London
EC4N 7AR
Director Name | Mr Florian Winkler |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 April 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 15 Voltastrasse 65795 Hattersheim Germany |
Director Name | Mr Philip Standl |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | German |
Country of Residence | South Africa |
Correspondence Address | The Campus, Ground Floor Wembley Building Johannesburg South Africa |
Director Name | Mr Yasuo Suzuki |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Otemachi Place West Tower 2-3-1 Otemachi, Chiyoda- Tokyo Japan |
Director Name | Mr Philip George Lydford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Stocks Lane Steventon Abingdon Oxfordshire OX13 6SS |
Director Name | Mr Rupprecht Rittweger |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Kaiserplatz 9 Munich 80803 |
Director Name | Mr Adrian John Bannington |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 March 2010) |
Role | Chartered Director |
Country of Residence | England |
Correspondence Address | 9 Chapel Road Epping Essex CM16 5DS |
Secretary Name | Raewyn Anne Parsons |
---|---|
Status | Resigned |
Appointed | 11 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2010) |
Role | Solicitor |
Correspondence Address | 110 Philbeach Gardens Flat 2 London SW5 9ET |
Secretary Name | Mrs Delia Margaret Potts |
---|---|
Status | Resigned |
Appointed | 25 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2012) |
Role | Company Director |
Correspondence Address | London Data Centre Campus Haw Lane Saunderton High Wycombe Buckinghamshire HP14 4JE |
Secretary Name | Mrs Tracy Jayne Tamburini |
---|---|
Status | Resigned |
Appointed | 06 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | 109 York Road Woking Surrey GU22 7XR |
Director Name | Mr John Andrew Jackson Eland |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Mr Adam Julian Tamburini |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Mr Peter Robert Judson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2024) |
Role | Senior Vice President Operations |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AR |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Website | e-shelter.de |
---|---|
Email address | [email protected] |
Registered Address | 1 King William Street London EC4N 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | E-shelter Facility Services Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £695,884 |
Net Worth | -£1,564,164 |
Cash | £9,753 |
Current Liabilities | £323,847 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
31 March 2022 | Delivered on: 12 April 2022 Persons entitled: Smbc Bank International PLC Classification: A registered charge Outstanding |
---|---|
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Smbc Bank International PLC Classification: A registered charge Outstanding |
27 October 2023 | Full accounts made up to 31 March 2022 (314 pages) |
---|---|
18 September 2023 | Second filing of a statement of capital following an allotment of shares on 31 March 2022
|
17 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
6 April 2023 | Appointment of Mr. Yasuo Suzuki as a director on 1 April 2023 (2 pages) |
6 April 2023 | Appointment of Mr. Philip Standl as a director on 1 April 2023 (2 pages) |
15 March 2023 | Statement of capital following an allotment of shares on 31 March 2022
|
7 February 2023 | Full accounts made up to 31 March 2021 (25 pages) |
22 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
22 September 2022 | Statement of capital following an allotment of shares on 4 July 2019
|
12 April 2022 | Registration of charge 063287810002, created on 31 March 2022 (47 pages) |
6 April 2022 | Registration of charge 063287810001, created on 31 March 2022 (8 pages) |
28 March 2022 | Termination of appointment of John Andrew Jackson Eland as a director on 25 March 2022 (1 page) |
3 January 2022 | Termination of appointment of Adam Julian Tamburini as a director on 31 December 2021 (1 page) |
4 November 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
3 November 2021 | Notification of Ntt Limited as a person with significant control on 1 July 2019 (2 pages) |
3 November 2021 | Cessation of Nippon Telegraph and Telephone Corporation as a person with significant control on 1 July 2019 (1 page) |
2 August 2021 | Full accounts made up to 31 March 2020 (22 pages) |
20 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
12 June 2020 | Director's details changed for Mr Peter Robert Judson on 13 February 2020 (2 pages) |
15 April 2020 | Resolutions
|
7 April 2020 | Appointment of Mr Florian Winkler as a director on 3 April 2020 (2 pages) |
7 April 2020 | Appointment of Mr Peter Robert Judson as a director on 13 February 2020 (2 pages) |
27 February 2020 | Change of details for Ntt Communications Corporation as a person with significant control on 30 September 2019 (2 pages) |
