Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESP UTILITIES GROUP LIMITED
Company Information for

ESP UTILITIES GROUP LIMITED

1ST FLOOR, BLUEBIRD HOUSE, MOLE BUSINESS PARK, LEATHERHEAD, SURREY, KT22 7BA,
Company Registration Number
02612105
Private Limited Company
Active

Company Overview

About Esp Utilities Group Ltd
ESP UTILITIES GROUP LIMITED was founded on 1991-05-17 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Esp Utilities Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ESP UTILITIES GROUP LIMITED
 
Legal Registered Office
1ST FLOOR, BLUEBIRD HOUSE
MOLE BUSINESS PARK
LEATHERHEAD
SURREY
KT22 7BA
Other companies in KT22
 
Previous Names
ESP GAS GROUP LIMITED07/12/2012
SURREY DOWNS HOLDINGS LIMITED09/02/2006
Filing Information
Company Number 02612105
Company ID Number 02612105
Date formed 1991-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB858565570  
Last Datalog update: 2024-02-07 00:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESP UTILITIES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESP UTILITIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
BEACH SECRETARIES LIMITED
Company Secretary 2007-08-01
THOMAS WILLIAM BUTLER
Director 2009-11-02
NICHOLAS JOHN CLARK
Director 2005-12-15
ANNA LOUISE DELLIS
Director 2017-06-01
NICHOLAS WENHAM HORLER
Director 2018-01-08
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR
Director 2017-06-01
VICTORIA CAROLINE SPIERS
Director 2013-08-28
ROBERT WILLIAM WALLACE
Director 2005-12-15
STUART PETER WILLIAMS
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAIME HECTOR
Director 2007-05-21 2017-06-01
GAVIN JOHN MCQUATER
Director 2012-04-01 2017-06-01
SCOTT SPRINGETT
Director 2013-08-28 2016-11-09
MICHAEL CARR
Director 2005-12-15 2016-05-16
WAEL ELKHOULY
Director 2010-10-15 2013-07-30
HANS RUPPRECHT WILHELM MEISSNER
Director 2007-01-01 2010-10-15
DAVID ORFORD
Director 2007-01-01 2007-10-12
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-12-15 2007-07-31
PHILIP BERNARD HOLDER
Director 1992-05-17 2006-01-11
JENNY BELINDA HORNBY
Company Secretary 2000-04-07 2005-12-15
NICHOLAS JOHN FISHER
Director 1994-04-01 2005-12-15
PATRICK AUGUSTINE BARRETT
Director 2000-07-31 2005-11-30
JOHN OWEN NEWTON
Director 1992-05-17 2005-11-30
AIDAN PATRICK MICHAEL CREEDON
Director 1997-04-24 2001-05-04
JOHN ANTHONY FOOKS
Director 1992-05-17 2000-07-31
JORDAN ELIZABETH HARRIS
Company Secretary 1992-05-17 2000-04-07
DUNCAN PAUL SAVILLE
Director 1992-05-17 1996-07-01
IAN FRANCIS MONTGOMERY FOSTER
Director 1992-05-17 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEACH SECRETARIES LIMITED LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED Company Secretary 2018-06-06 CURRENT 2018-06-06 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND OPPORTUNITIES LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
BEACH SECRETARIES LIMITED MXLG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
BEACH SECRETARIES LIMITED CAPVAR MEDIA LTD Company Secretary 2017-12-31 CURRENT 2013-02-08 Liquidation
BEACH SECRETARIES LIMITED MXLG ACQUISITIONS LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-15 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CALNE) LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) JV LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BEACH SECRETARIES LIMITED ESPUG FINANCE LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) JV LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED BACKHOUSE CONSTRUCTION LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED ZOOM HOLDING LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM GAS PIPELINES LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM INFRASTRUCTURE LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND LIMITED Company Secretary 2017-02-10 CURRENT 2017-02-10 Active
BEACH SECRETARIES LIMITED MDA SPACE AND ROBOTICS LIMITED Company Secretary 2016-11-28 CURRENT 2005-06-30 Active
BEACH SECRETARIES LIMITED BACKHOUSE HOUSING LIMITED Company Secretary 2016-10-04 CURRENT 2016-06-10 Active
BEACH SECRETARIES LIMITED INSTINCT AI SYSTEMS LTD Company Secretary 2016-09-05 CURRENT 2016-09-05 Active
BEACH SECRETARIES LIMITED DYNAMIC AEROSPACE AND DEFENSE LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
BEACH SECRETARIES LIMITED MXC CAPITAL FINANCE LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MATHIAN (CM) LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MXC (CM) LIMITED Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MANTIN CAPITAL LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED FRAHM LIMITED Company Secretary 2012-04-27 CURRENT 2001-10-09 Dissolved 2017-01-24
