Company NameESMS Global Limited
Company StatusActive
Company Number07753604
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 7 months ago)
Previous NameMedical Toxicology And Information Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Director NameMr Rajesh Kumar Sood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Linford Forum Rockingham Drive
Linford Wood
Milton Keynes
MK14 6LY
Director NameMrs Sarita Sood
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Linford Forum Rockingham Drive
Linford Wood
Milton Keynes
MK14 6LY
Director NameMrs Jennifer Anne Webster
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Godfree Court, Apex Yard
29 Long Lane
London
SE1 4PL
Secretary NameAldbury Secretaries Limited (Corporation)
StatusCurrent
Appointed26 August 2011(same day as company formation)
Correspondence Address17 Linford Forum Rockingham Drive
Linford Wood
Milton Keynes
MK14 6LY
Director NameMr Andrew Richard Beaumont
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address264 Upper Fourth Street
Milton Keynes
MK9 1DP

Location

Registered Address2nd Floor Godfree Court, Apex Yard
29 Long Lane
London
SE1 4PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800k at £0.0001Trustees Of Esms Employee Benefit Trust
9.09%
Ordinary
4m at £0.0001Rajesh Kumar Sood
45.45%
Ordinary
4m at £0.0001Simon Philip Webster
45.45%
Ordinary

Financials

Year2014
Net Worth£3,065,586
Cash£790,758
Current Liabilities£1,072,752

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due18 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 2 weeks from now)

Charges

24 July 2020Delivered on: 27 July 2020
Persons entitled: S. London Limited

Classification: A registered charge
Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument.
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: Kavnish Limited

Classification: A registered charge
Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument.
Outstanding
8 July 2015Delivered on: 9 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 November 2011Delivered on: 29 November 2011
Persons entitled: Guy's and St Thomas's Nhs Trust Foundation Trust

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: The interest-bearing account and the initial deposit of £20,192.25 and all other monies due see image for full details.
Outstanding
30 September 2011Delivered on: 19 October 2011
Persons entitled: Ivy Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 June 2015Delivered on: 22 June 2015
Satisfied on: 10 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

18 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
20 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
19 January 2017Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY to 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 19 January 2017 (1 page)
12 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 880
(5 pages)
27 August 2015Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 July 2015Satisfaction of charge 077536040003 in full (1 page)
9 July 2015Registration of charge 077536040004, created on 8 July 2015 (5 pages)
9 July 2015Registration of charge 077536040004, created on 8 July 2015 (5 pages)
22 June 2015Registration of charge 077536040003, created on 18 June 2015 (5 pages)
22 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 880
(3 pages)
23 December 2014Director's details changed for Mr Rajesh Kumar Sood on 1 November 2013 (2 pages)
23 December 2014Director's details changed for Mr Rajesh Kumar Sood on 1 November 2013 (2 pages)
18 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 800
(5 pages)
5 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 March 2014Resolutions
  • RES13 ‐ Sub-division 25/02/2014
(1 page)
7 March 2014Sub-division of shares on 25 February 2014 (5 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (5 pages)
30 May 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
23 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
29 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2011Registered office address changed from Mary Sheridan House 13 St Thomas Street London SE1 9RY United Kingdom on 25 October 2011 (1 page)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 September 2011Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Mary Sheridan House 15 St Thomas Street London SE1 9RY United Kingdom on 29 September 2011 (1 page)
6 September 2011Appointment of Mr Rajesh Kumar Sood as a director (2 pages)
6 September 2011Appointment of Mr Simon Philip Webster as a director (2 pages)
6 September 2011Termination of appointment of Andrew Beaumont as a director (1 page)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)