UKBizDB.co.uk

ESM ALLIANCE LTD

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

This company is commonly known as Esm Alliance Ltd. The company was founded 6 years ago and was given the registration number 10914826. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ESM ALLIANCE LTD
Company Number:10914826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director14 August 2017Active
14, Bem Jozsef Utca, Budapest, Hungary, H1222

Director01 November 2017Active
22, Drumaline Ridge, Worcester Park, England, KT4 7JT

Corporate Director01 September 2021Active
10, Kent Close, Wokingham, England, RG41 3AN

Corporate Director01 January 2021Active

People with Significant Control

Mr Barna Kosa
Notified on:03 September 2021
Status:Active
Date of birth:April 1984
Nationality:Hungarian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andras Istvan Ovari
Notified on:03 September 2021
Status:Active
Date of birth:December 1982
Nationality:Hungarian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zalan Heil
Notified on:14 August 2017
Status:Active
Date of birth:November 1980
Nationality:Hungarian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-01Dissolution

Dissolution application strike off company.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Appoint corporate director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2021-01-01Officers

Appoint corporate director company with name date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.