Established in 2005, Essence Global Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this company are Irwin, Tim, Santabarbara, Anthony, Wanstall, Mark, Wanstall, Mark Andrew, Barlow, Colin, Bonsall, Andrew Mark, Byrd, Nicholas Gerard, Edwards, Anthony Mark, Isaacs, Matthew Francis Anthony, Nancarrow, Mark James St John, Norman, Robert David, Patterson, Mark, Shebbeare, Andrew, Wanck, Rudiger.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRWIN, Tim | 20 August 2019 | - | 1 |
SANTABARBARA, Anthony | 01 May 2020 | - | 1 |
WANSTALL, Mark | 20 August 2019 | - | 1 |
BARLOW, Colin | 24 March 2017 | 19 May 2020 | 1 |
BONSALL, Andrew Mark | 06 June 2005 | 05 November 2015 | 1 |
BYRD, Nicholas Gerard | 01 May 2015 | 09 October 2017 | 1 |
EDWARDS, Anthony Mark | 31 May 2005 | 06 June 2005 | 1 |
ISAACS, Matthew Francis Anthony | 28 June 2005 | 05 November 2015 | 1 |
NANCARROW, Mark James St John | 05 July 2012 | 05 November 2015 | 1 |
NORMAN, Robert David | 05 November 2015 | 09 October 2017 | 1 |
PATTERSON, Mark | 05 November 2015 | 09 October 2017 | 1 |
SHEBBEARE, Andrew | 06 June 2005 | 26 March 2020 | 1 |
WANCK, Rudiger | 05 November 2015 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WANSTALL, Mark Andrew | 01 February 2008 | 22 November 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 08 June 2020 | |
TM01 - Termination of appointment of director | 19 May 2020 | |
AP01 - Appointment of director | 15 May 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
AA - Annual Accounts | 02 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 11 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
AP01 - Appointment of director | 29 August 2019 | |
AP01 - Appointment of director | 29 August 2019 | |
CS01 - N/A | 05 August 2019 | |
TM01 - Termination of appointment of director | 12 July 2019 | |
AD01 - Change of registered office address | 08 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 09 July 2018 | |
PSC05 - N/A | 09 July 2018 | |
AA - Annual Accounts | 21 November 2017 | |
RESOLUTIONS - N/A | 19 October 2017 | |
TM01 - Termination of appointment of director | 18 October 2017 | |
AP01 - Appointment of director | 18 October 2017 | |
TM01 - Termination of appointment of director | 18 October 2017 | |
TM01 - Termination of appointment of director | 18 October 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 03 April 2017 | |
AP01 - Appointment of director | 24 March 2017 | |
TM01 - Termination of appointment of director | 24 March 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AD04 - Change of location of company records to the registered office | 29 June 2016 | |
AA01 - Change of accounting reference date | 21 April 2016 | |
AP04 - Appointment of corporate secretary | 04 March 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AD01 - Change of registered office address | 04 December 2015 | |
AP01 - Appointment of director | 30 November 2015 | |
AP01 - Appointment of director | 30 November 2015 | |
TM02 - Termination of appointment of secretary | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
AP01 - Appointment of director | 27 November 2015 | |
AR01 - Annual Return | 19 June 2015 | |
MR04 - N/A | 11 June 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
AA - Annual Accounts | 05 January 2015 | |
CH01 - Change of particulars for director | 30 October 2014 | |
CH01 - Change of particulars for director | 30 October 2014 | |
CH01 - Change of particulars for director | 30 October 2014 | |
AR01 - Annual Return | 25 June 2014 | |
MR01 - N/A | 30 May 2014 | |
AD01 - Change of registered office address | 14 April 2014 | |
RESOLUTIONS - N/A | 04 February 2014 | |
CH01 - Change of particulars for director | 31 January 2014 | |
SH01 - Return of Allotment of shares | 14 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 June 2013 | |
CH04 - Change of particulars for corporate secretary | 15 April 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AP04 - Appointment of corporate secretary | 05 December 2012 | |
TM02 - Termination of appointment of secretary | 05 December 2012 | |
AP01 - Appointment of director | 05 December 2012 | |
AR01 - Annual Return | 12 July 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
CH03 - Change of particulars for secretary | 11 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
CH01 - Change of particulars for director | 13 April 2012 | |
CH01 - Change of particulars for director | 13 April 2012 | |
CH01 - Change of particulars for director | 13 April 2012 | |
AA - Annual Accounts | 16 August 2011 | |
CERTNM - Change of name certificate | 02 March 2011 | |
CONNOT - N/A | 02 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 February 2011 | |
AA - Annual Accounts | 24 November 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH03 - Change of particulars for secretary | 16 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2010 | |
AA - Annual Accounts | 07 January 2010 | |
CH01 - Change of particulars for director | 04 November 2009 | |
AD01 - Change of registered office address | 03 November 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363s - Annual Return | 01 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 29 August 2007 | |
363s - Annual Return | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
AA - Annual Accounts | 08 February 2007 | |
288b - Notice of resignation of directors or secretaries | 02 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2006 | |
363s - Annual Return | 04 July 2006 | |
225 - Change of Accounting Reference Date | 15 September 2005 | |
RESOLUTIONS - N/A | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
RESOLUTIONS - N/A | 06 September 2005 | |
RESOLUTIONS - N/A | 06 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 September 2005 | |
287 - Change in situation or address of Registered Office | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2005 | |
288a - Notice of appointment of directors or secretaries | 07 July 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
NEWINC - New incorporation documents | 31 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2014 | Outstanding |
N/A |
Deed of charge over deposit | 18 February 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 06 July 2007 | Fully Satisfied |
N/A |