Background WavePink WaveYellow Wave

ECOVIS WINGRAVE YEATS UK LIMITED (01514025)

ECOVIS WINGRAVE YEATS UK LIMITED (01514025) is an active UK company. incorporated on 26 August 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ECOVIS WINGRAVE YEATS UK LIMITED has been registered for 45 years. Current directors include BAREKATI, Katherine Emma, HINDS, Stuart James, MCCANN, Felix Robert and 3 others.

Company Number
01514025
Status
active
Type
ltd
Incorporated
26 August 1980
Age
45 years
Address
3rd Floor Waverley House, London, W1F 8GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAREKATI, Katherine Emma, HINDS, Stuart James, MCCANN, Felix Robert, POTTER, Ruth Anne, SMITH, Ben Russell, TEAGUE, Jessica Maria
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOVIS WINGRAVE YEATS UK LIMITED

ECOVIS WINGRAVE YEATS UK LIMITED is an active company incorporated on 26 August 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ECOVIS WINGRAVE YEATS UK LIMITED was registered 45 years ago.(SIC: 69201)

Status

active

Active since 45 years ago

Company No

01514025

LTD Company

Age

45 Years

Incorporated 26 August 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

WINGRAVE YEATS LIMITED
From: 22 February 1991To: 24 December 2014
C J P H LIMITED
From: 4 July 1988To: 22 February 1991
BMI (HOLDINGS) LTD.
From: 2 October 1986To: 4 July 1988
BUSINESS MANAGEMENT INTERNATIONAL LIMITED
From: 13 April 1983To: 2 October 1986
CEETRAD (UK) LIMITED
From: 26 August 1980To: 13 April 1983
Contact
Address

3rd Floor Waverley House 7-12 Noel Street London, W1F 8GQ,

Previous Addresses

2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
From: 25 February 2013To: 11 January 2021
101 Wigmore Street London W1U 1QU United Kingdom
From: 17 January 2011To: 25 February 2013
65 Duke Street London W1K 5AJ United Kingdom
From: 26 August 1980To: 17 January 2011
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Joined
Sept 11
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Oct 14
Director Left
Apr 15
Loan Secured
Apr 15
Director Left
May 15
Loan Cleared
Mar 16
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BAREKATI, Katherine Emma

Active
Waverley House, LondonW1F 8GQ
Born September 1984
Director
Appointed 30 Nov 2023

HINDS, Stuart James

Active
Waverley House, LondonW1F 8GQ
Born January 1978
Director
Appointed 25 Jan 2018

MCCANN, Felix Robert

Active
Waverley House, LondonW1F 8GQ
Born March 1963
Director
Appointed 02 May 2003

POTTER, Ruth Anne

Active
Waverley House, LondonW1F 8GQ
Born February 1982
Director
Appointed 30 Nov 2023

SMITH, Ben Russell

Active
Waverley House, LondonW1F 8GQ
Born January 1982
Director
Appointed 30 Nov 2023

TEAGUE, Jessica Maria

Active
Waverley House, LondonW1F 8GQ
Born August 1989
Director
Appointed 30 Nov 2023

JENKINS, Christopher Crozier

Resigned
Parker's Green Cottage, ArdeleySG2 7AZ
Secretary
Appointed N/A
Resigned 27 Oct 2009

BATES, Giles Langley

Resigned
44 Drakefield Road, LondonSW17 8RP
Born March 1963
Director
Appointed 04 Jan 1999
Resigned 26 Feb 2009

COLLINS, Gerard Camillus

Resigned
Waverley House, LondonW1F 8GQ
Born May 1963
Director
Appointed 25 Sept 2011
Resigned 30 Sept 2024

HANDLEY POTTS, Julian Mark

Resigned
Heatherdale, ThatchamRG18 9ES
Born June 1954
Director
Appointed 02 Jan 2003
Resigned 31 Dec 2003

HEDGES, Philip Killingworth

Resigned
Floor Waverley House, LondonW1F 8GQ
Born March 1952
Director
Appointed N/A
Resigned 30 Apr 2015

HUNT, Simon Dennis

Resigned
23 Westmoreland Road, LondonSW13 9RZ
Born February 1951
Director
Appointed 01 Apr 1994
Resigned 26 Jun 1996

JENKINS, Christopher Crozier

Resigned
Floor Waverley House, LondonW1F 8GQ
Born September 1952
Director
Appointed N/A
Resigned 17 Mar 2015

MILES, David John

Resigned
Waverley House, LondonW1F 8GQ
Born March 1964
Director
Appointed 01 Oct 2014
Resigned 30 Jun 2018

ROBERTS, Trevor Ian

Resigned
Honey Hill, OlneyMK46 5LT
Born March 1959
Director
Appointed 01 Mar 1999
Resigned 31 Aug 2008

SANFORD, Clive Stephen

Resigned
46 Chiddingfold, LondonN12 7EY
Born October 1960
Director
Appointed 31 May 2002
Resigned 05 Apr 2006

WILLIAMS, David John

Resigned
4 Richborough Road, LondonNW2 3LU
Born October 1959
Director
Appointed 14 Oct 1996
Resigned 30 Sept 2001

Persons with significant control

1

Waverley House, LondonW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Certificate Change Of Name Company
24 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Capital Cancellation Shares
12 June 2014
SH06Cancellation of Shares
Resolution
12 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 June 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Capital Cancellation Shares
3 November 2010
SH06Cancellation of Shares
Resolution
3 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
169169
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
17 March 2008
288cChange of Particulars
Legacy
4 March 2008
287Change of Registered Office
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
28 September 2006
225Change of Accounting Reference Date
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
30 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363aAnnual Return
Legacy
20 January 2004
288cChange of Particulars
Legacy
24 December 2003
288cChange of Particulars
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363aAnnual Return
Legacy
2 November 2002
88(3)88(3)
Legacy
2 November 2002
88(2)R88(2)R
Legacy
2 November 2002
88(2)R88(2)R
Resolution
2 November 2002
RESOLUTIONSResolutions
Resolution
2 November 2002
RESOLUTIONSResolutions
Resolution
2 November 2002
RESOLUTIONSResolutions
Resolution
2 November 2002
RESOLUTIONSResolutions
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
9 November 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
10 February 2000
363aAnnual Return
Legacy
10 February 2000
288cChange of Particulars
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
88(2)R88(2)R
Legacy
31 January 2000
88(2)R88(2)R
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363aAnnual Return
Legacy
15 April 1999
88(2)R88(2)R
Legacy
31 March 1999
288cChange of Particulars
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
18 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
88(3)88(3)
Legacy
18 April 1998
88(2)P88(2)P
Legacy
18 April 1998
123Notice of Increase in Nominal Capital
Legacy
11 April 1998
395Particulars of Mortgage or Charge
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
8 October 1997
88(2)R88(2)R
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
10 June 1996
88(3)88(3)
Legacy
10 June 1996
88(2)R88(2)R
Resolution
10 June 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
5 April 1991
287Change of Registered Office
Legacy
22 February 1991
225(1)225(1)
Certificate Change Of Name Company
21 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
24 April 1989
363363
Legacy
14 March 1989
287Change of Registered Office
Legacy
10 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
4 August 1988
287Change of Registered Office
Certificate Change Of Name Company
1 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 October 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Miscellaneous
26 August 1980
MISCMISC