ESPERSEN UK LIMITED

Espersen Uk Espersen Uk, Grimsby, DN37 9SY, England
StatusACTIVE
Company No.08109499
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age11 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ESPERSEN UK LIMITED is an active private limited company with number 08109499. It was incorporated 11 years, 11 months, 13 days ago, on 18 June 2012. The company address is Espersen Uk Espersen Uk, Grimsby, DN37 9SY, England.



Company Fillings

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-20

Officer name: Mr Stig Hartvig Nielsen

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Mathews

Termination date: 2024-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

New address: Espersen Uk Athenian Way Grimsby DN37 9SY

Change date: 2023-11-06

Old address: Iceland Seafood Uk Ltd Athenian Way Grimsby DN37 9SY England

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iceland seafood uk LTD\certificate issued on 23/10/23

Documents

View document PDF

Change of name notice

Date: 23 Oct 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Oct 2023

Action Date: 27 Sep 2023

Category: Capital

Type: RP04SH01

Date: 2023-09-27

Capital : 1,785.53 GBP

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Oct 2023

Action Date: 27 Sep 2023

Category: Capital

Type: RP04SH01

Capital : 1,785.53 GBP

Date: 2023-09-27

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-27

Capital : 1,785.53 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iceland Seafood International Hf

Cessation date: 2023-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A. Espersen a/S

Notification date: 2023-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-27

Officer name: Reynir Jonsson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reynir Jonsson

Termination date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Bjarni Ármannsson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mr Klaus Beyer Nielsen

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claus Nielsen Rosthof

Appointment date: 2023-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081094990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081094990005

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iceland Seafood Barraclough Limited

Cessation date: 2023-08-24

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-24

Capital : 757.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2023

Action Date: 09 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-09

Capital : 11 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Glen Mathews

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-12

Officer name: Justin Appleford

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081094990003

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-31

Officer name: Mr Reynir Jonsson

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Robert Burton

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Robert Burton

Termination date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081094990004

Charge creation date: 2021-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081094990005

Charge creation date: 2021-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081094990002

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Iceland Seafood Barraclough Limited

Change date: 2020-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Appleford

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: Fiskerton Way Great Grimsby Business Park Grimsby N E Lincs DN37 9SZ

New address: Iceland Seafood Uk Ltd Athenian Way Grimsby DN37 9SY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iceland Seafood International Hf

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Robert Burton

Cessation date: 2020-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Mark Camfield

Termination date: 2019-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjarni Ármannsson

Appointment date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reynir Jonsson

Appointment date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helgi Anton Eriksson

Termination date: 2019-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Iceland Seafoods Barracough Limited

Change date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iceland Seafoods Barracough Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Robert Burton

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081094990003

Charge creation date: 2016-02-19

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081094990002

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: C/O C/O a G Smith & Co Ltd 127 Cleethorpe Road Grimsby North East Lincolnshire DN31 3EW United Kingdom

Change date: 2012-09-19

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Robert Burton

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: C/O C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ England

Change date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helgi Anton Eriksson

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Mark Camfield

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 26 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-26

Capital : 10.00 GBP

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROGA LIMITED

9, PERSEVERANCE WORKS,LONDON,E2 8DD

Number:05725832
Status:ACTIVE
Category:Private Limited Company

BLUE STAR IT CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09908394
Status:ACTIVE
Category:Private Limited Company

CUSTOMER ACQUISITION MARKETING LIMITED

GATWICK AIRPORT NORTHERN TERMINAL NORTH TERMINAL,GATWICK,RH6 0PJ

Number:11373268
Status:ACTIVE
Category:Private Limited Company

K H GUTTERING LIMITED

16 CIRCULAR ROAD,BIRMINGHAM,B27 7DB

Number:11247423
Status:ACTIVE
Category:Private Limited Company

LAMMOT LIMITED

THE BROOK,ABERDEEN,AB15 7XF

Number:SC395777
Status:ACTIVE
Category:Private Limited Company

NIMWITMATE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11479583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source