Company NameEstin & Co Limited
DirectorJean Estin
Company StatusActive
Company Number03577931
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Previous NameChooseglobe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJean Estin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address60 Avenue Henri Martin
75116 Paris
Foreign
Secretary NameJean Estin
NationalityFrench
StatusCurrent
Appointed01 July 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address60 Avenue Henri Martin
75116 Paris
Foreign
Director NameChristophe Moret
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1998(3 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address34 Bd De La Foret
Pully 1009
Switzerland
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteestin.com

Location

Registered Address29 Farm Street
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Estin & Co Sas
99.99%
Ordinary
1 at £1Mr Jean Estin
0.01%
Ordinary

Financials

Year2014
Net Worth£105,617
Cash£90,643
Current Liabilities£720,956

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Jean Estin as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Jean Estin as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
31 March 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 29 Farm Street London W1J 5RL on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 29 Farm Street London W1J 5RL on 31 March 2016 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 July 2015Registered office address changed from Regus Uk Ltd Berkeley Square House, Berkeley Square London W1X 6EA to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Regus Uk Ltd Berkeley Square House, Berkeley Square London W1X 6EA to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Regus Uk Ltd Berkeley Square House, Berkeley Square London W1X 6EA to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2 July 2015 (1 page)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(4 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(4 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(4 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(4 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(4 pages)
23 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Christophe Moret as a director (1 page)
15 June 2011Termination of appointment of Christophe Moret as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 June 2009Director's change of particulars / christopher moret / 01/01/2009 (1 page)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
22 June 2009Director's change of particulars / christopher moret / 01/01/2009 (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 July 2008Return made up to 09/06/08; full list of members (4 pages)
1 July 2008Return made up to 09/06/08; full list of members (4 pages)
28 October 2007Accounting reference date extended from 07/12/07 to 31/12/07 (1 page)
28 October 2007Accounting reference date extended from 07/12/07 to 31/12/07 (1 page)
21 October 2007Total exemption full accounts made up to 7 December 2006 (10 pages)
21 October 2007Total exemption full accounts made up to 7 December 2006 (10 pages)
21 October 2007Total exemption full accounts made up to 7 December 2006 (10 pages)
5 July 2007Return made up to 09/06/07; full list of members (2 pages)
5 July 2007Return made up to 09/06/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 7 December 2005 (10 pages)
30 October 2006Total exemption full accounts made up to 7 December 2005 (10 pages)
30 October 2006Total exemption full accounts made up to 7 December 2005 (10 pages)
31 July 2006Return made up to 09/06/06; no change of members (2 pages)
31 July 2006Return made up to 09/06/06; no change of members (2 pages)
7 December 2005Total exemption full accounts made up to 7 December 2004 (9 pages)
7 December 2005Total exemption full accounts made up to 7 December 2004 (9 pages)
7 December 2005Total exemption full accounts made up to 7 December 2004 (9 pages)
20 July 2005Return made up to 09/06/05; full list of members (3 pages)
20 July 2005Return made up to 09/06/05; full list of members (3 pages)
20 October 2004Total exemption full accounts made up to 7 December 2003 (9 pages)
20 October 2004Total exemption full accounts made up to 7 December 2003 (9 pages)
20 October 2004Total exemption full accounts made up to 7 December 2003 (9 pages)
14 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Resolutions
  • RES13 ‐ Bonus given to director 17/12/03
(1 page)
14 January 2004Resolutions
  • RES13 ‐ Bonus given to director 17/12/03
(1 page)
10 October 2003Total exemption full accounts made up to 7 December 2002 (11 pages)
10 October 2003Total exemption full accounts made up to 7 December 2002 (11 pages)
10 October 2003Total exemption full accounts made up to 7 December 2002 (11 pages)
17 June 2003Return made up to 09/06/03; full list of members (7 pages)
17 June 2003Return made up to 09/06/03; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 7 December 2001 (9 pages)
18 September 2002Total exemption full accounts made up to 7 December 2001 (9 pages)
18 September 2002Total exemption full accounts made up to 7 December 2001 (9 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
4 September 2001Total exemption full accounts made up to 7 December 2000 (10 pages)
4 September 2001Total exemption full accounts made up to 7 December 2000 (10 pages)
4 September 2001Total exemption full accounts made up to 7 December 2000 (10 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
22 August 2000Accounts for a dormant company made up to 7 December 1999 (1 page)
22 August 2000Accounts for a dormant company made up to 7 December 1999 (1 page)
22 August 2000Accounts for a dormant company made up to 7 December 1999 (1 page)
17 July 2000Registered office changed on 17/07/00 from: adelaide house london bridge london EC4R 9HA (1 page)
17 July 2000Return made up to 09/06/00; full list of members (6 pages)
17 July 2000Registered office changed on 17/07/00 from: adelaide house london bridge london EC4R 9HA (1 page)
17 July 2000Return made up to 09/06/00; full list of members (6 pages)
30 June 1999Return made up to 09/06/99; full list of members (6 pages)
30 June 1999Return made up to 09/06/99; full list of members (6 pages)
22 February 1999Accounting reference date extended from 30/06/99 to 07/12/99 (1 page)
22 February 1999Accounting reference date extended from 30/06/99 to 07/12/99 (1 page)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1998Company name changed chooseglobe LIMITED\certificate issued on 25/11/98 (2 pages)
24 November 1998Company name changed chooseglobe LIMITED\certificate issued on 25/11/98 (2 pages)
20 November 1998Ad 30/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 November 1998£ nc 1000/10000 30/09/98 (2 pages)
20 November 1998£ nc 1000/10000 30/09/98 (2 pages)
20 November 1998Ad 30/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
9 June 1998Incorporation (13 pages)
9 June 1998Incorporation (13 pages)