This company is commonly known as Essiell Group Limited. The company was founded 23 years ago and was given the registration number 04011239. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ESSIELL GROUP LIMITED |
---|---|---|
Company Number | : | 04011239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, High Street, Ascot, Berkshire, United Kingdom, SL5 7HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Director | 08 June 2018 | Active |
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Director | 13 August 2018 | Active |
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Director | 09 June 2000 | Active |
Lullington, Nightingale Road, Ash, Aldershot, England, GU12 6DD | Secretary | 09 June 2000 | Active |
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Secretary | 14 November 2018 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 09 June 2000 | Active |
Park Gate, 161 Preston Road, Brighton, United Kingdom, BN1 6AU | Director | 04 December 2000 | Active |
Kemps 71 High Street, Portslade, Brighton, BN41 2LH | Director | 04 December 2000 | Active |
Park Gate, 161 Preston Road, Brighton, BN1 6AU | Director | 13 August 2018 | Active |
Park Gate, 161 Preston Road, Brighton, BN1 6AU | Director | 13 August 2018 | Active |
Park Gate, 161 Preston Road, Brighton, BN1 6AU | Director | 04 December 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 09 June 2000 | Active |
Mrs Sarah Stanton | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Gregory Close, Crawley, England, RH10 7LB |
Nature of control | : |
|
Mr Björn Ronny Larsson | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP |
Nature of control | : |
|
Mr Raymond John Stanton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Officers | Termination secretary company with name termination date. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2019-12-18 | Capital | Capital alter shares subdivision. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Capital | Capital return purchase own shares treasury capital date. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Capital | Capital cancellation shares. | Download |
2018-12-06 | Capital | Capital return purchase own shares. | Download |
2018-11-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.