ESPERSEN UK LIMITED
Status | ACTIVE |
Company No. | 08109499 |
Category | Private Limited Company |
Incorporated | 18 Jun 2012 |
Age | 11 years, 11 months, 13 days |
Jurisdiction | England 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
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
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
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
Change of name notice
Date: 23 Oct 2023
Category: Change-of-name
Type: CONNOT
Documents
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
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
Resolution
Date: 04 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081094990004
Documents
Mortgage satisfy charge full
Date: 27 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081094990005
Documents
Resolution
Date: 31 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 24 Aug 2023
Action Date: 09 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-09
Capital : 11 GBP
Documents
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
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
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
Resolution
Date: 26 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 07 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081094990003
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081094990002
Documents
Resolution
Date: 07 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 24 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 09 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081094990002
Documents
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
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
Resolution
Date: 18 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Appoint person secretary company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Robert Burton
Documents
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
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
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helgi Anton Eriksson
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Mark Camfield
Documents
Capital name of class of shares
Date: 10 Jul 2012
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 10 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
16 CIRCULAR ROAD,BIRMINGHAM,B27 7DB
Number: | 11247423 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROOK,ABERDEEN,AB15 7XF
Number: | SC395777 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11479583 |
Status: | ACTIVE |
Category: | Private Limited Company |