UKBizDB.co.uk

ENGAGE ESM HOLDINGS LTD

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

This company is commonly known as Engage Esm Holdings Ltd. The company was founded 29 years ago and was given the registration number 02944265. The firm's registered office is in LONDON. You can find them at Second Floor, Mid City Place, 71 High Holborn, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENGAGE ESM HOLDINGS LTD
Company Number:02944265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary28 February 2020Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 May 2020Active
17-23, High Street, Slough, United Kingdom, SL1 1DY

Secretary19 July 2007Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary30 June 1994Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Secretary30 December 2016Active
5 Ladywood Close, Loudwater, Rickmansworth, WD3 4AY

Secretary29 October 2004Active
10 Chester Road, Northwood, HA6 1BQ

Secretary30 June 1994Active
Burgermeester Rijnderslaan 30, 1185 Mc, Amstelveen, Netherlands,

Director01 February 2019Active
17-23, High Street, Slough, United Kingdom, SL1 1DY

Director19 July 2007Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director30 June 1994Active
5 Ladywood Close, Loudwater, Rickmansworth, WD3 4AY

Director30 June 1994Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director30 December 2016Active
17-23, High Street, Slough, United Kingdom, SL1 1DY

Director04 September 2009Active
17-23, High Street, Slough, SL1 1DY

Director31 March 2015Active
9, Trevelyan Place, St. Stephens Hill, St. Albans, AL1 2DT

Director04 September 2009Active
28 Wembley Way, Wembley, London, HA9 6JJ

Director29 October 2004Active
10 Chester Road, Northwood, HA6 1BQ

Director30 June 1994Active
30, Burgemeester Rijnderslaan, 1185 Mc Amstelveen, Netherlands,

Director30 December 2016Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 May 2020Active
17-23, High Street, Slough, United Kingdom, SL1 1DY

Director19 July 2007Active
Eggington Lodge, Eggington, Leighton Buzzard, LU7 9PH

Director01 October 2005Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 February 2019Active

People with Significant Control

Atos It Services Uk Limited
Notified on:30 December 2016
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.