ESG IMPACT LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.11013282
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

ESG IMPACT LIMITED is an active private limited company with number 11013282. It was incorporated 6 years, 7 months, 1 day ago, on 16 October 2017. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-06-25

Documents

View document PDF

Resolution

Date: 26 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-25

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Woo

Change date: 2022-11-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Wayne Woo

Change date: 2022-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Change date: 2022-11-09

Old address: 2nd Floor 47 Cadogan Gardens London SW3 2th England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2022

Category: Accounts

Type: AA

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2021

Action Date: 09 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110132820001

Charge creation date: 2021-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Nov 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abprop investments LIMITED\certificate issued on 27/10/20

Documents

View document PDF

Change of name notice

Date: 27 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital alter shares subdivision

Date: 29 May 2020

Action Date: 09 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-09

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 17 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-17

Capital : 1.03 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2019

Action Date: 25 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

New address: 2nd Floor 47 Cadogan Gardens London SW3 2th

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Woo

Appointment date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Squire Patton Boggs Directors Limited

Termination date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-13

Officer name: Jane Louise Haxby

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-13

Officer name: Squire Patton Boggs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Woo

Notification date: 2018-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-13

Psc name: Squire Patton Boggs Directors Limited

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANG TALENT LIMITED

THE OLD FINSBURY TOWN HALL,LONDON,EC1R 4RP

Number:08719394
Status:ACTIVE
Category:Private Limited Company

HATZOLAS CHASANIM LTD

15 - 19 GARMAN ROAD,LONDON,N17 0UR

Number:08210091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MLB FINANCIAL SERVICES LIMITED

30 CALVERLEY CLOSE,BISHOP'S STORTFORD,CM23 4JJ

Number:08658427
Status:ACTIVE
Category:Private Limited Company

ONE-DYAS E&P LIMITED

FIFTH FLOOR,LONDON,EC2V 7EX

Number:04024945
Status:ACTIVE
Category:Private Limited Company

RUBY HOUSING LIMITED

BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:06308816
Status:ACTIVE
Category:Private Limited Company

TIRO ASSOCIATES LIMITED

7 THE CHEQUERS,INGATESTONE,CM4 0DG

Number:03884171
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