About

Registered Number: 04048938
Date of Incorporation: 08/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

 

Esbii Uk Ltd was registered on 08 August 2000 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 9 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCADAM, Siobhan 14 January 2019 06 March 2020 1
O BRIEN, Michael 05 July 2006 05 July 2006 1
O'BRIEN, Victoria 18 December 2013 26 January 2015 1
SHIELDS, Deirdre Celine 28 September 2005 23 November 2011 1
TOBIN, Paul Andrew 25 March 2009 23 November 2011 1
WALSH, Emer Anne 18 December 2013 15 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CORCORAN, Brendan 01 March 2017 - 1
HEALY, John 29 January 2015 01 March 2017 1
O'BRIEN, Victoria 31 December 2013 29 January 2015 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
RESOLUTIONS - N/A 12 December 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 25 January 2019
MR04 - N/A 08 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 June 2018
PSC02 - N/A 20 April 2018
AUD - Auditor's letter of resignation 09 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 16 June 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP03 - Appointment of secretary 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AR01 - Annual Return 28 July 2016
CH01 - Change of particulars for director 27 July 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 27 July 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 24 October 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 15 August 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AD01 - Change of registered office address 07 April 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AP03 - Appointment of secretary 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 26 July 2013
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 04 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
287 - Change in situation or address of Registered Office 24 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 15 September 2004
363s - Annual Return 09 September 2003
AAMD - Amended Accounts 23 June 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 10 June 2002
363a - Annual Return 06 September 2001
CERTNM - Change of name certificate 27 March 2001
225 - Change of Accounting Reference Date 12 March 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
Share charge 24 September 2012 Fully Satisfied

N/A

Share charge 21 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.