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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT | Corporate Secretary | 16 March 2015 | Active |
Gull Meadow, Gull Lane, Framingham Earl, Norwich, England, NR14 7PN | Director | 08 January 2020 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Secretary | 06 September 2013 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Secretary | 02 July 2002 | Active |
23a Boscombe Road, Worcester Park, KT4 8PJ | Secretary | 26 February 1999 | Active |
19 Bld De Suisse, Monte-Carlo 98000, Monaco, | Secretary | 25 February 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 February 1998 | Active |
Le Millefiori-1, Rue Des Genets, Monaco, Monaco, 98000 | Director | 20 January 2017 | Active |
The White House, 57-63 Church Road, Wimbledon Village, United Kingdom, SW19 5SB | Director | 09 March 2015 | Active |
Marfleet House East Street, Martock, TA12 6NG | Director | 22 November 2004 | Active |
39 Hanover Drive, Wigmore, Gillingham, ME8 0RE | Director | 26 February 1999 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 01 January 2013 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 22 November 2004 | Active |
3 Barham Road, Petersfield, GU32 3EX | Director | 14 May 2001 | Active |
6 Cliffe Walk, Sutton, SM1 4QU | Director | 17 May 2000 | Active |
12, Compton Road, London, England, SW19 7QD | Director | 07 May 2013 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 30 March 2013 | Active |
Chichester House, High Street, Ditchling, Hassocks, England, BN6 8SY | Director | 01 January 2017 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 22 November 2004 | Active |
The White House, 57-63 Church Road, Wimbledon Village, United Kingdom, SW19 5SB | Director | 09 March 2015 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 28 February 2011 | Active |
Kingfishers, Brookers Road, Billingshurst, RH14 9RZ | Director | 28 July 2005 | Active |
Middle Middlecott Middlecott, Chagford, Newton Abbot, TQ13 8EW | Director | 06 January 2000 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 14 December 2009 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 18 January 2013 | Active |
12, Compton Road, London, England, SW19 7QD | Director | 18 April 2011 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 23 July 2009 | Active |
8 Lymbourne Close, Belmont, Sutton, SM2 6DX | Director | 26 February 1999 | Active |
"Le Millefiori" 25e, 1 Rue Des Genets, Monte Carlo, Monaco, | Director | 25 February 1998 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 25 February 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 February 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type group. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type group. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type group. | Download |
2021-07-05 | Capital | Legacy. | Download |
2021-07-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-05 | Insolvency | Legacy. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-02-03 | Capital | Capital variation of rights attached to shares. | Download |
2021-02-03 | Capital | Capital name of class of shares. | Download |
2021-02-03 | Incorporation | Memorandum articles. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-01-29 | Capital | Capital allotment shares. | Download |
2021-01-05 | Accounts | Accounts with accounts type group. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.