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..
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 | : |
|
Registered Address | : | 2nd Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Hill Street, London, England, W1J 5LQ | Director | 24 November 2015 | Active |
2nd, Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER | Director | 24 November 2015 | Active |
2nd, Floor Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER | Director | 16 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.