UKBizDB.co.uk

ESF CAPITAL LIMITED

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

This company is commonly known as Esf Capital Limited. The company was founded 8 years ago and was given the registration number 09707863. The firm's registered office is in LONDON. You can find them at 2nd Floor Newlands House, 40 Berners Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ESF CAPITAL LIMITED
Company Number:09707863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Newlands House, 40 Berners Street, London, United Kingdom, W1T 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2&3, Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF

Secretary23 May 2022Active
2&3, Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF

Director07 December 2015Active
2&3, Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF

Director16 October 2019Active
2&3, Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF

Director07 December 2015Active
2&3, Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF

Director17 January 2022Active
2&3, Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF

Director27 February 2024Active
2&3, Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF

Director07 December 2015Active
18th Floor, Marble Arch Tower, 55 Bryanston Street, London, England, W1H 7AA

Director29 July 2015Active
2nd Floor Newlands House, 40 Berners Street, London, United Kingdom, W1T 3NA

Director07 December 2015Active
2&3, Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1NF

Director07 December 2015Active

People with Significant Control

Thincats Group Limited
Notified on:10 June 2021
Status:Active
Country of residence:United Kingdom
Address:2&3, Charter Point Way, Ashby De La Zouch, United Kingdom, LE65 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bae Systems Pension Funds Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Warwick House, PO BOX 87, Farnborough Aerospace Centre, Hampshire, United Kingdom, GU14 6YU
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 (5 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
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Change account reference date company current extended.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-10-04Change of name

Certificate change of name company.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Appoint person secretary company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Change account reference date company current extended.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-09-14Capital

Capital alter shares consolidation.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-02Address

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

Download
2021-08-17Capital

Capital alter shares subdivision.

Download
2021-08-16Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.