UKBizDB.co.uk

ESPA INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Espa International (uk) Limited. The company was founded 31 years ago and was given the registration number 02742156. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:ESPA INTERNATIONAL (UK) LIMITED
Company Number:02742156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director06 September 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director20 November 2019Active
22 London Road, Guildford, GU1 2AF

Secretary21 August 1992Active
Espa House, Crosby Way, Farnham, GU9 7XX

Secretary09 February 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary21 August 1992Active
The Galleries, Building No. 4 Level 6, PO BOX 1700, Downtown Jebel Ali, United Arab Emirates,

Director10 September 2014Active
Ksl Capital Partners International, Llp, Portland House, Bressenden Place, London, England, SW1E 5RS

Director11 December 2014Active
Building No 4 6th Floor, The Galleries, Down Town Jebel Ali, PO BOX 17000,

Director20 May 2010Active
Meridian House, Gadbrook Park, Rudheath, Northwich, England, CW9 7RA

Director06 September 2017Active
Espa House, Crosby Way, Farnham, GU9 7XX

Director04 April 2008Active
Espa House, Crosby Way, Farnham, GU9 7XX

Director05 October 2005Active
Espa House, Crosby Way, Farnham, GU9 7XX

Director21 August 1992Active
6 West 77th Street, Apt 14a 6 West 77th Street, New York, United States,

Director04 April 2008Active
Building No 4 6th Floor, The Galleries, Down Town Jebel Ali, PO BOX 17000, U A E,

Director19 October 2009Active
Espa House, Crosby Way, Farnham, GU9 7XX

Director22 February 2011Active
B-112 Al Nashwan, Nankhool Road, Dubai, United Arab Emirates,

Director04 April 2008Active
Galleries Building 4, The Galleries, Downtown Jebel Ali, Uae,

Director14 December 2011Active
Ksl Capital Partners International, Llc, 7th Floor, Portland House, Bressenden Place, London, England, SW1E 5RS

Director11 December 2014Active
Ksl Capital Partners International, Llp, 7th Floor, Portland House, Bressenden Place, London, England, SW1E 5RS

Director11 December 2014Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director21 August 1992Active

People with Significant Control

Ksl Capital Partners Llc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Grosvenor Gardens, London, England, SW1W 0BD
Nature of control:
  • Significant influence or control
Ei Spa Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-12Accounts

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Move registers to sail company with new address.

Download
2020-06-26Address

Change sail address company with new address.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.