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

ESMS GLOBAL LIMITED

2ND FLOOR GODFREE COURT, APEX YARD, 29 LONG LANE, LONDON, SE1 4PL,
Company Registration Number
07753604
Private Limited Company
Active

Company Overview

About Esms Global Ltd
ESMS GLOBAL LIMITED was founded on 2011-08-26 and has its registered office in London. The organisation's status is listed as "Active". Esms Global 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
ESMS GLOBAL LIMITED
 
Legal Registered Office
2ND FLOOR GODFREE COURT, APEX YARD
29 LONG LANE
LONDON
SE1 4PL
Other companies in SE1
 
Previous Names
MEDICAL TOXICOLOGY AND INFORMATION SERVICES LIMITED20/01/2017
Filing Information
Company Number 07753604
Company ID Number 07753604
Date formed 2011-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 18/03/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB120956622  
Last Datalog update: 2024-04-06 17:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESMS GLOBAL 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 ESMS GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
ALDBURY SECRETARIES LIMITED
Company Secretary 2011-08-26
RAJESH KUMAR SOOD
Director 2011-08-26
SIMON PHILIP WEBSTER
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD BEAUMONT
Director 2011-08-26 2011-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDBURY SECRETARIES LIMITED MARYLAND APARTMENTS LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-13 Active
ALDBURY SECRETARIES LIMITED RAMBLERS GATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-05 CURRENT 2017-08-04 Active
ALDBURY SECRETARIES LIMITED ASTON GLOBAL TECHNOLOGIES LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
ALDBURY SECRETARIES LIMITED NEWMANS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 1992-11-10 Active
ALDBURY SECRETARIES LIMITED WAVENDON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 1985-06-11 Active
ALDBURY SECRETARIES LIMITED VETERINARY POISONS INFORMATION SERVICE LIMITED Company Secretary 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ELMS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-05 CURRENT 2008-06-04 Active
ALDBURY SECRETARIES LIMITED MARYLAND (WOBURN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-18 CURRENT 2012-02-01 Active
ALDBURY SECRETARIES LIMITED VISOLO CAPITAL LIMITED Company Secretary 2016-02-10 CURRENT 2015-09-25 Dissolved 2018-05-01
ALDBURY SECRETARIES LIMITED WEALTH DRAGONS GROUP PLC Company Secretary 2015-12-01 CURRENT 2015-12-01 Active
ALDBURY SECRETARIES LIMITED WEALTH DRAGONS MEDIA LIMITED Company Secretary 2015-11-30 CURRENT 2015-11-30 Active
ALDBURY SECRETARIES LIMITED STERLING BIO-SECURITY LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
ALDBURY SECRETARIES LIMITED WHISSENDINE TRAINING LIMITED Company Secretary 2015-05-20 CURRENT 2007-10-11 Active
ALDBURY SECRETARIES LIMITED RICHARD SANDERS LIMITED Company Secretary 2015-05-18 CURRENT 2002-06-06 Active
ALDBURY SECRETARIES LIMITED FIRMO MANAGEMENT LIMITED Company Secretary 2015-04-30 CURRENT 2014-04-17 Active
ALDBURY SECRETARIES LIMITED EUROPEAN ACTIVE PROJECTS LIMITED Company Secretary 2015-04-30 CURRENT 2005-05-09 Active
ALDBURY SECRETARIES LIMITED BUSINESS AND TECHNOLOGY INTERNATIONAL CAMPUS UK LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active
ALDBURY SECRETARIES LIMITED HUMAN RIGHTS LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ALDBURY ASSOCIATES LIMITED Company Secretary 2015-01-12 CURRENT 1997-03-17 Active
ALDBURY SECRETARIES LIMITED DERWENT HOUSE RTM COMPANY LIMITED Company Secretary 2015-01-05 CURRENT 2012-05-10 Active
ALDBURY SECRETARIES LIMITED NDR FINANCE PLC Company Secretary 2014-12-15 CURRENT 2009-12-03 Dissolved 2016-01-12
ALDBURY SECRETARIES LIMITED BENSONWELL LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED TURNBROOK LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Active
ALDBURY SECRETARIES LIMITED ECOCOW LIMITED Company Secretary 2014-09-01 CURRENT 2014-09-01 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED KIPRO COMMUNICATIONS LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-02-02