BEACH SECRETARIES LIMITED WEARTECH INTERNATIONAL LIMITED Company Secretary 2012-03-06 CURRENT 2000-12-04 Liquidation
BEACH SECRETARIES LIMITED CAMPDEN FREEHOLDS COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1989-04-27 Active
BEACH SECRETARIES LIMITED CAMPDEN MAINTENANCE LIMITED Company Secretary 2012-02-23 CURRENT 1973-11-02 Active
BEACH SECRETARIES LIMITED BEACHCROFT UK LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED CATALYTIC GENERATORS UK LIMITED Company Secretary 2012-01-05 CURRENT 2001-12-03 Active
BEACH SECRETARIES LIMITED PALACE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Company Secretary 2010-06-23 CURRENT 2010-06-23 Active
BEACH SECRETARIES LIMITED ONSLOW SUFFOLK LIMITED Company Secretary 2009-06-22 CURRENT 2001-02-27 Active
BEACH SECRETARIES LIMITED ONSLOW GIPPING LIMITED Company Secretary 2009-06-22 CURRENT 2004-07-13 Active
BEACH SECRETARIES LIMITED MICROSEMI MICROELECTRONIC LIMITED Company Secretary 2009-05-20 CURRENT 1932-11-12 Active
BEACH SECRETARIES LIMITED MICROSEMI SEMICONDUCTOR OVERSEAS LIMITED Company Secretary 2009-05-20 CURRENT 1949-02-14 Active
BEACH SECRETARIES LIMITED MICROCHIP TECHNOLOGY CALDICOT LIMITED Company Secretary 2009-05-18 CURRENT 1961-10-05 Active
BEACH SECRETARIES LIMITED TANGENT REPROFILING LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED BIOCOPEA LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED ESP GAS GROUP LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BEACH SECRETARIES LIMITED ESP INFRASTRUCTURE LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
BEACH SECRETARIES LIMITED SPARTAN UK LIMITED Company Secretary 2008-02-08 CURRENT 2001-01-12 Active
BEACH SECRETARIES LIMITED ESP ELECTRICITY LIMITED Company Secretary 2008-02-04 CURRENT 2003-04-01 Active
BEACH SECRETARIES LIMITED KELLEN VENTURE LIMITED Company Secretary 2007-08-01 CURRENT 2005-05-05 Dissolved 2017-07-05
BEACH SECRETARIES LIMITED ESP NETWORKS LIMITED Company Secretary 2007-08-01 CURRENT 1993-10-22 Active
BEACH SECRETARIES LIMITED ESP PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1997-07-18 Active
BEACH SECRETARIES LIMITED E.S. PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1999-08-10 Active
BEACH SECRETARIES LIMITED ESP CONNECTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1996-08-01 Active
BEACH SECRETARIES LIMITED DESCAMPS LIMITED Company Secretary 2007-06-05 CURRENT 1980-04-28 Dissolved 2014-02-21
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2018-04-10
BEACH SECRETARIES LIMITED DCS ESTATES HOLDINGS LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED INDEPENDENT-NETWORKS LIMITED Company Secretary 2002-05-08 CURRENT 2001-01-29 In Administration
BEACH SECRETARIES LIMITED INTERNATIONAL INDEPENDENT INSPECTION SERVICES LIMITED Company Secretary 2002-03-12 CURRENT 1996-02-29 Dissolved 2017-08-08
BEACH SECRETARIES LIMITED CASE MANAGEMENT SOCIETY UK Company Secretary 2001-07-03 CURRENT 2001-07-03 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS Company Secretary 1999-05-24 CURRENT 1999-05-24 Active
BEACH SECRETARIES LIMITED BEACHCROFT WANSBROUGHS LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Active - Proposal to Strike off
THOMAS WILLIAM BUTLER CLEVE PLACE RESIDENTS COMPANY LIMITED Director 2017-05-31 CURRENT 2013-02-14 Active
THOMAS WILLIAM BUTLER ESP METERS LIMITED Director 2014-03-26 CURRENT 2012-09-18 Active
THOMAS WILLIAM BUTLER ESP (GROUP) LIMITED Director 2014-03-26 CURRENT 2012-09-19 Active
THOMAS WILLIAM BUTLER ESP GROUP (SERVICES) LIMITED Director 2014-03-26 CURRENT 2012-09-19 Active
THOMAS WILLIAM BUTLER ESP NETWORKS LIMITED Director 2013-08-28 CURRENT 1993-10-22 Active
THOMAS WILLIAM BUTLER ESP PIPELINES LIMITED Director 2013-08-28 CURRENT 1997-07-18 Active
THOMAS WILLIAM BUTLER E.S. PIPELINES LIMITED Director 2013-08-28 CURRENT 1999-08-10 Active
THOMAS WILLIAM BUTLER ESP CONNECTIONS LIMITED Director 2013-08-28 CURRENT 1996-08-01 Active
THOMAS WILLIAM BUTLER ESP ELECTRICITY LIMITED Director 2013-08-28 CURRENT 2003-04-01 Active
THOMAS WILLIAM BUTLER KELLEN VENTURE LIMITED Director 2011-10-04 CURRENT 2005-05-05 Dissolved 2017-07-05
THOMAS WILLIAM BUTLER ESP GAS GROUP LIMITED Director 2010-02-16 CURRENT 2008-07-16 Active
THOMAS WILLIAM BUTLER ESP INFRASTRUCTURE LIMITED Director 2010-01-27 CURRENT 2008-02-26 Active
NICHOLAS JOHN CLARK ESPUG FINANCE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS JOHN CLARK ESP ELECTRICITY LIMITED Director 2008-02-04 CURRENT 2003-04-01 Active
NICHOLAS JOHN CLARK ESP NETWORKS LIMITED Director 2007-01-01 CURRENT 1993-10-22 Active
NICHOLAS JOHN CLARK ESP PIPELINES LIMITED Director 2007-01-01 CURRENT 1997-07-18 Active
