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

INNOVISE ESM HOLDINGS LIMITED

SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA,
Company Registration Number
03741913
Private Limited Company
Active

Company Overview

About Innovise Esm Holdings Ltd
INNOVISE ESM HOLDINGS LIMITED was founded on 1999-03-24 and has its registered office in London. The organisation's status is listed as "Active". Innovise Esm Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INNOVISE ESM HOLDINGS LIMITED
 
Legal Registered Office
SECOND FLOOR, MID CITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6EA
Other companies in SL1
 
Previous Names
ENGAGE ESM HOLDINGS LTD13/07/2016
ABILITEC NO. 1 LIMITED12/04/2016
ABILITEC LIMITED03/10/2008
FTS SERVICES OF NEWBURY LIMITED 15/04/1999
Filing Information
Company Number 03741913
Company ID Number 03741913
Date formed 1999-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2019-09-05 07:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNOVISE ESM HOLDINGS 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 INNOVISE ESM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2016-12-30
JAYESH MAROO
Director 2016-12-30
PETER LAURENS PLUIM
Director 2016-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROBERT MCKENNA
Director 2015-03-31 2016-12-30
MATTHEW PIERS MIDDLETON
Director 2015-03-31 2016-12-30
ANTHONY JOHN EDWARDS
Company Secretary 2007-12-28 2015-03-31
ANTHONY JOHN EDWARDS
Director 2007-12-28 2015-03-31
MICHAEL ALAN TAYLOR
Director 2007-12-28 2015-03-31
AUGUSTUS PHILIP JUDE MACHADO
Director 2007-12-31 2010-03-01
MARK COWAN
Company Secretary 2002-10-01 2007-12-28
MARK COWAN
Director 2002-07-01 2007-12-28
ANDREW PAUL ONACKO
Director 1999-05-28 2007-12-28
ADRIAN KEITH HOLCOMBE
Director 1999-05-28 2003-12-13
MIRYAM LESLEY HOLCOMBE
Company Secretary 1999-05-28 2002-09-30
MIRYAM LESLEY HOLCOMBE
Director 2001-04-02 2002-09-30
ELAINE ONACKO
Director 2001-04-02 2002-09-30
AUDREY MARY WALTER
Company Secretary 1999-03-24 1999-05-28
MIRIAM LESLEY WALTER
Director 1999-03-24 1999-05-28
IRENE LESLEY HARRISON
Company Secretary 1999-04-09 1999-04-15
IRENE LESLEY HARRISON
Nominated Secretary 1999-03-24 1999-03-24
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH MAROO XINSYS LTD Director 2016-12-30 CURRENT 2015-05-07 Active
JAYESH MAROO ENGAGE ESM HOLDINGS LTD Director 2016-12-30 CURRENT 1994-06-30 Active
JAYESH MAROO INNOVISE ESM LIMITED Director 2016-12-30 CURRENT 1999-02-11 Active
JAYESH MAROO ENGAGE ESM LTD Director 2016-12-30 CURRENT 2001-03-08 Active
JAYESH MAROO ABILITEC LIMITED Director 2016-12-30 CURRENT 2004-02-26 Active
PETER LAURENS PLUIM XINSYS LTD Director 2016-12-30 CURRENT 2015-05-07 Active
PETER LAURENS PLUIM ENGAGE ESM HOLDINGS LTD Director 2016-12-30 CURRENT 1994-06-30 Active
PETER LAURENS PLUIM INNOVISE ESM LIMITED Director 2016-12-30 CURRENT 1999-02-11 Active
PETER LAURENS PLUIM ENGAGE ESM LTD Director 2016-12-30 CURRENT 2001-03-08 Active
PETER LAURENS PLUIM ABILITEC LIMITED Director 2016-12-30 CURRENT 2004-02-26 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
2018-04-16PSC05PSC'S CHANGE OF PARTICULARS / ENGAGE ESM LTD / 28/02/2018
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2018 FROM C/O ATOS IT SERVICES UK LIMITED 4 TRITON SQUARE REGENT'S PLACE LONDON NW1 3HG UNITED KINGDOM
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 17-23 HIGH STREET SLOUGH SL1 1DY
2017-01-18AA01PREVEXT FROM 30/09/2016 TO 31/12/2016
2017-01-12AP01DIRECTOR APPOINTED MR PETER LAURENS PLUIM
2017-01-10AP03SECRETARY APPOINTED MR JAMES TERRENCE JOHN LOUGHREY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MIDDLETON
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKENNA
2017-01-10AP01DIRECTOR APPOINTED MR JAYESH MAROO
2016-07-13RES15CHANGE OF NAME 20/06/2016
2016-07-13CERTNMCOMPANY NAME CHANGED ENGAGE ESM HOLDINGS LTD CERTIFICATE ISSUED ON 13/07/16
2016-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-12RES15CHANGE OF NAME 04/03/2016
