Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOFIN WATER & POWER OPPORTUNITIES PLC.
Company Information for

ECOFIN WATER & POWER OPPORTUNITIES PLC.

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04134479
Public Limited Company
Liquidation

Company Overview

About Ecofin Water & Power Opportunities Plc.
ECOFIN WATER & POWER OPPORTUNITIES PLC. was founded on 2001-01-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Ecofin Water & Power Opportunities Plc. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ECOFIN WATER & POWER OPPORTUNITIES PLC.
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2R
 
Previous Names
WATER AND POWER OPPORTUNITIES PLC07/01/2002
TASSGLEN PLC26/11/2001
Filing Information
Company Number 04134479
Company ID Number 04134479
Date formed 2001-01-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 31/03/2017
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts GROUP
Last Datalog update: 2018-08-05 17:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOFIN WATER & POWER OPPORTUNITIES PLC.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 ECOFIN WATER & POWER OPPORTUNITIES PLC.

Current Directors
Officer Role Date Appointed
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2014-04-14
IAN CHRISTOPHER SIMON BARBY
Director 2004-01-05
IAIN ARCHIBALD MCLAREN
Director 2011-03-29
PAUL MYNERS
Director 2012-10-01
MARTIN ANDRE BERNARD NEGRE
Director 2001-12-05
DAVID ROBERT SIMPSON
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHOENIX ADMINISTRATION SERVICES LIMITED
Company Secretary 2001-12-05 2014-04-14
BERNARD LOUIS LAMBILLIOTTE
Director 2002-02-13 2014-03-10
JOHN HYDE MURRAY
Director 2001-12-05 2014-03-10
FEDERICO MARESCOTTI
Director 2001-12-05 2012-09-03
CHRISTOPHER JONES
Director 2001-12-05 2011-12-31
PATRICK MARCEL BLANCHARD
Director 2002-02-13 2010-01-01
CHRISTOPHE BOUCHER
Director 2006-03-03 2009-09-30
EMMANUEL DE MORATI
Director 2003-02-12 2005-07-26
WILLIAM ROBERT SLEE
Director 2001-12-05 2005-05-19
JOHN STUBBS
Director 2002-02-13 2003-07-26
ANGELINA LI PHING SOON
Company Secretary 2001-11-20 2001-12-05
VERONICA BOWEN
Director 2001-11-20 2001-12-05
ANGELINA LI PHING SOON
Director 2001-11-20 2001-12-05
DUNSTANA ADESHOLA DAVIES
Company Secretary 2001-01-02 2001-11-20
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-02 2001-11-20
WATERLOW SECRETARIES LIMITED
Nominated Director 2001-01-02 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNP PARIBAS SECRETARIAL SERVICES LIMITED VANWALL 2 MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-07 CURRENT 2000-07-19 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC Company Secretary 2016-06-27 CURRENT 2016-06-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED MJP NOMINEES LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED NEL NOMINEES LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED EW&PO FINANCE PLC Company Secretary 2014-04-14 CURRENT 2009-05-19 Dissolved 2018-03-12
BNP PARIBAS SECRETARIAL SERVICES LIMITED ICG SENIOR DEBT PARTNERS UK GP LIMITED Company Secretary 2013-06-26 CURRENT 2013-06-10 Active
IAN CHRISTOPHER SIMON BARBY THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST Director 2017-11-23 CURRENT 1985-03-14 Active
IAN CHRISTOPHER SIMON BARBY EW&PO FINANCE PLC Director 2009-06-16 CURRENT 2009-05-19 Dissolved 2018-03-12
IAN CHRISTOPHER SIMON BARBY SR EUROPE INVESTMENT TRUST PLC Director 2006-06-23 CURRENT 2001-05-29 Dissolved 2014-08-06
IAN CHRISTOPHER SIMON BARBY SCHRODER INCOME GROWTH FUND PLC Director 2005-10-31 CURRENT 1995-01-05 Active
IAN CHRISTOPHER SIMON BARBY BERRY STARQUEST LIMITED Director 2005-05-24 CURRENT 1964-04-28 Active - Proposal to Strike off
IAN CHRISTOPHER SIMON BARBY PANTHEON INTERNATIONAL PLC Director 2005-04-28 CURRENT 1987-07-16 Active
IAN CHRISTOPHER SIMON BARBY INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC Director 2004-01-05 CURRENT 1987-05-07 Active
IAIN ARCHIBALD MCLAREN ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC Director 2016-06-27 CURRENT 2016-06-27 Active
IAIN ARCHIBALD MCLAREN EW&PO FINANCE PLC Director 2011-03-29 CURRENT 2009-05-19 Dissolved 2018-03-12
IAIN ARCHIBALD MCLAREN ASIA DRAGON TRUST PLC Director 2010-09-06 CURRENT 1987-08-12 Active
IAIN ARCHIBALD MCLAREN CT UK HIGH INCOME TRUST PLC Director 2009-03-19 CURRENT 2007-01-15 Active
IAIN ARCHIBALD MCLAREN BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Director 2009-01-16 CURRENT 1985-05-17 Active
PAUL MYNERS EW&PO FINANCE PLC Director 2012-10-01 CURRENT 2009-05-19 Dissolved 2018-03-12
DAVID ROBERT SIMPSON EW&PO FINANCE PLC Director 2014-09-08 CURRENT 2009-05-19 Dissolved 2018-03-12

