UKBizDB.co.uk

ESSAR CAPITAL SERVICES (UK) LIMITED

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

This company is commonly known as Essar Capital Services (uk) Limited. The company was founded 14 years ago and was given the registration number 07020776. The firm's registered office is in LONDON. You can find them at 2nd Floor Lansdowne House, 57 Berkeley Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ESSAR CAPITAL SERVICES (UK) LIMITED
Company Number:07020776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hill Street, London, England, W1J 5LQ

Director24 November 2015Active
2nd, Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER

Director24 November 2015Active
2nd, Floor Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER

Director16 September 2009Active

People with Significant Control

Ms Natasha Hardowar Bissessur
Notified on:30 December 2022
Status:Active
Date of birth:November 1985
Nationality:Mauritian
Country of residence:England
Address:11, Hill Street, London, England, W1J 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Peter Stuart Milnes
Notified on:30 December 2022
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:11, Hill Street, London, England, W1J 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Deepak Kumar Salick
Notified on:30 December 2022
Status:Active
Date of birth:August 1987
Nationality:Mauritian
Country of residence:England
Address:11, Hill Street, London, England, W1J 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Alexandre Semboglou
Notified on:01 June 2017
Status:Active
Date of birth:April 1970
Nationality:Swiss
Country of residence:Switzerland
Address:20, Rue Adrien Lachenal, Ch-1207, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Tamara Corbin
Notified on:27 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Cayman Islands
Address:Windward 1, The R & H Trust Co Ltd, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Douglas
Notified on:27 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Cayman Islands
Address:Windward 1, The R&H Trust Co Ltd, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stanley Milgate
Notified on:27 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:Cayman Islands
Address:Windward 1, The R&H Trust Co Ltd, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
William Walmsley
Notified on:27 July 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Cayman Islands
Address:Windward 1, The R&H Trust Co Ltd, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Riches
Notified on:27 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:16, Old Bailey, London, England, EC4M 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-08-05Address

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

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.