-
ESP SOLICITORS LIMITED - 20 Grosvenor Place, London, SW1X 7HN, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05141550
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20 Grosvenor Place
- London
- SW1X 7HN
- England 20 Grosvenor Place, London, SW1X 7HN, England UK
Management
- Geschäftsführung
- GUNSON, Andrew Digby
- MILLARD, Nathan
- SNELL, Gavin John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.06.2004
- Alter der Firma 2004-06-01 19 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Nathan Millard
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CATER LEYDON MILLARD LIMITED
- Rechtsträger-Kennung (LEI)
- 2549007D00ATYK7HHU20
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-06-01
- Jahresmeldung
- Fälligkeit: 2024-07-17
- Letzte Einreichung: 2023-07-03
-
ESP SOLICITORS LIMITED Firmenbeschreibung
- ESP SOLICITORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05141550. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.06.2004 registriert. ESP SOLICITORS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CATER LEYDON MILLARD LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.06.2012.Die Firma kann schriftlich über 20 Grosvenor Place erreicht werden.
Jetzt sichern ESP SOLICITORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Esp Solicitors Limited - 20 Grosvenor Place, London, SW1X 7HN, England, Grossbritannien
- 2004-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ESP SOLICITORS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-of-name-notice (2024-04-09) - CONNOT
-
change-of-name-request-comments (2024-04-09) - NM06
-
certificate-change-of-name-company (2024-04-09) - CERTNM
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-21) - AD01
-
change-person-director-company-with-change-date (2023-08-21) - CH01
-
appoint-person-director-company-with-name-date (2023-06-08) - AP01
-
confirmation-statement-with-updates (2023-07-03) - CS01
-
resolution (2023-12-27) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-22) - AA
-
legacy (2023-12-22) - PARENT_ACC
-
legacy (2023-12-22) - GUARANTEE2
-
legacy (2023-12-22) - AGREEMENT2
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-01) - CS01
-
confirmation-statement-with-no-updates (2022-07-07) - CS01
-
termination-director-company-with-name-termination-date (2022-08-22) - TM01
-
termination-secretary-company-with-name-termination-date (2022-08-22) - TM02
-
notification-of-a-person-with-significant-control (2022-12-05) - PSC02
-
legacy (2022-12-19) - PARENT_ACC
-
change-to-a-person-with-significant-control (2022-12-06) - PSC05
-
legacy (2022-12-19) - AGREEMENT2
-
legacy (2022-12-19) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-19) - AA
-
cessation-of-a-person-with-significant-control (2022-12-05) - PSC07
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-06-22) - PSC07
-
confirmation-statement-with-no-updates (2021-06-01) - CS01
-
capital-cancellation-shares (2021-06-14) - SH06
-
change-account-reference-date-company-current-extended (2021-06-22) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-07-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-22) - AD01
-
memorandum-articles (2021-06-29) - MA
-
resolution (2021-06-29) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-06-22) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-08) - AA
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
-
confirmation-statement-with-no-updates (2018-06-01) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-29) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-08-17) - AP03
-
termination-secretary-company-with-name-termination-date (2016-08-17) - TM02
-
termination-director-company-with-name-termination-date (2016-06-16) - TM01
-
resolution (2016-08-04) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA
-
capital-return-purchase-own-shares (2016-08-18) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
legacy (2016-06-16) - ANNOTATION
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-22) - AA
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-06-16) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-21) - AR01
-
change-person-director-company-with-change-date (2010-07-21) - CH01
keyboard_arrow_right 2009
-
legacy (2009-07-08) - 287
-
legacy (2009-06-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-24) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-28) - AA
-
legacy (2008-06-24) - 363a
-
legacy (2008-06-24) - 288c
keyboard_arrow_right 2007
-
legacy (2007-07-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-05-14) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-03-24) - AA
-
legacy (2006-11-30) - 288c
-
legacy (2006-07-03) - 363s
keyboard_arrow_right 2005
-
legacy (2005-06-18) - 363s
keyboard_arrow_right 2004
-
legacy (2004-10-11) - 225
-
memorandum-articles (2004-10-11) - MEM/ARTS
-
resolution (2004-10-11) - RESOLUTIONS
-
legacy (2004-09-03) - 287
-
legacy (2004-08-31) - 88(2)R
-
legacy (2004-07-15) - 288b
-
legacy (2004-07-07) - 288a
-
legacy (2004-07-07) - 287
-
incorporation-company (2004-06-01) - NEWINC
-
legacy (2004-07-16) - 88(2)R