UKBizDB.co.uk

E2S GROUP LTD

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

This company is commonly known as E2s Group Ltd. The company was founded 8 years ago and was given the registration number 09747489. The firm's registered office is in LONDON. You can find them at Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:E2S GROUP LTD
Company Number:09747489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, United Kingdom, W3 7DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, United Kingdom, W3 7DA

Director25 August 2015Active
Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, United Kingdom, W3 7DA

Director25 August 2015Active
Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, United Kingdom, W3 7DA

Director25 August 2015Active
Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, United Kingdom, W3 7DA

Director03 June 2016Active

People with Significant Control

Holmestone Ltd
Notified on:19 December 2016
Status:Active
Country of residence:England
Address:Savoy House, Savoy Circus, London, England, W3 7DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jean Yves Joseph
Notified on:19 December 2016
Status:Active
Date of birth:June 1948
Nationality:French
Country of residence:France
Address:4, Impasse Joliot Curie, Pau, France, 64110
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Edward Isard
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, United Kingdom, W3 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter David Fay
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, United Kingdom, W3 7DA
Nature of control:
  • Ownership of shares 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
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type small.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type small.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Accounts

Change account reference date company previous extended.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2017-05-18Accounts

Change account reference date company previous shortened.

Download
2017-04-09Capital

Capital allotment shares.

Download
2017-04-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.