Ecom Agrotrade Limited LONDON


Founded in 1998, Ecom Agrotrade, classified under reg no. 03576004 is an active company. Currently registered at 55, 10th Floor EC2M 1RX, London the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2014-06-10 Ecom Agrotrade Limited is no longer carrying the name Armajaro Trading.

At the moment there are 3 directors in the the company, namely Paul M., Andrew F. and Nicolas W.. In addition one secretary - Imogen C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ecom Agrotrade Limited Address / Contact

Office Address 55, 10th Floor
Office Address2 Old Broad Street
Town London
Post code EC2M 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03576004
Date of Incorporation Thu, 4th Jun 1998
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Paul M.

Position: Director

Appointed: 11 January 2023

Andrew F.

Position: Director

Appointed: 14 July 2016

Nicolas W.

Position: Director

Appointed: 16 September 2014

Imogen C.

Position: Secretary

Appointed: 22 July 2013

Simon H.

Position: Director

Appointed: 26 July 2018

Resigned: 27 July 2023

Alec H.

Position: Director

Appointed: 03 June 2014

Resigned: 20 July 2018

Mark D.

Position: Director

Appointed: 12 November 2013

Resigned: 14 July 2016

Alain P.

Position: Director

Appointed: 12 November 2013

Resigned: 25 January 2021

David T.

Position: Director

Appointed: 13 September 2013

Resigned: 23 May 2014

Stephanie P.

Position: Director

Appointed: 13 September 2013

Resigned: 13 November 2013

Nigel G.

Position: Director

Appointed: 14 June 2013

Resigned: 28 July 2013

Richard G.

Position: Director

Appointed: 08 October 2012

Resigned: 23 May 2014

Andrew S.

Position: Director

Appointed: 25 July 2012

Resigned: 28 July 2013

Michael H.

Position: Director

Appointed: 13 April 2011

Resigned: 29 January 2013

Guy T.

Position: Director

Appointed: 15 March 2011

Resigned: 13 November 2013

Guy T.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2011

Andrew S.

Position: Director

Appointed: 19 January 2011

Resigned: 19 July 2011

Wilhelmus G.

Position: Director

Appointed: 14 October 2010

Resigned: 19 July 2011

Adrian B.

Position: Director

Appointed: 29 April 2010

Resigned: 11 May 2012

Peter B.

Position: Director

Appointed: 29 April 2010

Resigned: 14 June 2013

Peter B.

Position: Secretary

Appointed: 23 December 2008

Resigned: 25 July 2012

Terence S.

Position: Director

Appointed: 23 September 2008

Resigned: 22 September 2009

Ana W.

Position: Director

Appointed: 23 September 2008

Resigned: 25 July 2012

Timothy P.

Position: Secretary

Appointed: 07 February 2008

Resigned: 23 December 2008

Jasbir S.

Position: Director

Appointed: 07 January 2008

Resigned: 19 July 2011

Timothy S.

Position: Director

Appointed: 31 August 2007

Resigned: 07 February 2008

Timothy S.

Position: Secretary

Appointed: 31 August 2007

Resigned: 07 February 2008

Carolus M.

Position: Director

Appointed: 08 February 2006

Resigned: 23 August 2007

Anthony V.

Position: Director

Appointed: 28 February 2005

Resigned: 08 October 2013

Guido V.

Position: Director

Appointed: 24 January 2005

Resigned: 27 October 2005

Nicholas D.

Position: Director

Appointed: 22 April 2004

Resigned: 13 November 2013

Paul M.

Position: Director

Appointed: 22 April 2004

Resigned: 29 April 2010

Peter A.

Position: Director

Appointed: 22 April 2004

Resigned: 23 August 2007

Richard R.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 August 2007

Richard R.

Position: Director

Appointed: 01 January 2001

Resigned: 05 December 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1998

Resigned: 04 June 1998

Martin L.

Position: Secretary

Appointed: 04 June 1998

Resigned: 01 March 2001

Martin L.

Position: Director

Appointed: 04 June 1998

Resigned: 01 March 2001

Richard G.

Position: Director

Appointed: 04 June 1998

Resigned: 22 April 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 June 1998

Resigned: 04 June 1998

Anthony W.

Position: Director

Appointed: 04 June 1998

Resigned: 29 April 2010

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Ecom Agrotrade Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ecom Agrotrade Holdings Limited

10th Floor, 55 Old Broad Street, London, EC2M 1RX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09038673
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares

Company previous names

Armajaro Trading June 10, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 30th, June 2023
Free Download (30 pages)

Company search

Advertisements