date-company-previous-shortened (2013-05-09) - AA01
-
capital-allotment-shares (2013-04-16) - SH01
-
resolution (2013-04-16) - RESOLUTIONS
-
termination-director-company-with-name (2013-04-16) - TM01
-
appoint-person-director-company-with-name (2013-04-16) - AP01
-
accounts-with-accounts-type-small (2013-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
keyboard_arrow_right 2012
-
capital-alter-shares-subdivision (2012-02-20) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
-
appoint-corporate-secretary-company-with-name (2012-03-16) - AP04
-
change-registered-office-address-company-with-date-old-address (2012-03-16) - AD01
-
appoint-person-director-company-with-name (2012-03-15) - AP01
-
resolution (2012-02-20) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2012-02-20) - SH10
-
capital-name-of-class-of-shares (2012-02-20) - SH08
-
capital-allotment-shares (2012-02-20) - SH01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-05) - AP01
-
capital-allotment-shares (2011-12-22) - SH01
-
incorporation-company (2011-06-24) - NEWINC
-
capital-allotment-shares (2011-12-12) - SH01