ALDBURY SECRETARIES LIMITED CITY VIEW SAFFRON HILL LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Active
ALDBURY SECRETARIES LIMITED 4FX LIMITED Company Secretary 2013-09-16 CURRENT 2013-09-16 Active
ALDBURY SECRETARIES LIMITED GREEN ENERGY GAS LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
ALDBURY SECRETARIES LIMITED FM2 (ALDBURY) LIMITED Company Secretary 2013-08-06 CURRENT 2013-08-06 Dissolved 2016-03-22
ALDBURY SECRETARIES LIMITED CHEAP CHEAP WEBSITES LIMITED Company Secretary 2013-08-02 CURRENT 2013-08-02 Dissolved 2016-03-15
ALDBURY SECRETARIES LIMITED DPL ASSOCIATES LTD Company Secretary 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED HAZELEIGH HOUSE LIMITED Company Secretary 2013-06-11 CURRENT 2012-08-20 Dissolved 2017-01-24
ALDBURY SECRETARIES LIMITED STOCKBRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-24 CURRENT 2012-04-24 Active
ALDBURY SECRETARIES LIMITED THE WORK ANYWHERE COMPANY LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active
ALDBURY SECRETARIES LIMITED ALCIBALD MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-01 CURRENT 2007-10-30 Active
ALDBURY SECRETARIES LIMITED DAWSON TALENT INTERNATIONAL LIMITED Company Secretary 2013-01-22 CURRENT 2001-09-11 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED BLACK COMMERCIAL LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
ALDBURY SECRETARIES LIMITED BUCKLANDS CROFT MANAGEMENT LIMITED Company Secretary 2012-08-16 CURRENT 2001-09-05 Active
ALDBURY SECRETARIES LIMITED 8 FRANT ROAD LIMITED Company Secretary 2012-08-09 CURRENT 2000-03-28 Active
ALDBURY SECRETARIES LIMITED CLOVER MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 2004-05-12 Active
ALDBURY SECRETARIES LIMITED INDIGO CONTRACTS LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Dissolved 2015-10-20
ALDBURY SECRETARIES LIMITED MY EFLEET LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2016-09-27
ALDBURY SECRETARIES LIMITED EDWARD QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 1997-06-26 Active
ALDBURY SECRETARIES LIMITED AERGEN LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Dissolved 2014-01-07
ALDBURY SECRETARIES LIMITED ACURUS SECURITY SERVICES LIMITED Company Secretary 2012-05-18 CURRENT 2012-05-18 Dissolved 2014-09-09
ALDBURY SECRETARIES LIMITED KHM PREPARATORY SCHOOLS MANAGEMENT LTD Company Secretary 2012-05-16 CURRENT 2010-08-13 Active
ALDBURY SECRETARIES LIMITED CAM LOCKS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-05-08 CURRENT 2009-09-08 Active
ALDBURY SECRETARIES LIMITED CAE MANAGEMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
ALDBURY SECRETARIES LIMITED 104 ELGIN FREEHOLD LIMITED Company Secretary 2012-03-22 CURRENT 2011-02-16 Active
ALDBURY SECRETARIES LIMITED APLEY PARK MANAGEMENT LIMITED Company Secretary 2012-02-16 CURRENT 2005-03-01 Active
ALDBURY SECRETARIES LIMITED THE WHARF (LEIGHTON BUZZARD) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 2006-08-08 Active
ALDBURY SECRETARIES LIMITED CARBONBALANCED LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED CARBONMATTERS LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED GREY CONSULTING LIMITED Company Secretary 2011-11-01 CURRENT 2011-11-01 Liquidation
ALDBURY SECRETARIES LIMITED GREEN ENERGY ELECTRICITY LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
ALDBURY SECRETARIES LIMITED SELHAM COURT TWO (DARWIN CLOSE) RTM COMPANY LIMITED Company Secretary 2011-08-25 CURRENT 2010-08-26 Active
ALDBURY SECRETARIES LIMITED HORTON GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-19 CURRENT 2003-12-02 Active
ALDBURY SECRETARIES LIMITED SELHAM COURT MANAGEMENT COMPANY (TWO) LIMITED Company Secretary 2011-07-12 CURRENT 2003-06-16 Active
ALDBURY SECRETARIES LIMITED SELHAM COURT TWO RTM (VERNIER CRESCENT) COMPANY LIMITED Company Secretary 2011-06-30 CURRENT 2009-07-01 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED RICHMOND PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-14 CURRENT 2007-10-15 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED SEO GO LIMITED Company Secretary 2011-06-13 CURRENT 2010-04-27 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED LAWTON COURT (LEIGH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-19 CURRENT 2005-06-09 Active
