UKBizDB.co.uk

ESBII UK LIMITED

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

This company is commonly known as Esbii Uk Limited. The company was founded 23 years ago and was given the registration number 04048938. The firm's registered office is in LONDON. You can find them at Tricor Suite, 4th Floor, 50 Mark Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ESBII UK LIMITED
Company Number:04048938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2000
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:Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fora, 16-19 Eastcastle, London, England, W1W 8DY

Secretary01 March 2017Active
Fora, 16-19 Eastcastle, London, England, W1W 8DY

Director20 March 2023Active
Fora, 16-19 Eastcastle, London, England, W1W 8DY

Director20 March 2023Active
Fora, 16-19 Eastcastle, London, England, W1W 8DY

Director06 March 2020Active
Fora, 16-19 Eastcastle, London, England, W1W 8DY

Director06 March 2020Active
Fora, 16-19 Eastcastle, London, England, W1W 8DY

Director16 June 2022Active
Fora, 16-19 Eastcastle, London, England, W1W 8DY

Director06 January 2022Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

Secretary29 January 2015Active
14 Mather Road North, Mount Merrion, Ireland, IRISH

Secretary11 September 2000Active
301, Orwell Park Grove, Templegate, Dublin 6w, Ireland,

Secretary09 May 2002Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Secretary31 December 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 August 2000Active
20, Radcliffe Hall, St. Johns Road, Sandymount, Dublin 4, Ireland,

Director01 July 2014Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

Director14 January 2019Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

Director14 January 2019Active
3 Knocknacree Road, Dalkey, Dublin, Republic Of Ireland,

Director11 September 2000Active
48 Bettyglen, Dublin, Ireland, IRISH

Director21 June 2007Active
16, Charleville Square, Butterfield Avenue, Rathfarnham, Dublin, Ireland, DUBLIN 14

Director23 November 2011Active
26, Hilton Gardens, Ballinteer, Dublin, Ireland, 16

Director16 September 2010Active
Tricor Suite. 4th Floor, 50 Mark Lane, London, Ec3r 7qr, England,

Director22 October 2014Active
159 Rathdown Park, Greystones, Ireland, IRISH

Director28 September 2005Active
Tricor Suite, 7th Floor, 52/54 Gracechurch St, London, England, EC3V 0EH

Director26 January 2015Active
14 Mather Road North, Mount Merrion, Ireland, IRISH

Director11 September 2000Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

Director14 January 2019Active
Tricor Suite 7th, Floor, 52/54 Gracechurch Street, London Ec3v 0eh, London, England, EC3V 0EH

Director24 March 2010Active
10 Willows, Castletown, Celbridge, IRISH

Director11 September 2000Active
Esb Commercial Enterprises,, Stephen Court,Stephens Green, Dublin 2, IRISH

Director05 July 2006Active
301, Orwell Park Grove, Templegate, Dublin 6w, Ireland,

Director25 June 2008Active
Stephen Court, 18/21 St Stephen's Green, Dublin, Ireland, 2

Director18 December 2013Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

Director18 December 2013Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

Director01 May 2017Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR

Director06 March 2020Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

Director01 May 2017Active
69 Trees Road, Mount Merrion, Co Dublin, Ireland, IRISH

Director31 March 2005Active
121 Bellevue, Islandbridge, Dublin 8, Ireland, IRISH

Director28 September 2005Active

People with Significant Control

Esb Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

Change registered office address company with date old address new address.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-12-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.