About

Registered Number: 05225459
Date of Incorporation: 08/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1 Strand Grand Buildings, First Floor, London, WC2N 5HR,

 

Founded in 2004, Eshare Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the business are Alexander, Brian David, Stanton, Michael James, Van Arsdale Iii, John Harrison, Esam, Victoria Louise, Boue, Goetz, Esam, Alister James Richard, Jamson, Victoria Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Brian David 29 March 2018 - 1
STANTON, Michael James 29 March 2018 - 1
VAN ARSDALE III, John Harrison 29 March 2018 - 1
BOUE, Goetz 22 September 2004 01 September 2005 1
ESAM, Alister James Richard 08 September 2004 29 March 2018 1
JAMSON, Victoria Louise 01 March 2006 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ESAM, Victoria Louise 08 September 2004 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 10 September 2019
RESOLUTIONS - N/A 16 October 2018
AA01 - Change of accounting reference date 11 October 2018
CS01 - N/A 13 September 2018
MR01 - N/A 09 August 2018
CC04 - Statement of companies objects 06 June 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 04 May 2018
MR01 - N/A 04 May 2018
RESOLUTIONS - N/A 01 May 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
AD01 - Change of registered office address 18 April 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 31 May 2017
CH03 - Change of particulars for secretary 23 January 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
RP04CS01 - N/A 04 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 05 October 2015
RESOLUTIONS - N/A 15 July 2015
RESOLUTIONS - N/A 15 July 2015
RESOLUTIONS - N/A 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 18 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 13 June 2012
CH03 - Change of particulars for secretary 13 October 2011
AR01 - Annual Return 27 September 2011
AA01 - Change of accounting reference date 24 May 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 17 December 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
363a - Annual Return 25 September 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 November 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 27 October 2006
RESOLUTIONS - N/A 26 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 16 May 2006
225 - Change of Accounting Reference Date 11 January 2006
363s - Annual Return 19 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 05 April 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
RESOLUTIONS - N/A 22 September 2004
MEM/ARTS - N/A 22 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2018 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.