UKBizDB.co.uk

ESSENTIA TRADING LIMITED

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

This company is commonly known as Essentia Trading Limited. The company was founded 11 years ago and was given the registration number 08493283. The firm's registered office is in LONDON. You can find them at India House, Curlew Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ESSENTIA TRADING LIMITED
Company Number:08493283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:India House, Curlew Street, London, England, SE1 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
India House, Curlew Street, London, England, SE1 2ND

Director01 June 2020Active
India House, Curlew Street, London, England, SE1 2ND

Director06 August 2018Active
India House, Curlew Street, London, England, SE1 2ND

Director02 May 2019Active
India House, Curlew Street, London, England, SE1 2ND

Director23 February 2024Active
India House, Curlew Street, London, England, SE1 2ND

Director22 September 2021Active
India House, Curlew Street, London, England, SE1 2ND

Director16 May 2018Active
India House, Curlew Street, London, England, SE1 2ND

Secretary16 May 2013Active
F04, Gassiot House, St Thomas Hospital Westminster Bridge Road, London, SE1 7EH

Director02 January 2015Active
India House, Curlew Street, London, England, SE1 2ND

Director03 August 2020Active
F04, Gassiot House, St Thomas Hospital Westminster Bridge Road, London, SE1 7EH

Director01 September 2015Active
F04, Gassiot House, St Thomas Hospital Westminster Bridge Road, London, England, SE1 7EH

Director22 January 2014Active
F04, Gassiot House, St Thomas Hospital Westminster Bridge Road, London, England, SE1 7EH

Director16 May 2013Active
F04, Gassiot House, St Thomas Hospital Westminster Bridge Road, London, SE1 7EH

Director14 August 2018Active
India House, Curlew Street, London, England, SE1 2ND

Director16 May 2013Active
55, Colmore Row, Birmingham, United Kingdom, B3 2AS

Director17 April 2013Active
India House, Curlew Street, London, England, SE1 2ND

Director16 May 2018Active
India House, Curlew Street, London, England, SE1 2ND

Director22 September 2021Active

People with Significant Control

Guy's And St Thomas' Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gassiot House, Westminster Bridge Road, London, England, SE1 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-18Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-10-25Capital

Second filing capital allotment shares.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-06-10Change of name

Certificate change of name company.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination secretary company with name termination date.

Download
2020-02-19Address

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

Download
2020-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.