Warning: file_put_contents(c/f5874b970394e08c112b9f5984b1bd7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/19c7eaf49d8790741d4dbbc5b499c266.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hull Esteem Consortium Lep Limited, EC4N 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HULL ESTEEM CONSORTIUM LEP LIMITED

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

This company is commonly known as Hull Esteem Consortium Lep Limited. The company was founded 14 years ago and was given the registration number 07099595. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:HULL ESTEEM CONSORTIUM LEP LIMITED
Company Number:07099595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Hull City Council, The Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA

Director01 October 2020Active
Sewell Group, Geneva Way, Leeds Road, Hull, United Kingdom, HU7 0DG

Director19 October 2017Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director30 June 2023Active
Hull City Council, The Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA

Director01 October 2020Active
G6, Jubilee House, 3 The Drive, Brentwood, United Kingdom, CM11 2BP

Director30 November 2017Active
Sewell Group, Geneva Way, Leeds Road, Hull, United Kingdom, HU7 0DG

Director02 March 2010Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

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

Secretary02 March 2010Active
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
Amber Infrastructure Limited, Two London Bridge, London, United Kingdom, SE1 9RA

Director28 June 2013Active
Bsfi, 33 Greycoat Street, London, United Kingdom, SW1P 2QF

Director01 August 2012Active
Bsfi, 33 Greycoat Street, London, United Kingdom, SW1P 2QF

Director02 March 2010Active
Sewell Group, Geneva Way, Leeds Road, Hull, HU7 0DG

Director02 March 2010Active
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

Director08 April 2014Active
Hull City Council, The Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA

Director05 January 2011Active
Hull City Council, The Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA

Director02 November 2010Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director13 September 2016Active
10, Furnival Street, London, EC4A 1AB

Director02 March 2010Active
7, Brackenlea, Godalming, United Kingdom, GU7 2QR

Director06 September 2011Active
8, Old Jewry, London, England, EC2R 8DN

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

Director09 December 2009Active
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

Director01 August 2018Active
Robertson Capital Projects Ltd 4th, Floor, West Tower Baltic Place South Shore Road, Gateshead, United Kingdom, NE8 3BA

Director16 February 2010Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director05 October 2010Active
Bsf Team 2nd Floor, King William House, Market Place Lowgate, Kingston Upon Hull, United Kingdom, HU1 1RS

Director02 March 2010Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 June 2014Active
11, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director17 July 2019Active
Kingston Upon Hull City Council, Warehouse 9, Guildhall Road, Hull, United Kingdom, HU1 1HJ

Director21 August 2019Active
10, Furnival Street, London, EC4A 1AB

Director02 March 2010Active

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

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.