Company NameEssar Capital Services (UK) Limited
DirectorSushil Kumar Baid
Company StatusActive
Company Number07020776
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sushil Kumar Baid
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed24 November 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2nd Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Raman Jaggi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Atul Gupta
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(6 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER

Contact

Websiteessar.com

Location

Registered Address11 Hill Street
London
W1J 5LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200k at £1Essar Global Fund LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,245,832
Net Worth£274,283
Cash£322,751
Current Liabilities£5,421,582

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

24 May 2021Delivered on: 28 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 September 2010Delivered 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

Filing History

9 February 2021Cessation of Tamara Corbin as a person with significant control on 30 December 2020 (1 page)
9 February 2021Cessation of Richard Douglas as a person with significant control on 30 December 2020 (1 page)
9 February 2021Cessation of William Walmsley as a person with significant control on 30 December 2020 (1 page)
9 February 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
9 February 2021Cessation of Stanley Milgate as a person with significant control on 30 December 2020 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
30 December 2019Confirmation statement made on 30 December 2019 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 October 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
30 January 2018Full accounts made up to 31 March 2017 (25 pages)
5 December 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
5 December 2017Notification of Alexandre Semboglou as a person with significant control on 1 June 2017 (2 pages)
5 December 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
5 December 2017Notification of Alexandre Semboglou as a person with significant control on 1 June 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
10 October 2016Confirmation statement made on 16 September 2016 with updates (44 pages)
10 October 2016Confirmation statement made on 16 September 2016 with updates (44 pages)
20 May 2016Termination of appointment of Atul Gupta as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Atul Gupta as a director on 20 May 2016 (1 page)
12 January 2016Full accounts made up to 31 March 2015 (25 pages)
12 January 2016Full accounts made up to 31 March 2015 (25 pages)
2 December 2015Appointment of Mr. Atul Gupta as a director on 24 November 2015 (2 pages)
2 December 2015Appointment of Mr. Sushil Kumar Baid as a director on 24 November 2015 (2 pages)
2 December 2015Appointment of Mr. Atul Gupta as a director on 24 November 2015 (2 pages)
2 December 2015Termination of appointment of Raman Jaggi as a director on 25 November 2015 (1 page)
2 December 2015Termination of appointment of Raman Jaggi as a director on 25 November 2015 (1 page)
2 December 2015Appointment of Mr. Sushil Kumar Baid as a director on 24 November 2015 (2 pages)
18 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200,000
(3 pages)
18 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200,000
(3 pages)
15 January 2015Full accounts made up to 31 March 2014 (26 pages)
15 January 2015Full accounts made up to 31 March 2014 (26 pages)
11 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200,000
(3 pages)
11 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200,000
(3 pages)
5 September 2014All of the property or undertaking has been released from charge 1 (2 pages)
5 September 2014All of the property or undertaking has been released from charge 1 (2 pages)
9 July 2014Full accounts made up to 31 March 2013 (28 pages)
9 July 2014Full accounts made up to 31 March 2013 (28 pages)
1 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200,000
(3 pages)
1 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200,000
(3 pages)
16 August 2013Company name changed essar capital (uk) LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Company name changed essar capital (uk) LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed essar capital uk LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed essar capital uk LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Company name changed essar global services LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Company name changed essar global services LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Registered office address changed from 3Rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 3Rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 27 June 2013 (1 page)
2 May 2013Full accounts made up to 31 March 2012 (26 pages)
2 May 2013Full accounts made up to 31 March 2012 (26 pages)
15 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 200,000
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 200,000
(4 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
24 October 2011Director's details changed for Mr Raman Jaggi on 3 August 2011 (2 pages)
24 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mr Raman Jaggi on 3 August 2011 (2 pages)
24 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mr Raman Jaggi on 3 August 2011 (2 pages)
25 August 2011Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 August 2011Accounts for a dormant company made up to 30 September 2009 (5 pages)
7 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
7 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
1 June 2011Current accounting period shortened from 30 September 2010 to 30 September 2009 (3 pages)
1 June 2011Current accounting period shortened from 30 September 2010 to 30 September 2009 (3 pages)
25 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
20 October 2010Director's details changed for Mr Raman Jaggi on 16 September 2010 (3 pages)
20 October 2010Director's details changed for Mr Raman Jaggi on 16 September 2010 (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2009Incorporation (18 pages)
16 September 2009Incorporation (18 pages)