Company NameEshare Limited
Company StatusDissolved
Company Number05225459
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 6 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian David Alexander
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Strand Grand Buildings
First Floor
London
WC2N 5HR
Director NameMr Michael James Stanton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Strand Grand Buildings
First Floor
London
WC2N 5HR
Director NameMr John Harrison Van Arsdale Iii
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Strand Grand Buildings
First Floor
London
WC2N 5HR
Director NameMr Alister James Richard Esam
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Strand Grand Buildings
First Floor
London
WC2N 5HR
Secretary NameMrs Victoria Louise Esam
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBanterwick House
Banterwick, Hampstead Norreys
Thatcham
Berkshire
RG18 0SR
Director NameMr Goetz Boue
Date of BirthMay 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed22 September 2004(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 61 Myddelton Square
London
EC1R 1XX
Secretary NameAlister James Richard Esam
NationalityBritish
StatusResigned
Appointed01 October 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2006)
RoleActuary
Correspondence AddressBanterwick Farmhouse
Hampstead Norreys
Thatcham
Berkshire
RG18 0SR
Director NameVictoria Louise Jamson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 March 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressEshare 1 Oxford Road
Newbury
RG14 1PD
Secretary NameVictoria Louise Esam
NationalityBritish
StatusResigned
Appointed11 August 2006(1 year, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 March 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressEshare Oxford Road
Newbury
RG14 1PD

Contact

Websiteeshareuk.com
Telephone0845 2007829
Telephone regionUnknown

Location

Registered Address1 Strand Grand Buildings
First Floor
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

-OTHER
99.90%
-
60 at £0.01Alister James Richard Esam
0.06%
Ordinary
40 at £0.01Victoria Louise Esam
0.04%
Ordinary

Financials

Year2014
Net Worth£1,118,635
Cash£544,361
Current Liabilities£168,896

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 October 2020Delivered on: 21 October 2020
Satisfied on: 19 November 2020
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Fully Satisfied
2 August 2018Delivered on: 9 August 2018
Persons entitled: Cortland Trustees Limited as the Security Agent

Classification: A registered charge
Particulars: UK application no GB1420487,GB publication no GB2532438 UK trade mark "entity squared" with registration mark 3119954 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 April 2018Delivered on: 4 May 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Particulars: Intellectual property comprised of patent with application no. GB1420487 and publication no. GB253238 bearing title of apparatus, method and system for determining a viewed status of a document. Various trademarks including "entity squared" with registration no. 3119954; "golf time" with registration no. 2623367; please refer to schedule 3, part 1 and part 2 of the security instrument for additional listings and details where applicable.
Outstanding
30 April 2018Delivered on: 4 May 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Particulars: Intellectual property comprised of patent with application no. GB1420487 and publication no. GB253238 bearing title of apparatus, method and system for determining a viewed status of a document. Various trademarks including "entity squared" with registration no. 3119954; "golf time" with registration no. 2623367; please refer to schedule 3, part 1 and part 2 of the security instrument for additional listings and details where applicable.
Outstanding

Filing History

13 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 January 2017Director's details changed for Victoria Louise Jamson on 13 January 2017 (2 pages)
23 January 2017Secretary's details changed for Victoria Louise Esam on 13 January 2017 (1 page)
23 January 2017Director's details changed for Alister James Richard Esam on 13 January 2017 (2 pages)
4 November 2016Second filing of Confirmation Statement dated 08/09/2016 (15 pages)
20 September 201608/09/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital,shareholder information & information about people with significant control was registered on 04/11/2016
(6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
(6 pages)
15 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 February 2013Registered office address changed from Newmarket House Market Street Newbury Berkshire RG14 5DP England on 18 February 2013 (1 page)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 October 2011Secretary's details changed for Victoria Louise Jamson on 13 October 2011 (1 page)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 May 2011Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 September 2010Director's details changed for Victoria Louise Jamson on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Alister James Richard Esam on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Alister James Richard Esam on 8 September 2010 (2 pages)
14 September 2010Director's details changed for Victoria Louise Jamson on 8 September 2010 (2 pages)
11 January 2010Registered office address changed from the Millers House Station Road Kintbury Hungerford Berkshire RG17 9UR on 11 January 2010 (1 page)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 September 2009Return made up to 08/09/09; full list of members (4 pages)
25 September 2009Director's change of particulars / alister esam / 25/09/2009 (1 page)
11 February 2009Registered office changed on 11/02/2009 from wessex house, oxford road newbury berkshire RG14 1PA (1 page)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 November 2008Return made up to 08/09/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 October 2007Return made up to 08/09/07; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 08/09/06; full list of members (2 pages)
8 November 2006New director appointed (1 page)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 October 2006Resolutions
  • RES13 ‐ Consolidation 20/03/06
(1 page)
26 October 2006Conso 23/03/06 (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: unit 1 banterwick farm hampstead norreys thatcham reading berkshire RG18 0SR (1 page)
11 January 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
19 October 2005Return made up to 08/09/05; full list of members (7 pages)
17 October 2005Director resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: 54 maltings place 169 tower bridge road london london SE1 3NA (1 page)
1 November 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (4 pages)
28 September 2004New director appointed (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004Memorandum and Articles of Association (10 pages)
8 September 2004Incorporation (14 pages)