Company NameEnterprise Solution Providers UK Ltd
DirectorJoseph Alfieri
Company StatusActive
Company Number07739961
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoseph Alfieri
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2011(1 day after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address800 Westchester Avenue
Suite S322
Rye Brook
Ny
10573
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed15 August 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed15 August 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Huntsmoor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£126,589
Cash£14,700
Current Liabilities£147,719

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months ago)
Next Return Due29 August 2024 (4 months, 2 weeks from now)

Charges

27 January 2016Delivered on: 12 February 2016
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 January 2020Satisfaction of charge 077399610001 in full (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 August 2017Notification of Joseph Alfieri as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Notification of Joseph Alfieri as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 February 2016Registration of charge 077399610001, created on 27 January 2016 (25 pages)
12 February 2016Registration of charge 077399610001, created on 27 January 2016 (25 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Director's details changed for Joseph Alfieri on 1 June 2015 (2 pages)
9 September 2015Director's details changed for Joseph Alfieri on 1 June 2015 (2 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Director's details changed for Joseph Alfieri on 1 June 2015 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Annual return made up to 15 August 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 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
17 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
17 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
17 August 2011Appointment of Joseph Alfieri as a director (2 pages)
17 August 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
17 August 2011Termination of appointment of Richard Bursby as a director (1 page)
17 August 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 August 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 August 2011Termination of appointment of Richard Bursby as a director (1 page)
17 August 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
17 August 2011Appointment of Joseph Alfieri as a director (2 pages)
16 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
16 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)