ES GLOBAL HOLDINGS LIMITED

Unit G East Coate House Unit G East Coate House, London, E2 9AG
StatusACTIVE
Company No.08302068
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

ES GLOBAL HOLDINGS LIMITED is an active private limited company with number 08302068. It was incorporated 11 years, 6 months, 14 days ago, on 21 November 2012. The company address is Unit G East Coate House Unit G East Coate House, London, E2 9AG.



Company Fillings

Accounts with accounts type group

Date: 23 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-16

Officer name: Nicholas James Hayllar

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andreas Evangelou

Termination date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 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: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Project Prestige Bidco Limited

Notification date: 2021-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Richard Burke

Cessation date: 2021-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-22

Psc name: Oliver Charles Watts

Documents

View document PDF

Resolution

Date: 24 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Edward Sear

Termination date: 2021-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-22

Charge number: 083020680009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083020680008

Charge creation date: 2021-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083020680007

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083020680006

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andreas Evangelou

Appointment date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083020680005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2020

Action Date: 07 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-07

Charge number: 083020680007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2020

Action Date: 12 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-12

Charge number: 083020680006

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Hayllar

Appointment date: 2020-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083020680005

Charge creation date: 2019-04-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083020680004

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 13 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083020680004

Charge creation date: 2018-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083020680003

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Capital : 10,283.00 GBP

Date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: 3 Vyner Street London

New address: Unit G East Coate House 1-3 Coate Street London E2 9AG

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 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: 25 Feb 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2015

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 9,134 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2015

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Capital : 9,883 GBP

Date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2015

Action Date: 15 Sep 2014

Category: Capital

Type: SH01

Capital : 9,803 GBP

Date: 2014-09-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 22 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 30 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083020680003

Charge creation date: 2014-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083020680002

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 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: 28 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2013

Action Date: 09 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-09

Capital : 9,032 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2013

Action Date: 09 Aug 2013

Category: Capital

Type: SH01

Capital : 9,032 GBP

Date: 2013-08-09

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Edward Sear

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083020680002

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burke watts LTD\certificate issued on 15/01/13

Documents

View document PDF

Resolution

Date: 09 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Old address: 2Nd Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN United Kingdom

Change date: 2013-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2012

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Richard Burke

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Charles Watts

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wellscrown LIMITED\certificate issued on 23/11/12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2012-11-22

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARRELL NASH BUILDING CONTRACTOR LTD

4 WEST DOWNS CLOSE,FAREHAM,PO16 7HW

Number:07812127
Status:ACTIVE
Category:Private Limited Company

MEH-RAH TRADING LTD

53 KENTON PARK CRESCENT,HARROW,HA3 8TZ

Number:07578307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R&B ROOFING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11716855
Status:ACTIVE
Category:Private Limited Company

R.L. HAMMOND LIMITED

6 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:09008719
Status:ACTIVE
Category:Private Limited Company

RYCON CATERING LIMITED

26 VICTORIA ROAD,SOUTHAMPTON,SO19 9DX

Number:08339863
Status:ACTIVE
Category:Private Limited Company

SPRING IMPACT

CALDER & CO 16,LONDON,SW1Y 4NW

Number:08093052
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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