UKBizDB.co.uk

AD ESSE CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ad Esse Consulting Limited. The company was founded 19 years ago and was given the registration number 05245381. The firm's registered office is in LONDON. You can find them at 76 New Cavendish Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AD ESSE CONSULTING LIMITED
Company Number:05245381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:76 New Cavendish Street, London, W1G 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, New Cavendish Street, London, W1G 9TB

Secretary21 November 2005Active
76, New Cavendish Street, London, W1G 9TB

Director11 October 2016Active
76, New Cavendish Street, London, W1G 9TB

Director01 April 2017Active
4 The Sorting Office, 27 Station Road Barnes, London, SW13 0LJ

Secretary21 October 2004Active
13 Berrystead, Hartford, Northwich, CW8 1NG

Secretary29 September 2004Active
206 Stephendale Road, Fulham, London, SW6 2PP

Director21 October 2004Active
61 Main Road, Shavington, Crewe, CW2 5DU

Director06 November 2004Active
3 Bean Hill Cottages, Southfleet Road, Bean, Dartford, England, DA2 8AR

Director21 October 2004Active
54 Manor Road, Sandbach, CW11 2ND

Director29 September 2004Active
204 Blind Lane, Flackwell Heath, High Wycombe, HP10 9LE

Director01 December 2004Active
54, Heather Court, Ty Canol, Cwmbran, Wales, NP44 6JR

Director11 October 2016Active

People with Significant Control

Ad Esse Holdings Ltd
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:76, New Cavendish Street, London, England, W1G 9TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Beverley Kim Macintyre
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:3 Bean Hill Cottages, Southfleet Road, Dartford, England, DA2 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philippe Lacey
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:61, Main Road, Crewe, England, CW2 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Change person secretary company with change date.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.