Warning: file_put_contents(c/ef5bc2594924482b87336835521238bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fe32b8f1b656928b193abef416558263.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e8b9f90d6c04e3e3d5817ffb9c915cf9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hull Esteem Consortium Debtco2 Limited, EC4N 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HULL ESTEEM CONSORTIUM DEBTCO2 LIMITED

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

This company is commonly known as Hull Esteem Consortium Debtco2 Limited. The company was founded 13 years ago and was given the registration number 07669524. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HULL ESTEEM CONSORTIUM DEBTCO2 LIMITED
Company Number:07669524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary01 January 2022Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director30 June 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director15 May 2023Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary14 June 2011Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary01 May 2015Active
3rd Floor, 46 Charles Street, Cardiff, Wales, CF10 2GE

Corporate Secretary01 July 2014Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Corporate Secretary29 February 2016Active
Sewell Group, Geneva Way, Leads Road, Hull, United Kingdom, HU7 0DG

Director22 July 2011Active
12 Medlar Drive, Welton, United Kingdom, HU15 1TE

Director01 October 2014Active
11, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director17 April 2019Active
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF

Director27 June 2014Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director22 July 2011Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director26 November 2013Active
19, Carmunnock Road, Busby, United Kingdom, G76 8SZ

Director27 June 2011Active
35, Melville Street, Edinburgh, Scotland, EH3 7JF

Director27 January 2017Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director21 July 2021Active
C/O Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom, EH3 9EP

Director27 January 2017Active
Robertson Capital Projects Ltd 4th, Floor, West Tower Baltic Place South Shore Road, Gateshead, United Kingdom, NE8 3BA

Director22 July 2011Active
Sewell Group, Geneva Way, Leeds Road, Hull, United Kingdom, HU7 0DG

Director22 July 2011Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director14 June 2011Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director07 November 2013Active
11, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director17 July 2019Active

People with Significant Control

Hull Esteem Consortium Psp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.