14 January 2020 | Termination of appointment of Rupprecht Rittweger as a director on 30 September 2019 (1 page) |
31 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
14 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
14 August 2019 | Cessation of Rupprecht Rittweger as a person with significant control on 16 July 2019 (1 page) |
7 May 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
1 May 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
18 April 2019 | Registered office address changed from 109 York Road Woking Surrey GU22 7XR to 1 King William Street London EC4N 7AR on 18 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Tracy Jayne Tamburini as a secretary on 28 March 2019 (1 page) |
11 April 2019 | Statement of company's objects (2 pages) |
11 April 2019 | Resolutions
|
5 April 2019 | Notification of Ntt Communications Corporation as a person with significant control on 28 March 2019 (4 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
13 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
14 November 2017 | Appointment of Mr John Andrew Jackson Eland as a director on 25 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr John Andrew Jackson Eland as a director on 25 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Adam Julian Tamburini as a director on 25 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Adam Julian Tamburini as a director on 25 October 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
15 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 June 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
11 February 2016 | Auditor's resignation (1 page) |
11 February 2016 | Auditor's resignation (1 page) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 January 2014 | Auditor's resignation (1 page) |
9 January 2014 | Auditor's resignation (1 page) |
26 November 2013 | Auditor's resignation (1 page) |
26 November 2013 | Auditor's resignation (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
4 June 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
21 August 2012 | Registered office address changed from London Data Centre Campus Haw Lane Saunderton High Wycombe Buckinghamshire HP14 4JE on 21 August 2012 (1 page) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Registered office address changed from London Data Centre Campus Haw Lane Saunderton High Wycombe Buckinghamshire HP14 4JE on 21 August 2012 (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 March 2012 | Appointment of Mrs Tracy Jayne Tamburini as a secretary (2 pages) |
6 March 2012 | Appointment of Mrs Tracy Jayne Tamburini as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Delia Potts as a secretary (1 page) |
6 March 2012 | Termination of appointment of Delia Potts as a secretary (1 page) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 August 2010 | Director's details changed for Rupprecht Rittweger on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Rupprecht Rittweger on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Appointment of Mrs Delia Margaret Potts as a secretary (1 page) |
25 March 2010 | Termination of appointment of Raewyn Parsons as a secretary (1 page) |
25 March 2010 | Termination of appointment of Raewyn Parsons as a secretary (1 page) |
25 March 2010 | Appointment of Mrs Delia Margaret Potts as a secretary (1 page) |
5 March 2010 | Termination of appointment of Adrian Bannington as a director (1 page) |
5 March 2010 | Termination of appointment of Adrian Bannington as a director (1 page) |
12 January 2010 | Termination of appointment of Philip Lydford as a director (1 page) |
12 January 2010 | Termination of appointment of Philip Lydford as a director (1 page) |
11 November 2009 | Registered office address changed from Saunderton Business Park Haw Lane Saunderton Buckinghamshire HP14 4JE on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from Saunderton Business Park Haw Lane Saunderton Buckinghamshire HP14 4JE on 11 November 2009 (2 pages) |
6 August 2009 | Return made up to 30/07/09; no change of members (10 pages) |
6 August 2009 | Return made up to 30/07/09; no change of members (10 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 March 2009 | Secretary appointed raewyn anne parsons (1 page) |
12 March 2009 | Secretary appointed raewyn anne parsons (1 page) |
11 March 2009 | Appointment terminated secretary boodle hatfield secretarial LIMITED (1 page) |
11 March 2009 | Appointment terminated secretary boodle hatfield secretarial LIMITED (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 89 new bond street london W1S 1DA (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 89 new bond street london W1S 1DA (1 page) |
31 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
8 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
12 March 2008 | Director appointed adrian john bannington (2 pages) |
12 March 2008 | Director appointed adrian john bannington (2 pages) |
30 July 2007 | Incorporation (19 pages) |
30 July 2007 | Incorporation (19 pages) |