Active
Company Information for ESG1 LIMITED
FIRST FLOOR, 3-8 CARBURTON STREET,, CARBURTON STREET, LONDON, W1W 5AJ,
|
Company Registration Number
06910950
Private Limited Company
Active |
Company Name | ||
---|---|---|
ESG1 LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR, 3-8 CARBURTON STREET, CARBURTON STREET LONDON W1W 5AJ Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 06910950 | |
---|---|---|
Company ID Number | 06910950 | |
Date formed | 2009-05-20 | |
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 | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-07 00:52:26 |
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 | ||
---|---|---|---|---|
ESG1 LLC | Arkansas | Unknown | ||
ESG193 Inc. | 2450 S University Blvd 312 Denver CO 80210 | Delinquent | Company formed on the 2021-11-15 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JAMES DUQUENOY |
||
KEVIN GIBSON |
||
IAN VICTOR NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JEREMY ADEY |
Director | ||
SIMON HARVEY MICHAELS |
Director | ||
CHRISTOPHER COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPARTA GLOBAL GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2017-06-23 | Active | |
TESTING CIRCLE LIMITED | Director | 2017-08-25 | CURRENT | 2013-10-21 | Active | |
SPARTA GLOBAL LIMITED | Director | 2017-08-15 | CURRENT | 2005-10-19 | Active | |
HALMED LIMITED | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active - Proposal to Strike off | |
XCEDE CONSULTING LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
KEY CAPITAL PARTNERS (NOMINEES) LIMITED | Director | 2015-12-07 | CURRENT | 2007-08-31 | Active | |
HALLAM MEDCO LIMITED | Director | 2014-04-07 | CURRENT | 2014-03-26 | Active - Proposal to Strike off | |
ESG2 LIMITED | Director | 2013-07-08 | CURRENT | 2013-01-11 | Dissolved 2018-07-24 | |
MILLAIS CONSULTING LTD | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
MORGAN HUNT GROUP LIMITED | Director | 2016-04-01 | CURRENT | 2008-02-20 | Active | |
FULFIL (1) TOPCO LIMITED | Director | 2013-12-23 | CURRENT | 2013-11-05 | Liquidation | |
ESG2 LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2018-07-24 | |
XCEDE GROUP INTERNATIONAL LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
EARTHSTREAM GLOBAL LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
CHHF LTD | Director | 2011-06-07 | CURRENT | 2009-09-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CHARLES JACQUES | ||
DIRECTOR APPOINTED MR STEPHEN JAMES SMITH | ||
Appointment of Mr Sarkis George Zeronian as company secretary on 2023-04-13 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Change of details for Techstream Group International Limited as a person with significant control on 2022-12-08 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HART | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HART | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to First Floor 3-8 Carburton Street London W1W 5AJ | ||
AD02 | Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to First Floor 3-8 Carburton Street London W1W 5AJ | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN CHARLES JACQUES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAN PETRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR NASH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
PSC05 | Change of details for Techstream Group International Limited as a person with significant control on 2020-06-03 | |
CH01 | Director's details changed for Mr Paul Hart on 2020-11-18 | |
AP01 | DIRECTOR APPOINTED MR PAUL HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED MORRIS DAVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/20 FROM 49 - 52 Bow Lane London EC4M 9DJ England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
RES01 | ADOPT ARTICLES 04/02/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069109500006 | |
AD02 | Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069109500005 | |
AP01 | DIRECTOR APPOINTED MR ALFRED MORRIS DAVIS | |
AP01 | DIRECTOR APPOINTED MR PAUL BEEKE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES | |
PSC05 | Change of details for Earthstream Global Holdings Limited as a person with significant control on 2018-11-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES DUQUENOY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 22959.19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JEREMY ADEY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 28 SCRUTTON STREET LONDON EC2A 4RP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 28 SCRUTTON STREET LONDON EC2A 4RP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 22959.19 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 22959.19 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP JEREMY ADEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069109500005 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 22959.19 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069109500004 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES DUQUENOY | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/13 FROM Jmh House 481 Green Lanes Palmers Green London N13 4BS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS | |
RES15 | CHANGE OF NAME 14/03/2013 | |
CERTNM | COMPANY NAME CHANGED EARTHSTREAM GLOBAL LIMITED CERTIFICATE ISSUED ON 16/04/13 | |
RES15 | CHANGE OF NAME 14/03/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN VICTOR NASH / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARVEY MICHAELS / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GIBSON / 01/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM REGENTS PLACE GROUND FLOOR 350 EUSTON ROAD LONDON NW1 3AX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 18/03/11 STATEMENT OF CAPITAL GBP 22959.19 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH02 | SUB-DIVISION 29/09/10 | |
AP01 | DIRECTOR APPOINTED KEVIN GIBSON | |
AP01 | DIRECTOR APPOINTED MR SIMON HARVEY MICHAELS | |
AP01 | DIRECTOR APPOINTED IAN NASH | |
RES13 | SUB-DIVISION 29/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOKE | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 22500 | |
AR01 | 20/05/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
LEGAL ASSIGNMENT | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ESG1 LIMITED are:
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. |