This company is commonly known as Esynergy Solutions Limited. The company was founded 22 years ago and was given the registration number 04235243. The firm's registered office is in LONDON. You can find them at 50 Fenchurch Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ESYNERGY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04235243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Fenchurch Street, London, EC3M 3JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New London House, 6 London Street, London, United Kingdom, EC3R 7LP | Director | 15 June 2001 | Active |
10, The Avenue, London, United Kingdom, N8 0JR | Secretary | 01 December 2007 | Active |
4 Rugby Avenue, Greenford, UB6 0EY | Secretary | 15 June 2001 | Active |
4th Floor, 7-9 Swallow Street, London, W1B 4DT | Corporate Secretary | 11 September 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 June 2001 | Active |
15 Bax Close, Storrington, Pulborough, RH20 4GZ | Director | 15 June 2001 | Active |
Silver Birches, Nightingales Lane, Chalfont St. Giles, HP8 4SL | Director | 01 December 2010 | Active |
58, Westbrook End, Newton Longville, MK17 0DF | Director | 01 December 2010 | Active |
10, The Avenue, London, United Kingdom, N8 0JR | Director | 15 June 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 June 2001 | Active |
Esynergy Holdings Limited | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New London House, 6 London Street, London, United Kingdom, EC3R 7LP |
Nature of control | : |
|
Patrick James Crompton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | 50, Fenchurch Street, London, EC3M 3JY |
Nature of control | : |
|
Mr Srikanth Pigileti Rao Narasimham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, The Avenue, London, United Kingdom, N8 0JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination secretary company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type full. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.