Warning: file_put_contents(c/9feec54cf90349cd20b77c0fede525d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Esi Uk Limited, OX2 9GG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESI UK LIMITED

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

This company is commonly known as Esi Uk Limited. The company was founded 22 years ago and was given the registration number 04273597. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ESI UK LIMITED
Company Number:04273597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bis, Rue Saarinen, 94150 Rungis, France,

Director01 April 2021Active
3 Bis, Rue Saarinen, 94150 Rungis, France,

Corporate Director19 October 2001Active
34 Rue De La Paix, 92270 Bois Coloubes, France,

Secretary19 October 2001Active
Ch. Du College A1, 1168, Villars-Sous-Yens, Switzerland,

Secretary24 October 2008Active
129-131 Rue De L'Abbe Groult, Paris, FOREIGN

Secretary15 January 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary20 August 2001Active
34 Rue De La Paix, 92270 Bois Coloubes, France,

Director19 October 2001Active
86 Sedley Close, Parkwood, Rainham, ME8 9QY

Director19 October 2001Active
Ch. Du College A1, 1168, Villars-Sous-Yens, Switzerland,

Director24 October 2008Active
129-131 Rue De L'Abbe Groult, Paris, FOREIGN

Director15 January 2007Active
15, Boulevard Des Invalides, F 75007 Paris, France,

Director24 October 2008Active
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU

Nominee Director20 August 2001Active
Lieu-Dit Labesque, Poste Bourg G, 47 700 St Martin Curton, France,

Director29 July 2013Active
10, Rue De Remusat, Paris, France,

Director01 November 2010Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Nominee Director20 August 2001Active
3 Bis, Rue Saarinen, 94150 Rungis, France,

Director01 April 2021Active

People with Significant Control

Alain Loriot De Rouvray
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:French
Address:2, Chawley Park, Oxford, OX2 9GG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-13Officers

Termination director company with name termination date.

Download
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change corporate director company with change date.

Download
2022-12-15Address

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

Download
2022-12-08Address

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

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Change corporate director company with change date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Change corporate director company with change date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-01-07Accounts

Accounts with accounts type group.

Download
2019-12-23Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.