Company NameESP Holdings (UK) Limited
DirectorsStuart Patrick McSheehy and Ola Tengroth
Company StatusActive
Company Number05361077
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart Patrick McSheehy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaffinch Business Park
Croydon Park
Beckenham
Kent
BR3 4DW
Director NameMr Ola Tengroth
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed02 January 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceSweden
Correspondence AddressChaffinch Business Park
Croydon Park
Beckenham
Kent
BR3 4DW
Director NameMr Michael John Limpenny
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2008)
RoleAccountant
Correspondence AddressDelaware Farmhouse
Hever Road
Edenbridge
Kent
TN8 7LD
Director NameRobin Philip Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressApplegarth High Drive
Woldingham
Surrey
CR3 7ED
Secretary NameHilary Ann Moore
NationalityBritish
StatusResigned
Appointed22 June 2006(1 year, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 February 2007)
RoleCompany Director
Correspondence AddressApplegarth High Drive
Woldingham
Surrey
CR3 7ED
Director NameRoland Bergt Gustafsson
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2007(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2018)
RoleChief Financial Officer
Correspondence AddressChaffinch Business Park
Croydon Park
Beckenham
Kent
BR3 4DW
Director NameKjell-Arne Gunnar Lindback
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2007(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2019)
RoleCEO
Correspondence AddressChaffinch Business Park
Croydon Park
Beckenham
Kent
BR3 4DW
Secretary NameMr Michael John Limpenny
NationalityBritish
StatusResigned
Appointed15 February 2007(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2008)
RoleCompany Director
Correspondence AddressDelaware Farmhouse
Hever Road
Edenbridge
Kent
TN8 7LD
Director NameC H H Formations Limited (2685084) (Corporation)
Date of BirthFebruary 1992 (Born 32 years ago)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephram Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeuropeansprings.com

Location

Registered AddressChaffinch Business Park
Croydon Park
Beckenham
Kent
BR3 4DW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £0.5Lesjofors Ab
41.67%
Ordinary B
500 at £0.5Lesjofors Ab
41.67%
Ordinary C
100 at £1Lesjofors Ab
16.67%
Ordinary A

Financials

Year2014
Net Worth£600
Current Liabilities£600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 10 February 2024 with updates (7 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (97 pages)
28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (80 pages)
21 February 2022Confirmation statement made on 10 February 2022 with updates (6 pages)
13 September 2021Full accounts made up to 31 December 2020 (17 pages)
23 February 2021Confirmation statement made on 10 February 2021 with updates (6 pages)
15 December 2020Full accounts made up to 31 December 2019 (17 pages)
17 February 2020Confirmation statement made on 10 February 2020 with updates (6 pages)
20 January 2020Notification of Ola Tengroth as a person with significant control on 2 January 2020 (2 pages)
20 January 2020Termination of appointment of Kjell-Arne Gunnar Lindback as a director on 31 December 2019 (1 page)
20 January 2020Appointment of Mr Ola Tengroth as a director on 2 January 2020 (2 pages)
20 January 2020Cessation of Kjell-Arne Gunnar Lindback as a person with significant control on 31 December 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (17 pages)
19 February 2019Confirmation statement made on 10 February 2019 with updates (6 pages)
13 February 2019Termination of appointment of Roland Bergt Gustafsson as a director on 31 July 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (16 pages)
20 February 2018Confirmation statement made on 10 February 2018 with updates (6 pages)
9 August 2017Full accounts made up to 31 December 2016 (17 pages)
9 August 2017Full accounts made up to 31 December 2016 (17 pages)
24 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
24 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
23 February 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
23 February 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 600
(6 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 600
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
10 April 2015Director's details changed for Kjell-Arne Gunnar Lindback on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Kjell-Arne Gunnar Lindback on 10 April 2015 (2 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 600
(6 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 600
(6 pages)
17 October 2014Director's details changed for Roland Bergt Gustafsson on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Kjell-Arne Gunnar Lindback on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Kjell-Arne Gunnar Lindback on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Stuart Patrick Mcsheehy on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Roland Bergt Gustafsson on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Stuart Patrick Mcsheehy on 17 October 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 600
(6 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 600
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
7 April 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Full accounts made up to 31 December 2010 (13 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
7 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 October 2009Full accounts made up to 31 December 2008 (11 pages)
20 February 2009Return made up to 10/02/09; full list of members (4 pages)
20 February 2009Return made up to 10/02/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
27 October 2008Director appointed mr stuart patrick mcsheehy (1 page)
27 October 2008Director appointed mr stuart patrick mcsheehy (1 page)
4 June 2008Appointment terminated director robin moore (1 page)
4 June 2008Appointment terminated director and secretary michael limpenny (1 page)
4 June 2008Appointment terminated director and secretary michael limpenny (1 page)
4 June 2008Appointment terminated director robin moore (1 page)
28 February 2008Return made up to 12/02/08; full list of members (5 pages)
28 February 2008Return made up to 12/02/08; full list of members (5 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 November 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
27 September 2007Return made up to 10/02/07; full list of members (7 pages)
27 September 2007Return made up to 10/02/07; full list of members (7 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
25 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
23 November 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
23 November 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
5 July 2006Ad 22/06/06--------- £ si 99@1=99 £ si [email protected]=500 £ ic 1/600 (2 pages)
5 July 2006Ad 22/06/06--------- £ si 99@1=99 £ si [email protected]=500 £ ic 1/600 (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Registered office changed on 04/07/06 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006S-div 22/06/06 (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2006Registered office changed on 04/07/06 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006S-div 22/06/06 (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
27 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2005New secretary appointed (10 pages)
22 February 2005New secretary appointed (10 pages)
22 February 2005New director appointed (4 pages)
22 February 2005New director appointed (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
10 February 2005Incorporation (17 pages)
10 February 2005Incorporation (17 pages)