ESI EXECUTIVE SEARCH UK LIMITED

9 Park Place 9 Park Place, Harefield, UB9 6EJ, Middlesex, United Kingdom
StatusACTIVE
Company No.09074393
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

ESI EXECUTIVE SEARCH UK LIMITED is an active private limited company with number 09074393. It was incorporated 9 years, 11 months, 8 days ago, on 06 June 2014. The company address is 9 Park Place 9 Park Place, Harefield, UB9 6EJ, Middlesex, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 14 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Paolo Biscioni

Termination date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mrs Carol Violet Biscioni

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Stefano Paolo Biscioni

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Stefano Paolo Biscioni

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-11

Psc name: Mr Stefano Paolo Biscioni

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-11

Psc name: Carol Violet Biscioni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

New address: 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ

Old address: William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carol Violet Biscioni

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Stefano Paolo Biscioni

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

New address: William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP

Old address: Park House C/O Numerii Ltd 15/23 Greenhill Crescent Watford WD18 8PH England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Violet Biscioni

Change date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefano Paolo Biscioni

Change date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-05

Psc name: Mrs Carol Violet Biscioni

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-05

Psc name: Mr Stefano Paolo Biscioni

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mrs Carol Violet Biscioni

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: 39 Gayville Road, London, SW11 6JW

New address: Park House C/O Numerii Ltd 15/23 Greenhill Crescent Watford WD18 8PH

Change date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRABE PROJECTS LIMITED

14 RAMSEY ROAD,ST. IVES,PE27 5DE

Number:06528541
Status:ACTIVE
Category:Private Limited Company

BREASTFEEDING HUB LTD.

33 THE SPINNEY,MILTON KEYNES,MK13 9BX

Number:11233880
Status:ACTIVE
Category:Private Limited Company

H N I INTERNATIONAL LIMITED

38 GAY STREET,BATH,BA1 2NT

Number:02887053
Status:ACTIVE
Category:Private Limited Company

HILLS RESIDENTIAL LIMITED

NO 3 THE COURTYARD, HOME FARM,BICESTER,OX27 8TG

Number:06479169
Status:ACTIVE
Category:Private Limited Company

MJC HEATING AND GAS SERVICES LTD

5 MELDON AVENUE,DURHAM,DH6 1JX

Number:11406439
Status:ACTIVE
Category:Private Limited Company

SHANGHAI CHEMYANG ENTERPRISE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10619865
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