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 15 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 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 |
People with Significant 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 | : | - Ownership of shares 25 to 50 percent as trust
- Voting rights 25 to 50 percent as trust
|
---|
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 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
|
---|
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
|
---|
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
|
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)