57 Berkeley Square
London
W1J 6ER
Director Name | Mr Raman Jaggi |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Atul Gupta |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Lansdowne House 57 Berkeley Square London W1J 6ER |
Website | essar.com |
---|
Registered Address | 11 Hill Street London W1J 5LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
200k at £1 | Essar Global Fund LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,245,832 |
Net Worth | £274,283 |
Cash | £322,751 |
Current Liabilities | £5,421,582 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
24 May 2021 | Delivered on: 28 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 September 2010 | Delivered on: 21 September 2010 Persons entitled: Hp Enterprise Services UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge with full title guarantee the tenant's rights and interest in the deposit account the rent deposit the deposit balance and any income money and proceeds see image for full details. Outstanding |
9 February 2021 | Cessation of Tamara Corbin as a person with significant control on 30 December 2020 (1 page) |
---|---|
9 February 2021 | Cessation of Richard Douglas as a person with significant control on 30 December 2020 (1 page) |
9 February 2021 | Cessation of William Walmsley as a person with significant control on 30 December 2020 (1 page) |
9 February 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
9 February 2021 | Cessation of Stanley Milgate as a person with significant control on 30 December 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 October 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
30 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
5 December 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
5 December 2017 | Notification of Alexandre Semboglou as a person with significant control on 1 June 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
5 December 2017 | Notification of Alexandre Semboglou as a person with significant control on 1 June 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (44 pages) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (44 pages) |
20 May 2016 | Termination of appointment of Atul Gupta as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Atul Gupta as a director on 20 May 2016 (1 page) |
12 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
2 December 2015 | Appointment of Mr. Atul Gupta as a director on 24 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr. Sushil Kumar Baid as a director on 24 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr. Atul Gupta as a director on 24 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Raman Jaggi as a director on 25 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Raman Jaggi as a director on 25 November 2015 (1 page) |
2 December 2015 | Appointment of Mr. Sushil Kumar Baid as a director on 24 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
11 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
5 September 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 September 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 July 2014 | Full accounts made up to 31 March 2013 (28 pages) |
9 July 2014 | Full accounts made up to 31 March 2013 (28 pages) |
1 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
16 August 2013 | Company name changed essar capital (uk) LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed essar capital (uk) LIMITED\certificate issued on 16/08/13
|
28 June 2013 | Company name changed essar capital uk LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Company name changed essar capital uk LIMITED\certificate issued on 28/06/13
|
27 June 2013 | Company name changed essar global services LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Company name changed essar global services LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Registered office address changed from 3Rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 3Rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 27 June 2013 (1 page) |
2 May 2013 | Full accounts made up to 31 March 2012 (26 pages) |
2 May 2013 | Full accounts made up to 31 March 2012 (26 pages) |
15 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
24 October 2011 | Director's details changed for Mr Raman Jaggi on 3 August 2011 (2 pages) |
24 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Director's details changed for Mr Raman Jaggi on 3 August 2011 (2 pages) |
24 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Director's details changed for Mr Raman Jaggi on 3 August 2011 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
7 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
7 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
1 June 2011 | Current accounting period shortened from 30 September 2010 to 30 September 2009 (3 pages) |
1 June 2011 | Current accounting period shortened from 30 September 2010 to 30 September 2009 (3 pages) |
25 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Director's details changed for Mr Raman Jaggi on 16 September 2010 (3 pages) |
20 October 2010 | Director's details changed for Mr Raman Jaggi on 16 September 2010 (3 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2009 | Incorporation (18 pages) |
16 September 2009 | Incorporation (18 pages) |