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
2020-01-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2018-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-20
2017-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-20
2016-10-27RES13VOLUNTARY WOUND UP 21/09/2016
2016-10-27RES13GENERAL BUSINESS 13/09/2016
2016-10-27RES01ALTER ARTICLES 13/09/2016
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 10 Harewood Avenue London NW1 6AA England
2016-10-13AD02Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10 Harewood Avenue London NW1 6AA
2016-10-13AD03Registers moved to registered inspection location of 10 Harewood Avenue London NW1 6AA
2016-10-104.70Declaration of solvency
2016-10-10600Appointment of a voluntary liquidator
2016-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-21
2016-07-15CH04SECRETARY'S DETAILS CHNAGED FOR BNP PARIBAS SECRETARIAL SERVICES LIMITED on 2016-07-01
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM 55 Moorgate London EC2R 6PA
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 210463.688
2016-06-20SH0101/06/16 STATEMENT OF CAPITAL GBP 210463.688
2016-03-31RES12Resolution of varying share rights or name
2016-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 210448.922
2016-01-13AR0102/01/16 ANNUAL RETURN FULL LIST
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 281407.892
2015-12-21SH0101/12/15 STATEMENT OF CAPITAL GBP 281407.892
2015-04-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 210446.606
2015-01-13AR0102/01/15 ANNUAL RETURN FULL LIST
2014-12-22SH0101/12/14 STATEMENT OF CAPITAL GBP 210446.606
2014-09-02CH01Director's details changed for Martin Andre Bernard Negre on 2014-08-20
2014-07-16RES01ADOPT ARTICLES 09/07/2014
2014-07-01SH0103/06/14 STATEMENT OF CAPITAL GBP 210401.060
2014-06-02AP01DIRECTOR APPOINTED MR DAVID ROBERT SIMPSON
2014-04-22AP04CORPORATE SECRETARY APPOINTED BNP PARIBAS SECRETARIAL SERVICES LIMITED
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY PHOENIX ADMINISTRATION SERVICES LTD
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM SPRINGFIELD LODGE COLCHESTER ROAD CHELMSFORD ESSEX CM2 5PW
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LAMBILLIOTTE
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2014-03-20RES13ADOPT POLICY REPORT IN DIRS' RENUMERATION REPORT, GEN MEETING OTHER THAN AGM MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE, CO BUSINESS 10/03/2014
2014-03-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-03AR0102/01/14 NO MEMBER LIST
2013-08-06AA01CURREXT FROM 27/09/2013 TO 30/09/2013
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/12
2013-01-15AR0102/01/13 NO MEMBER LIST
2012-11-28AP01DIRECTOR APPOINTED LORD PAUL MYNERS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO MARESCOTTI
2012-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-02RES12VARYING SHARE RIGHTS AND NAMES
2012-10-02RES13RIGHTS ATTAHED TO SUBSCRIPTION SHARES 27/09/2012
2012-10-01AA01PREVSHO FROM 31/03/2013 TO 27/09/2012
2012-10-01SH0601/10/12 STATEMENT OF CAPITAL GBP 210377.89
2012-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-26SH0407/06/12 TREASURY CAPITAL GBP 640.137
2012-03-26SH03RETURN OF PURCHASE OF OWN SHARES 07/03/12 TREASURY CAPITAL GBP 401.569
2012-03-26SH03RETURN OF PURCHASE OF OWN SHARES 16/12/11 TREASURY CAPITAL GBP 640.989
2012-01-17AAINTERIM ACCOUNTS MADE UP TO 30/09/11
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2012-01-04AR0102/01/12 NO MEMBER LIST
2012-01-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHOENIX ADMINISTRATION SERVICES LTD / 03/01/2012
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SIMON BARBY / 25/05/2011
2011-04-11AP01DIRECTOR APPOINTED MR IAIN ARCHIBALD MCLAREN
2011-02-25AAINTERIM ACCOUNTS MADE UP TO 30/09/10
2011-02-04AR0102/01/11 FULL LIST
2011-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-14SH0103/12/10 STATEMENT OF CAPITAL GBP 252384.32
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-29RES13A GENERAL MEETING OTHER THAN AN AGM MAY BE CALLED ON NOT LESS THAN 14 DAYS CLEAR NOTICE 06/09/2010
2010-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BLANCHARD
2010-01-14AR0102/01/10 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BLANCHARD
2010-01-05SH0101/12/09 STATEMENT OF CAPITAL GBP 210330
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-05AD02SAIL ADDRESS CREATED
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHE BOUCHER
2009-09-30RES01ADOPT ARTICLES 29/09/2009
2009-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-12363aRETURN MADE UP TO 02/01/09; BULK LIST AVAILABLE SEPARATELY; AMEND
2009-08-04MEM/ARTSARTICLES OF ASSOCIATION
2009-08-04RES01ALTER ARTICLES 28/07/2009
2009-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-28MISC169
2009-05-28363aRETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS; AMEND
2009-05-13122S-DIV
2009-05-13122S-DIV
2009-05-13RES13SUB DIV SHARES 29/04/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ECOFIN WATER & POWER OPPORTUNITIES PLC. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-28
Appointment of Liquidators2016-09-28
Resolutions for Winding-up2016-09-28
Fines / Sanctions
No fines or sanctions have been issued against ECOFIN WATER & POWER OPPORTUNITIES PLC.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CUSTOMER AGREEMENT 2005-08-26 Outstanding CITIGROUP GLOBAL MARKETS LIMITED
GENERAL DEED OF PLEDGE 2002-02-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-27

