UKBizDB.co.uk

ES-KO (UK) LIMITED

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

This company is commonly known as Es-ko (uk) Limited. The company was founded 26 years ago and was given the registration number 03504911. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 56290 - Other food services.

Company Information

Name:ES-KO (UK) LIMITED
Company Number:03504911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Corporate Secretary16 March 2015Active
Gull Meadow, Gull Lane, Framingham Earl, Norwich, England, NR14 7PN

Director08 January 2020Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Secretary06 September 2013Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Secretary02 July 2002Active
23a Boscombe Road, Worcester Park, KT4 8PJ

Secretary26 February 1999Active
19 Bld De Suisse, Monte-Carlo 98000, Monaco,

Secretary25 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 1998Active
Le Millefiori-1, Rue Des Genets, Monaco, Monaco, 98000

Director20 January 2017Active
The White House, 57-63 Church Road, Wimbledon Village, United Kingdom, SW19 5SB

Director09 March 2015Active
Marfleet House East Street, Martock, TA12 6NG

Director22 November 2004Active
39 Hanover Drive, Wigmore, Gillingham, ME8 0RE

Director26 February 1999Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director01 January 2013Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director22 November 2004Active
3 Barham Road, Petersfield, GU32 3EX

Director14 May 2001Active
6 Cliffe Walk, Sutton, SM1 4QU

Director17 May 2000Active
12, Compton Road, London, England, SW19 7QD

Director07 May 2013Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director30 March 2013Active
Chichester House, High Street, Ditchling, Hassocks, England, BN6 8SY

Director01 January 2017Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director22 November 2004Active
The White House, 57-63 Church Road, Wimbledon Village, United Kingdom, SW19 5SB

Director09 March 2015Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director28 February 2011Active
Kingfishers, Brookers Road, Billingshurst, RH14 9RZ

Director28 July 2005Active
Middle Middlecott Middlecott, Chagford, Newton Abbot, TQ13 8EW

Director06 January 2000Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director14 December 2009Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director18 January 2013Active
12, Compton Road, London, England, SW19 7QD

Director18 April 2011Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director23 July 2009Active
8 Lymbourne Close, Belmont, Sutton, SM2 6DX

Director26 February 1999Active
"Le Millefiori" 25e, 1 Rue Des Genets, Monte Carlo, Monaco,

Director25 February 1998Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director25 February 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 February 1998Active

People with Significant Control

Franco Zanotti
Notified on:11 December 2023
Status:Active
Date of birth:March 1959
Nationality:Italian
Country of residence:United Kingdom
Address:Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Beatrice Livia Priscilla Falsetti
Notified on:11 December 2023
Status:Active
Date of birth:November 1992
Nationality:Italian
Country of residence:United Kingdom
Address:Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type group.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type group.

Download
2021-07-05Capital

Legacy.

Download
2021-07-05Capital

Capital statement capital company with date currency figure.

Download
2021-07-05Insolvency

Legacy.

Download
2021-07-05Resolution

Resolution.

Download
2021-02-03Capital

Capital variation of rights attached to shares.

Download
2021-02-03Capital

Capital name of class of shares.

Download
2021-02-03Incorporation

Memorandum articles.

Download
2021-02-03Resolution

Resolution.

Download
2021-01-29Capital

Capital allotment shares.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-10-14Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.