2016-04-12CERTNMCOMPANY NAME CHANGED ABILITEC NO. 1 LIMITED CERTIFICATE ISSUED ON 12/04/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0131/01/16 FULL LIST
2015-12-23SH20STATEMENT BY DIRECTORS
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23SH1923/12/15 STATEMENT OF CAPITAL GBP 100
2015-12-23CAP-SSSOLVENCY STATEMENT DATED 04/11/15
2015-12-23RES06REDUCE ISSUED CAPITAL 04/11/2015
2015-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-04-09AP01DIRECTOR APPOINTED MR MATTHEW MIDDLETON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS
2015-04-08AP01DIRECTOR APPOINTED MR JOSEPH ROBERT MCKENNA
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY EDWARDS
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-08AR0131/01/15 FULL LIST
2015-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-14AR0131/01/14 FULL LIST
2013-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-02-26AR0131/01/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 30/01/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013
2013-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-02-27AR0131/01/12 FULL LIST
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-26AR0131/01/11 FULL LIST
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS MACHADO
2010-03-01AR0131/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN TAYLOR / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS PHILIP JUDE MACHADO / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN EDWARDS / 01/01/2010
2009-05-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-19190LOCATION OF DEBENTURE REGISTER
2009-02-19353LOCATION OF REGISTER OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 30/09/2008
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 30/09/2008
2008-10-24AUDAUDITOR'S RESIGNATION
2008-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-09AUDAUDITOR'S RESIGNATION
2008-10-03CERTNMCOMPANY NAME CHANGED ABILITEC LIMITED CERTIFICATE ISSUED ON 03/10/08
2008-06-23225CURRSHO FROM 28/12/2008 TO 30/09/2008
2008-05-20AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-05-15363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-14225PREVSHO FROM 31/03/2008 TO 28/12/2007
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-02287REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 9 DOOLITTLE MILL FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2ND
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-10RES13AGREEMENT 28/12/07
2007-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: UNIT 4 CHESTNUT HOUSE 178-182 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1AT
2004-06-11363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-06-11288bDIRECTOR RESIGNED
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: UNIT 4 CHESTNUT HOUSE 178/182 HIGH ST NORTH DUNSTABLE BEDFORDSHIRE LE6 1AT
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: FISCAL HOUSE 14 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BH
2003-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INNOVISE ESM HOLDINGS 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 INNOVISE ESM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INNOVISE ESM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of INNOVISE ESM HOLDINGS LIMITED registering or being granted any patents
Domain Names

INNOVISE ESM HOLDINGS LIMITED owns 4 domain names.

abilitec.co.uk   abilitecgroup.co.uk   abilitecsupport.co.uk   abilitecsystems.co.uk  

Trademarks
We have not found any records of INNOVISE ESM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNOVISE ESM HOLDINGS 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 (99999 - Dormant Company) as INNOVISE ESM HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INNOVISE ESM HOLDINGS 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 INNOVISE ESM HOLDINGS 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 INNOVISE ESM HOLDINGS 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.