NICHOLAS JOHN CLARK ESP CONNECTIONS LIMITED Director 2007-01-01 CURRENT 1996-08-01 Active
NICHOLAS JOHN CLARK E.S. PIPELINES LIMITED Director 2002-04-10 CURRENT 1999-08-10 Active
ANNA LOUISE DELLIS E.S. PIPELINES LIMITED Director 2018-06-11 CURRENT 1999-08-10 Active
ANNA LOUISE DELLIS EUROPEAN WASTE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ANNA LOUISE DELLIS ESPUG FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-25 Active
ANNA LOUISE DELLIS ZOOM HOLDING LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ANNA LOUISE DELLIS ANKA FINANCE LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS ANKA HOLDINGS LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS ANKA ACQUISITION LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS ZOOM GAS PIPELINES LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ANNA LOUISE DELLIS ANKA BORROWER LIMITED Director 2017-06-01 CURRENT 2008-09-05 Active
ANNA LOUISE DELLIS BELFAST CITY AIRPORT LIMITED Director 2017-06-01 CURRENT 1983-01-10 Active
ANNA LOUISE DELLIS ZOOM INFRASTRUCTURE LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ANNA LOUISE DELLIS 3I MIA HOLDINGS LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR ESPUG FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-25 Active
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR ZOOM HOLDING LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR ZOOM GAS PIPELINES LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR ZOOM INFRASTRUCTURE LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
VICTORIA CAROLINE SPIERS ESPUG FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-25 Active
VICTORIA CAROLINE SPIERS ESP ELECTRICITY LIMITED Director 2008-02-04 CURRENT 2003-04-01 Active
VICTORIA CAROLINE SPIERS ESP NETWORKS LIMITED Director 2007-01-01 CURRENT 1993-10-22 Active
VICTORIA CAROLINE SPIERS ESP PIPELINES LIMITED Director 2007-01-01 CURRENT 1997-07-18 Active
VICTORIA CAROLINE SPIERS E.S. PIPELINES LIMITED Director 2007-01-01 CURRENT 1999-08-10 Active
VICTORIA CAROLINE SPIERS ESP CONNECTIONS LIMITED Director 2007-01-01 CURRENT 1996-08-01 Active
ROBERT WILLIAM WALLACE ZOOM HOLDING LIMITED Director 2017-06-01 CURRENT 2006-04-11 Active
ROBERT WILLIAM WALLACE KELLEN VENTURE LIMITED Director 2006-01-05 CURRENT 2005-05-05 Dissolved 2017-07-05
ROBERT WILLIAM WALLACE ESP NETWORKS LIMITED Director 2003-10-28 CURRENT 1993-10-22 Active
ROBERT WILLIAM WALLACE ESP PIPELINES LIMITED Director 2003-10-28 CURRENT 1997-07-18 Active
ROBERT WILLIAM WALLACE E.S. PIPELINES LIMITED Director 2000-08-14 CURRENT 1999-08-10 Active
STUART PETER WILLIAMS ESPUG FINANCE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
STUART PETER WILLIAMS ESP NETWORKS LIMITED Director 2016-05-16 CURRENT 1993-10-22 Active
STUART PETER WILLIAMS ESP PIPELINES LIMITED Director 2016-05-16 CURRENT 1997-07-18 Active
STUART PETER WILLIAMS E.S. PIPELINES LIMITED Director 2016-05-16 CURRENT 1999-08-10 Active
STUART PETER WILLIAMS ESP CONNECTIONS LIMITED Director 2016-05-16 CURRENT 1996-08-01 Active
STUART PETER WILLIAMS ESP ELECTRICITY LIMITED Director 2016-05-16 CURRENT 2003-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19DIRECTOR APPOINTED MR SIMON OLIVER LOH
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-26DIRECTOR APPOINTED MR PETER JAMES WHITTAKER
2023-01-13Change of details for Zoom Gas Pipelines Limited as a person with significant control on 2016-07-01
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORRIS
2021-09-07AP01DIRECTOR APPOINTED MR YAADVINDER VIRDEE
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SCHWENGBER
2021-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-18AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER LEES
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CLARK
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-25CH01Director's details changed for Mr Kevin O'connor on 2019-11-15
2019-10-07AP01DIRECTOR APPOINTED MR ADAM MILLER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER WILLIAMS
2019-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BUTLER
2019-03-28AD02Register inspection address changed to The Walbrook Building 25 Walbrook London EC4N 8AF
2019-03-27CH04SECRETARY'S DETAILS CHNAGED FOR BEACH SECRETARIES LIMITED on 2019-03-25
2019-01-28AP01DIRECTOR APPOINTED MR PAUL MILES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-18AP01DIRECTOR APPOINTED MR KEVIN O’CONNOR
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED MR SEBASTIAN SCHWENGBER
2018-07-18CH01Director's details changed for Mr Nicholas John Clark on 2018-07-10
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM WALLACE
