UKBizDB.co.uk

EST SOLUTIONS LTD

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

This company is commonly known as Est Solutions Ltd. The company was founded 13 years ago and was given the registration number 07587280. The firm's registered office is in LONDON. You can find them at Third Floor, 137 Euston Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EST SOLUTIONS LTD
Company Number:07587280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Third Floor, 137 Euston Road, London, England, NW1 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, One New Change, London, England, EC4M 9AF

Corporate Secretary13 February 2024Active
Unit 2c Banbury Office Village, Noral Way, Banbury, England, OX16 2SB

Director13 February 2024Active
2nd Floor Offices 54 56, Euston Street, London, England, NW1 2ES

Director01 July 2013Active
2nd Floor 54 56, Euston Street, London, England, NW1 2ES

Director01 July 2013Active
Third Floor, 137 Euston Road, London, England, NW1 2AA

Secretary23 August 2021Active
2nd Floor 54 56, Euston Street, London, NW1 2ES

Director26 April 2011Active
4, Clare Court, Rofant Road,, Northwood,, United Kingdom, HA6 3BB

Director01 April 2011Active

People with Significant Control

Mr Peter Savva Spanos
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Third Floor, 137 Euston Road, London, England, NW1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Nesbit
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Third Floor, 137 Euston Road, London, England, NW1 2AA
Nature of control:
  • Significant influence or control
Mr Simon Meyer
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Third Floor, 137 Euston Road, London, England, NW1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Burton Johnson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Third Floor, 137 Euston Road, London, England, NW1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Farthest Gate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 137, Euston Road, London, England, NW1 2AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Appoint person director company with name date.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Change account reference date company current extended.

Download
2024-02-23Officers

Appoint corporate secretary company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Address

Move registers to sail company with new address.

Download
2024-02-14Address

Change sail address company with new address.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Appoint person secretary company with name date.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.