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 ECOFIN WATER & POWER OPPORTUNITIES PLC.

Intangible Assets
Patents
We have not found any records of ECOFIN WATER & POWER OPPORTUNITIES PLC. registering or being granted any patents
Domain Names
We do not have the domain name information for ECOFIN WATER & POWER OPPORTUNITIES PLC.
Trademarks
We have not found any records of ECOFIN WATER & POWER OPPORTUNITIES PLC. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOFIN WATER & POWER OPPORTUNITIES PLC.. 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 (64301 - Activities of investment trusts) as ECOFIN WATER & POWER OPPORTUNITIES PLC. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ECOFIN WATER & POWER OPPORTUNITIES PLC. 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyECOFIN WATER & POWER OPPORTUNITIES PLC.Event Date2016-09-21
As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 October 2016 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Patrick Joseph Brazzill of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 21 September 2016 Office Holder details: Patrick Joseph Brazzill , (IP No. 8569) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . The Joint Liquidators can be contacted by Tel: 0207 951 3427. Alternative contact: Katya Vasileva.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyECOFIN WATER & POWER OPPORTUNITIES PLC.Event Date2016-09-21
Patrick Joseph Brazzill , (IP No. 8569) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : The Joint Liquidators can be contacted by Tel: 0207 951 3427. Alternative contact: Katya Vasileva.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyECOFIN WATER & POWER OPPORTUNITIES PLC.Event Date2016-09-21
Notice is hereby given that the following resolutions were passed on 21 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Patrick Joseph Brazzill , (IP No. 8569) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be appointed as Joint Liquidators for the purposes of such voluntary winding up." The Joint Liquidators can be contacted by Tel: 0207 951 3427. Alternative contact: Katya Vasileva.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOFIN WATER & POWER OPPORTUNITIES PLC. 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 ECOFIN WATER & POWER OPPORTUNITIES PLC. 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.