UKBizDB.co.uk

ESMS GLOBAL LIMITED

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

This company is commonly known as Esms Global Limited. The company was founded 12 years ago and was given the registration number 07753604. The firm's registered office is in LONDON. You can find them at 2nd Floor Godfree Court, Apex Yard, 29 Long Lane, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ESMS GLOBAL LIMITED
Company Number:07753604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor Godfree Court, Apex Yard, 29 Long Lane, London, United Kingdom, SE1 4PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Corporate Secretary26 August 2011Active
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director26 August 2011Active
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director23 April 2018Active
2nd Floor, Godfree Court, Apex Yard, 29 Long Lane, London, United Kingdom, SE1 4PL

Director23 April 2018Active
27, Merrick Square, London, United Kingdom, SE1 4JB

Director26 August 2011Active
264, Upper Fourth Street, Milton Keynes, United Kingdom, MK9 1DP

Director26 August 2011Active

People with Significant Control

Mr Simon Philip Webster
Notified on:01 July 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:27, Merrick Square, London, England, SE1 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajesh Kumar Sood
Notified on:01 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:44, Hayes Road, Bromley, England, BR2 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type small.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-01-18Accounts

Accounts with accounts type small.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Resolution

Resolution.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-10-09Incorporation

Memorandum articles.

Download
2020-10-09Resolution

Resolution.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-10-17Capital

Capital alter shares subdivision.

Download
2018-10-09Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.