Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOVIS WINGRAVE YEATS UK LIMITED
Company Information for

ECOVIS WINGRAVE YEATS UK LIMITED

3RD FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ,
Company Registration Number
01514025
Private Limited Company
Active

Company Overview

About Ecovis Wingrave Yeats Uk Ltd
ECOVIS WINGRAVE YEATS UK LIMITED was founded on 1980-08-26 and has its registered office in London. The organisation's status is listed as "Active". Ecovis Wingrave Yeats Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOVIS WINGRAVE YEATS UK LIMITED
 
Legal Registered Office
3RD FLOOR WAVERLEY HOUSE
7-12 NOEL STREET
LONDON
W1F 8GQ
Other companies in W1F
 
Previous Names
WINGRAVE YEATS LIMITED24/12/2014
Filing Information
Company Number 01514025
Company ID Number 01514025
Date formed 1980-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB562828616  
Last Datalog update: 2024-01-09 07:38:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOVIS WINGRAVE YEATS UK LIMITED

Current Directors
Officer Role Date Appointed
GERARD CAMILLUS COLLINS
Director 2011-09-25
STUART JAMES HINDS
Director 2018-01-25
FELIX ROBERT MCCANN
Director 2003-05-02
DAVID JOHN MILES
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP KILLINGWORTH HEDGES
Director 1990-12-29 2015-04-30
CHRISTOPHER CROZIER JENKINS
Director 1990-12-29 2015-03-17
CHRISTOPHER CROZIER JENKINS
Company Secretary 1990-12-29 2009-10-27
GILES LANGLEY BATES
Director 1999-01-04 2009-02-26
TREVOR IAN ROBERTS
Director 1999-03-01 2008-08-31
CLIVE STEPHEN SANFORD
Director 2002-05-31 2006-04-05
JULIAN MARK HANDLEY POTTS
Director 2003-01-02 2003-12-31
DAVID JOHN WILLIAMS
Director 1996-10-14 2001-09-30
SIMON DENNIS HUNT
Director 1994-04-01 1996-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FELIX ROBERT MCCANN BRIDGES VENTURES III (GENERAL PARTNER) LIMITED Director 2013-09-25 CURRENT 2011-09-28 Active
DAVID JOHN MILES DAVID MILES LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
DAVID JOHN MILES CANELA LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Director's details changed for Mr Gerard Camillus Collins on 2023-12-01
2024-01-08CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-12-04DIRECTOR APPOINTED MRS JESSICA MARIA TEAGUE
2023-12-04DIRECTOR APPOINTED MS RUTH ANNE POTTER
2023-12-04DIRECTOR APPOINTED MR BEN RUSSELL SMITH
2023-12-04DIRECTOR APPOINTED MRS KATHERINE EMMA BAREKATI
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03Director's details changed for Gerard Camillus Collins on 2022-12-01
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-03CH01Director's details changed for Gerard Camillus Collins on 2022-12-01
2022-04-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CH01Director's details changed for Mr Stuart James Hinds on 2021-01-11
2021-01-12PSC05Change of details for Ecovis Wingrave Yeats Llp as a person with significant control on 2021-01-11
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-04-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AP01DIRECTOR APPOINTED MR STUART JAMES HINDS
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 70367
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 70367
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-11CH01Director's details changed for Mr David John Miles on 2016-12-13
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Gerard Camillus Collins on 2015-11-01
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KILLINGWORTH HEDGES
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015140250004
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROZIER JENKINS
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 70367
2015-01-30AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-24RES15CHANGE OF NAME 22/10/2014
2014-12-24CERTNMCompany name changed wingrave yeats LIMITED\certificate issued on 24/12/14
2014-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-15AP01DIRECTOR APPOINTED MR DAVID JOHN MILES
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 70367
2014-06-12SH06Cancellation of shares. Statement of capital on 2014-05-28 GBP 70,367
2014-06-12RES09Resolution of authority to purchase a number of shares
2014-06-12SH03Purchase of own shares
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06AR0129/12/13 FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROZIER JENKINS / 21/10/2013
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM
2013-01-17AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-15AR0129/12/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-05AR0129/12/11 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED GERARD CAMILLUS COLLINS
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-26AR0129/12/10 FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 65 DUKE STREET LONDON W1K 5AJ UNITED KINGDOM
2010-11-03SH0603/11/10 STATEMENT OF CAPITAL GBP 103203
2010-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-15AR0129/12/09 FULL LIST
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROZIER JENKINS / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX ROBERT MCCANN / 27/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KILLINGWORTH HEDGES / 27/10/2009
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JENKINS
2009-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-22169GBP IC 187061/151156 15/06/09 GBP SR 35905@1=35905
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR GILES BATES
2009-02-09363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / FELIX MCCANN / 28/12/2008
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR TREVOR ROBERTS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERTS / 01/01/2008
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 65 DUKE STREET LONDON W1M 6AJ
2008-01-22363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-09363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-05-11288bDIRECTOR RESIGNED
2006-01-31363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-03-3088(2)RAD 25/11/04--------- £ SI 7531@1
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-17288bDIRECTOR RESIGNED
2004-01-20363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-12-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-15288aNEW DIRECTOR APPOINTED
2003-01-10363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-14288aNEW DIRECTOR APPOINTED
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ECOVIS WINGRAVE YEATS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOVIS WINGRAVE YEATS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2005-04-07 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1998-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1994-08-31 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOVIS WINGRAVE YEATS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 133,203
Called Up Share Capital 2011-06-30 £ 133,203
Cash Bank In Hand 2012-06-30 £ 5,243
Cash Bank In Hand 2011-06-30 £ 24,769
Current Assets 2012-06-30 £ 1,240,804
Current Assets 2011-06-30 £ 1,238,775
Debtors 2012-06-30 £ 1,235,561
Debtors 2011-06-30 £ 1,214,006
Fixed Assets 2012-06-30 £ 39,692
Fixed Assets 2011-06-30 £ 50,611
Shareholder Funds 2012-06-30 £ 304,974
Shareholder Funds 2011-06-30 £ 254,323
Tangible Fixed Assets 2012-06-30 £ 39,692
Tangible Fixed Assets 2011-06-30 £ 50,611

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECOVIS WINGRAVE YEATS UK LIMITED registering or being granted any patents
Domain Names

ECOVIS WINGRAVE YEATS UK LIMITED owns 2 domain names.

launchlondon.co.uk   touchdownbritain.co.uk  

Trademarks
We have not found any records of ECOVIS WINGRAVE YEATS UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF ASSIGNMENT OF DEBT RANDSWORTH TRUST PLC 2000-02-02 Outstanding

We have found 1 mortgage charges which are owed to ECOVIS WINGRAVE YEATS UK LIMITED

Income
Government Income
We have not found government income sources for ECOVIS WINGRAVE YEATS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ECOVIS WINGRAVE YEATS UK LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ECOVIS WINGRAVE YEATS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOVIS WINGRAVE YEATS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOVIS WINGRAVE YEATS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.