UKBizDB.co.uk

ESCROW CUSTODIAN SERVICES LIMITED

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

This company is commonly known as Escrow Custodian Services Limited. The company was founded 10 years ago and was given the registration number 09076407. The firm's registered office is in COLCHESTER. You can find them at 3rd Floor, Middleborough House, 16 Middleborough, Colchester, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ESCROW CUSTODIAN SERVICES LIMITED
Company Number:09076407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2014
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, Middleborough House, 16 Middleborough, Colchester, Essex, England, CO1 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Delta Terrace, Masterlord Village, West Road, Ipswich, England, IP3 9FH

Director19 April 2022Active
Crown Business Centre, Old Ipswich Road, Ardleigh, England, CO7 7QR

Director15 August 2019Active
Crown Business Centre, Old Ipswich Road, Ardleigh, England, CO7 7QR

Director15 August 2019Active
84, Broomfield Road, Chelmsford, England, CM1 1SS

Director28 July 2014Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director09 June 2014Active
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director15 August 2019Active
Crown Business Centre, Old Ipswich Road, Ardleigh, England, CO7 7QR

Director15 August 2019Active
Crown Business Centre, Old Ipswich Road, Ardleigh, England, CO7 7QR

Director13 August 2020Active
C/O Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director15 June 2022Active
Crown Business Centre, Old Ipswich Road, Ardleigh, England, CO7 7QR

Director15 August 2019Active
3a Delta Terrace, Masterlord Village, West Road, Ipswich, England, IP3 9FH

Director19 April 2022Active
3a Delta Terrace, Masterlord Village, West Road, Ipswich, England, IP3 9FH

Director11 January 2022Active

People with Significant Control

Mr Vincent Charles Bull
Notified on:15 June 2022
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:C/O Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Philip Rutter
Notified on:15 June 2022
Status:Active
Date of birth:August 1965
Nationality:English
Country of residence:England
Address:C/O Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Philip Rutter
Notified on:14 February 2022
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:3a Delta Terrace, Masterlord Village, Ipswich, England, IP3 9FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vincent Charles Bull
Notified on:14 February 2022
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:3a Delta Terrace, Masterlord Village, Ipswich, England, IP3 9FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Avery
Notified on:19 August 2019
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:C/O Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Laurence Philip Rutter
Notified on:19 August 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:3a Delta Terrace, Masterlord Village, Ipswich, England, IP3 9FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vincent Charles Bull
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:3a Delta Terrace, Masterlord Village, Ipswich, England, IP3 9FH
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Insolvency

Liquidation compulsory winding up progress report.

Download
2022-08-18Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-16Address

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

Download
2022-07-13Insolvency

Liquidation compulsory winding up order.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Miscellaneous

Legacy.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Miscellaneous

Legacy.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.