Warning: file_put_contents(c/b6421a0b5a9564a97899b4523ae7079b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/551614c5595b67616569bec1e1fa6cc0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Espresso Capsule Company Limited, EC2R 8DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESPRESSO CAPSULE COMPANY LIMITED

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

This company is commonly known as Espresso Capsule Company Limited. The company was founded 12 years ago and was given the registration number 07767829. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:ESPRESSO CAPSULE COMPANY LIMITED
Company Number:07767829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Secretary30 April 2012Active
Marston And Langinger House, 13 George Edwards Road, Fakenham, United Kingdom, NR21 9DX

Director03 June 2020Active
8th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director08 September 2011Active

People with Significant Control

Mr Ralph Julian Elman
Notified on:27 July 2020
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Marston And Langinger House, 13 George Edwards Road, Fakenham, England, NR21 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Wiley
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Wiley
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:Irish
Address:8th Floor, Becket House, London, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Daniel Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:Irish
Country of residence:United Kingdom
Address:Marston And Langinger House, 13 George Edwards Road, Fakenham, United Kingdom, NR21 9DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2024-05-10Address

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

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Capital

Capital statement capital company with date currency figure.

Download
2021-01-19Capital

Legacy.

Download
2021-01-19Insolvency

Legacy.

Download
2021-01-19Resolution

Resolution.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Change person secretary company with change date.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.