Warning: file_put_contents(c/fb53d4df55b642b9b4eeac93b3bc5be7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Essentia Global Services Limited, N12 8QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESSENTIA GLOBAL SERVICES LIMITED

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

This company is commonly known as Essentia Global Services Limited. The company was founded 10 years ago and was given the registration number 08614500. The firm's registered office is in LONDON. You can find them at Solar House 915 High Road, North Finchley, London, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:ESSENTIA GLOBAL SERVICES LIMITED
Company Number:08614500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Solar House 915 High Road, North Finchley, London, England, N12 8QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House, 915 High Road, North Finchley, London, England, N12 8QJ

Director18 July 2013Active
Solar House, 915 High Road, North Finchley, London, England, N12 8QJ

Director01 January 2016Active
2nd Floor, Juxton House, 100 St. Paul's Churchyard, London, England, EC4M 8BU

Director12 June 2015Active

People with Significant Control

Mr Nicholas John Ward Taylor
Notified on:08 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:2nd Floor,, Juxon House, London, England, EC4M 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr William Patrick Morrison
Notified on:08 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Solar House, 915 High Road, London, England, N12 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Dino Tornarides
Notified on:08 April 2016
Status:Active
Date of birth:July 1974
Nationality:Cypriot
Country of residence:England
Address:Solar House, 915 High Road, London, England, N12 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Address

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

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2016-02-08Officers

Change person director company with change date.

Download
2016-02-08Address

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

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.