Background WavePink WaveYellow Wave

ECH TRUSTEES LIMITED (11769643)

ECH TRUSTEES LIMITED (11769643) is an active UK company. incorporated on 16 January 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ECH TRUSTEES LIMITED has been registered for 7 years. Current directors include SCORSIS, George.

Company Number
11769643
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
22 York Buildings John Adam Street, London, WC2N 6JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SCORSIS, George
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECH TRUSTEES LIMITED

ECH TRUSTEES LIMITED is an active company incorporated on 16 January 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ECH TRUSTEES LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11769643

LTD Company

Age

7 Years

Incorporated 16 January 2019

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 15 June 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 January 2024 (2 years ago)
Submitted on 26 January 2024 (2 years ago)

Next Due

Due by 29 January 2025
For period ending 15 January 2025
Contact
Address

22 York Buildings John Adam Street London, WC2N 6JU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 4 May 2020To: 15 April 2024
33 Foley Street London W1W 7TL England
From: 17 April 2019To: 4 May 2020
42 Berkeley Square Mayfair London W1J 5AW United Kingdom
From: 16 January 2019To: 17 April 2019
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jul 19
Director Left
Apr 21
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCORSIS, George

Active
York Buildings John Adam Street, LondonWC2N 6JU
Born April 1976
Director
Appointed 17 Feb 2023

FRIDAY, Dean Leslie

Resigned
Wenlock Road, LondonN1 7GU
Born August 1979
Director
Appointed 16 Jan 2019
Resigned 20 Dec 2021

LANGLEY, Ben

Resigned
33 Foley Street, LondonW1W 7TL
Born February 1983
Director
Appointed 16 Jan 2019
Resigned 31 May 2019

MURPHY, Stephen

Resigned
33 Foley Street, LondonW1W 7TL
Born March 1986
Director
Appointed 16 Jan 2019
Resigned 20 Apr 2021

NADLER, Jonathan David

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 20 Dec 2021
Resigned 17 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Berkeley Square, LondonW1J 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Incorporation Company
16 January 2019
NEWINCIncorporation