ALDBURY SECRETARIES LIMITED 15 LYNTON TERRACE LIMITED Company Secretary 2011-03-24 CURRENT 2003-04-23 Active
ALDBURY SECRETARIES LIMITED EQUIVITAL LIMITED Company Secretary 2011-02-28 CURRENT 2007-01-29 Active
ALDBURY SECRETARIES LIMITED NEWTONBROOK LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
ALDBURY SECRETARIES LIMITED THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-07 CURRENT 2004-10-15 Active
ALDBURY SECRETARIES LIMITED THE LOGICAL UTILITIES COMPANY LIMITED Company Secretary 2010-09-13 CURRENT 2009-06-08 Active
ALDBURY SECRETARIES LIMITED GREENBULL LIMITED Company Secretary 2010-09-06 CURRENT 2010-09-06 Active
ALDBURY SECRETARIES LIMITED G2G DEVELOPMENTS LIMITED Company Secretary 2010-07-28 CURRENT 2006-07-31 Liquidation
ALDBURY SECRETARIES LIMITED TYRELL CLOSE & FOX COVERT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-27 CURRENT 2010-07-27 Active
ALDBURY SECRETARIES LIMITED RIVERSIDE (OLNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-22 CURRENT 2005-04-15 Active
ALDBURY SECRETARIES LIMITED MONKFIELD LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
ALDBURY SECRETARIES LIMITED CAVEBROOK LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
ALDBURY SECRETARIES LIMITED CRABHAVEN LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
ALDBURY SECRETARIES LIMITED IVY PARTNERS LIMITED Company Secretary 2010-06-09 CURRENT 2010-06-09 Active
ALDBURY SECRETARIES LIMITED ALLINSONS OF NORTHAMPTON LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2014-05-06
ALDBURY SECRETARIES LIMITED BROCKWELL ASSOCIATES LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
ALDBURY SECRETARIES LIMITED THE HERB EXCHANGE LIMITED Company Secretary 2010-01-21 CURRENT 2010-01-21 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-12-08 CURRENT 2003-07-01 Active
ALDBURY SECRETARIES LIMITED WOODCOTE (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-26 CURRENT 1991-08-28 Active
ALDBURY SECRETARIES LIMITED WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-10-26 CURRENT 2002-06-14 Active
ALDBURY SECRETARIES LIMITED WOODSIDE (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-26 CURRENT 2001-07-11 Active
ALDBURY SECRETARIES LIMITED YOUR COMPLIANCE MATTERS LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
ALDBURY SECRETARIES LIMITED LEAFORD LIMITED Company Secretary 2009-03-09 CURRENT 2009-03-09 Active
ALDBURY SECRETARIES LIMITED VECTURA CAPITAL LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2014-09-30
ALDBURY SECRETARIES LIMITED THE BEAUTY BUREAU LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2013-12-24
ALDBURY SECRETARIES LIMITED IRIS CONCEPT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2014-07-15
ALDBURY SECRETARIES LIMITED AIRMAX PREPAID LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Dissolved 2016-03-29
ALDBURY SECRETARIES LIMITED MERRIDALE PROPERTY CONSULTANCY LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2014-02-04
ALDBURY SECRETARIES LIMITED CARDGIFT LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Dissolved 2016-10-11
ALDBURY SECRETARIES LIMITED SUZY K JEWELLERY LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2014-11-25
RAJESH KUMAR SOOD VETERINARY POISONS INFORMATION SERVICE LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
RAJESH KUMAR SOOD DRUG DEVELOPMENT COMPANY LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
RAJESH KUMAR SOOD LEELA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-06-08 Active - Proposal to Strike off
RAJESH KUMAR SOOD MTIS PROP CO LTD Director 2015-03-20 CURRENT 2015-03-20 Active
RAJESH KUMAR SOOD IVY PARTNERS LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
RAJESH KUMAR SOOD KAVNISH LIMITED Director 2006-12-08 CURRENT 2006-09-20 Active
SIMON PHILIP WEBSTER VETERINARY POISONS INFORMATION SERVICE LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
SIMON PHILIP WEBSTER DRUG DEVELOPMENT COMPANY LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SIMON PHILIP WEBSTER CORNHILL INVESTMENT PARTNERS LTD Director 2015-07-15 CURRENT 2015-06-08 In Administration/Administrative Receiver
