Background WavePink WaveYellow Wave

ECHO ENERGY ARGENTINA HOLDINGS LIMITED (11023721)

ECHO ENERGY ARGENTINA HOLDINGS LIMITED (11023721) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas and 1 other business activities. ECHO ENERGY ARGENTINA HOLDINGS LIMITED has been registered for 8 years. Current directors include BIRRELL, Stephen James, YATES, Christian James Kurt.

Company Number
11023721
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
BIRRELL, Stephen James, YATES, Christian James Kurt
SIC Codes
06200, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO ENERGY ARGENTINA HOLDINGS LIMITED

ECHO ENERGY ARGENTINA HOLDINGS LIMITED is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas and 1 other business activity. ECHO ENERGY ARGENTINA HOLDINGS LIMITED was registered 8 years ago.(SIC: 06200, 74990)

Status

active

Active since 8 years ago

Company No

11023721

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 19 October 2024 (1 year ago)
Submitted on 28 October 2024 (1 year ago)

Next Due

Due by 2 November 2025
For period ending 19 October 2025
Contact
Address

85 Great Portland Street 1st Floor London, W1W 7LT,

Previous Addresses

40 George Street London W1U 7DW United Kingdom
From: 20 October 2017To: 18 June 2020
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 25 Jul 2018

BIRRELL, Stephen James

Active
Great Portland Street, LondonW1W 7LT
Born March 1963
Director
Appointed 13 Nov 2023

YATES, Christian James Kurt

Active
Great Portland Street, LondonW1W 7LT
Born February 1962
Director
Appointed 13 Nov 2023

BATEMAN, Amanda Macfarlane

Resigned
George Street, LondonW1U 7DW
Secretary
Appointed 20 Oct 2017
Resigned 25 Jul 2018

BESSA, Julian Lindsay

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 04 Nov 2022
Resigned 24 Jul 2023

HOLLAND, William Peter

Resigned
George Street, LondonW1U 7DW
Born September 1972
Director
Appointed 20 Oct 2017
Resigned 01 Aug 2018

HULL, Martin George Michael

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1978
Director
Appointed 01 Aug 2018
Resigned 13 Nov 2023

MACAULAY, Fiona Margaret

Resigned
George Street, LondonW1U 7DW
Born May 1963
Director
Appointed 20 Oct 2017
Resigned 20 Dec 2018

PROBERT, Geoffrey Alan

Resigned
George Street, LondonW1U 7DW
Born May 1961
Director
Appointed 19 Dec 2018
Resigned 19 Mar 2019

VERNON, Stuart George

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1977
Director
Appointed 19 Mar 2019
Resigned 04 Nov 2022

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

39

Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2025
DS01DS01
Accounts Amended With Accounts Type Dormant
2 October 2025
AAMDAAMD
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Memorandum Articles
10 June 2020
MAMA
Resolution
10 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 October 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2017
NEWINCIncorporation