Active
Company Information for ESP GLOBAL HOLDINGS LIMITED
5 ACRE ROAD, READING, BERKSHIRE, RG2 0SU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ESP GLOBAL HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
5 ACRE ROAD READING BERKSHIRE RG2 0SU Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | 04460989 | |
---|---|---|
Company ID Number | 04460989 | |
Date formed | 2002-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-07-05 09:26:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Esp Global Holdings Limited | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GEORGE WILLIAM HARLING |
||
MICHAEL GEORGE WILLIAM HARLING |
||
DARREN JOHN RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESP2 LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
AIRLINE COMPUTER ENGINEERING LIMITED | Company Secretary | 2001-07-06 | CURRENT | 2001-07-06 | Active | |
ESP FIELD SERVICES LIMITED | Company Secretary | 1997-07-09 | CURRENT | 1997-07-09 | Active | |
ESP GLOBAL SERVICES LIMITED | Company Secretary | 1995-11-13 | CURRENT | 1995-11-13 | Active | |
ESP2 LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
AIRLINE COMPUTER ENGINEERING LIMITED | Director | 2001-07-06 | CURRENT | 2001-07-06 | Active | |
ESP FIELD SERVICES LIMITED | Director | 1997-07-09 | CURRENT | 1997-07-09 | Active | |
ESP GLOBAL SERVICES LIMITED | Director | 1995-11-13 | CURRENT | 1995-11-13 | Active | |
ESP2 LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
AIRLINE COMPUTER ENGINEERING LIMITED | Director | 2001-07-06 | CURRENT | 2001-07-06 | Active | |
ESP FIELD SERVICES LIMITED | Director | 1997-07-09 | CURRENT | 1997-07-09 | Active | |
ESP GLOBAL SERVICES LIMITED | Director | 1995-11-13 | CURRENT | 1995-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
13/10/23 STATEMENT OF CAPITAL GBP 633000 | ||
12/10/23 STATEMENT OF CAPITAL GBP 629000 | ||
11/10/23 STATEMENT OF CAPITAL GBP 625000 | ||
09/10/23 STATEMENT OF CAPITAL GBP 617000 | ||
02/10/23 STATEMENT OF CAPITAL GBP 593000 | ||
Change of details for Dr Michael George William Harling as a person with significant control on 2023-10-02 | ||
01/10/23 STATEMENT OF CAPITAL GBP 567000 | ||
29/09/23 STATEMENT OF CAPITAL GBP 563000 | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
PSC04 | Change of details for Mrs Anne Marie Bradbury as a person with significant control on 2022-06-12 | |
CH01 | Director's details changed for Mrs Anne Marie Bradbury on 2022-06-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR MICHAEL GEORGE WILLIAM HARLING on 2022-06-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE BRADBURY | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE BRADBURY | |
PSC04 | Change of details for Dr Michael George William Harling as a person with significant control on 2019-04-25 | |
PSC07 | CESSATION OF DARREN JOHN RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 14/03/19 | |
AA03 | Auditors resignation for limited company | |
AD04 | Register(s) moved to registered office address 5 Acre Road Reading Berkshire RG2 0SU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/17 TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 551000 | |
AR01 | 13/06/16 FULL LIST | |
AD03 | Registers moved to registered inspection location of Prince Regent House 108 London Street Reading RG1 4SJ | |
AD02 | Register inspection address changed to Prince Regent House 108 London Street Reading RG1 4SJ | |
AR01 | 13/06/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/15 FROM Prince Regent House 108 London Street Reading Berkshire RG1 4SJ | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 551000 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 551000 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044609890001 | |
RES01 | ADOPT ARTICLES 13/08/13 | |
AR01 | 13/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
RES15 | CHANGE OF NAME 09/07/2012 | |
CERTNM | COMPANY NAME CHANGED ESP GLOBAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 13/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 13/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ESP INTERNATIONAL HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 11/05/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
88(2)R | AD 30/06/02--------- £ SI 550000@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/10/02 | |
123 | NC INC ALREADY ADJUSTED 30/06/02 | |
RES04 | £ NC 1000/551000 30/06 | |
88(2)R | AD 13/06/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ESP GLOBAL HOLDINGS LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
WITHERS BERGMAN LLP NEW YORK NEW YORK 10022 | 4865006 | New York Department of State | 2015-12-16 | |
5 ACRE RD READING, BERKSHIRE RG2 0SU | 530712 | Iowa Secretary of State Business Entities | 2016-09-19 |
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. |