SIMON PHILIP WEBSTER MTIS PROP CO LTD Director 2015-03-20 CURRENT 2015-03-20 Active
SIMON PHILIP WEBSTER ARCADIA PARTNERS LTD Director 2014-06-09 CURRENT 2013-01-21 Dissolved 2017-07-25
SIMON PHILIP WEBSTER S. LONDON LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
SIMON PHILIP WEBSTER IVY PARTNERS LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
SIMON PHILIP WEBSTER BSFA LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2016-01-26
SIMON PHILIP WEBSTER R LINK LIMITED Director 2009-08-29 CURRENT 2009-08-29 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
2023-09-18CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-04-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-04-11CH01Director's details changed for Mr Rajesh Kumar Sood on 2022-03-31
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-10-01RES01ADOPT ARTICLES 01/10/21
2021-10-01RES13Resolutions passed:
  • Dividend to c shareholders 07/03/2018
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-09MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09RES01ADOPT ARTICLES 09/10/20
2020-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077536040006
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-04-23AP01DIRECTOR APPOINTED MRS SARITA SOOD
2018-10-17SH02Sub-division of shares on 2018-03-18
2018-10-09PSC08Notification of a person with significant control statement
2018-10-09PSC07CESSATION OF RAJESH KUMAR SOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10RES01ADOPT ARTICLES 10/04/18
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-20RES15CHANGE OF COMPANY NAME 20/01/17
2017-01-20CERTNMCOMPANY NAME CHANGED MEDICAL TOXICOLOGY AND INFORMATION SERVICES LIMITED CERTIFICATE ISSUED ON 20/01/17
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 880
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 880
2015-09-09AR0126/08/15 ANNUAL RETURN FULL LIST
2015-08-27CH04SECRETARY'S DETAILS CHNAGED FOR ALDBURY SECRETARIES LIMITED on 2015-04-30
2015-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077536040003
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077536040004
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077536040003
2015-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-22SH0119/01/15 STATEMENT OF CAPITAL GBP 880
2014-12-23CH01Director's details changed for Mr Rajesh Kumar Sood on 2013-11-01
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 800
2014-09-18AR0126/08/14 FULL LIST
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-07SH02SUB-DIVISION 25/02/14
2014-03-07RES13SUB-DIVISION 25/02/2014
2014-03-07RES01ADOPT ARTICLES 13/02/2014
2013-09-24AR0126/08/13 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-11AR0126/08/12 FULL LIST
2012-08-23AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM MARY SHERIDAN HOUSE 13 ST THOMAS STREET LONDON SE1 9RY UNITED KINGDOM
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM MARY SHERIDAN HOUSE 15 ST THOMAS STREET LONDON SE1 9RY UNITED KINGDOM
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP UNITED KINGDOM
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUMONT
2011-09-06AP01DIRECTOR APPOINTED MR SIMON PHILIP WEBSTER
2011-09-06AP01DIRECTOR APPOINTED MR RAJESH KUMAR SOOD
2011-08-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ESMS GLOBAL 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 ESMS GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2011-11-29 Outstanding GUY'S AND ST THOMAS'S NHS TRUST FOUNDATION TRUST
DEBENTURE 2011-10-19 Outstanding IVY PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ESMS GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of ESMS GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESMS GLOBAL LIMITED
Trademarks
We have not found any records of ESMS GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESMS GLOBAL 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 (86900 - Other human health activities) as ESMS GLOBAL LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ESMS GLOBAL 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 ESMS GLOBAL 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 ESMS GLOBAL 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.