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 156425518
2018-04-30SH0128/03/18 STATEMENT OF CAPITAL GBP 156425518
2018-04-25RES13Resolutions passed:
  • Incrased to £160 mill by the cration of 140 mill ord shares of £1.00 each 28/03/2018
2018-01-30AP01DIRECTOR APPOINTED MR NICK HORLER
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026121050005
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026121050006
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-01ANNOTATIONClarification
2017-08-31RP04AP01Second filing of director appointment of Bernardo De Sa Braamcamp Sobral Sottomayor
2017-06-09AP01DIRECTOR APPOINTED MS ANNA LOUISE DELLIS
2017-06-09AP01DIRECTOR APPOINTED MR BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAIME HECTOR
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCQUATER
2017-06-09AP01DIRECTOR APPOINTED MR BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 14720985
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SPRINGETT
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM HAZELDEAN STATION ROAD LEATHERHEAD SURREY KT22 7AA
2016-05-18AP01DIRECTOR APPOINTED MR STUART PETER WILLIAMS
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 14720985
2016-02-02AR0131/12/15 FULL LIST
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-11ANNOTATIONOther
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026121050005
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 17/02/2015
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 14720985
2015-01-26AR0131/12/14 FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 01/09/2014
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 14720985
2014-01-27AR0131/12/13 FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-28AP01DIRECTOR APPOINTED MR SCOTT SPRINGETT
2013-08-28AP01DIRECTOR APPOINTED MS VICTORIA SPIERS
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WAEL ELKHOULY
2013-01-14AR0131/12/12 FULL LIST
2012-12-07RES15CHANGE OF NAME 04/12/2012
2012-12-07CERTNMCOMPANY NAME CHANGED ESP GAS GROUP LIMITED CERTIFICATE ISSUED ON 07/12/12
2012-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED GAVIN JOHN MCQUATER
2012-01-16AR0131/12/11 FULL LIST
2011-10-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0131/12/10 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED MR WAEL ELKHOULY
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HANS MEISSNER
2010-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS RUPPRECHT WILHELM MEISSNER / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIME HECTOR / 01/10/2009
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009
2010-01-08AD02SAIL ADDRESS CREATED
2009-11-16AP01DIRECTOR APPOINTED THOMAS BUTLER
2009-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID ORFORD
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-25363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX
2007-07-31288bSECRETARY RESIGNED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-31RES13ASSISTANCE DOCUMENTS 20/10/06
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-30SASHARES AGREEMENT OTC
2006-03-3088(2)RAD 23/03/06--------- £ SI 14720885@1=14720885 £ IC 100/14720985
2006-03-02123NC INC ALREADY ADJUSTED 06/02/06
2006-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-02RES04£ NC 100/20000000 06/
2006-02-09CERTNMCOMPANY NAME CHANGED SURREY DOWNS HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/02/06
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: SUTTON & EAST SURREY WATER PLC 66-74 LONDON ROAD REDHILL SURREY RH1 1LJ
2006-01-23288bDIRECTOR RESIGNED
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ESP UTILITIES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESP UTILITIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS
SUPPLEMENTAL DEBENTURE 2011-10-20 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL SECURITY AGREEMENT 2008-02-13 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
SECURITY AGREEMENT 2006-11-02 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
DEBENTURE 2003-11-21 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of ESP UTILITIES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESP UTILITIES GROUP LIMITED
Trademarks
We have not found any records of ESP UTILITIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESP UTILITIES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ESP UTILITIES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ESP UTILITIES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESP UTILITIES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESP UTILITIES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.