About

Registered Number: 05467689
Date of Incorporation: 31/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Sea Containers, 18 Upper Ground, London, SE1 9GL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.