Company NameEarth Space Technical Ecosystem Enterprises (UK) Ltd
Company StatusActive
Company Number08197502
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 7 months ago)
Previous NameSpace Settlement Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Mitch Philpot
StatusCurrent
Appointed01 August 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Manno Andrade Franca
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBrazilian
StatusCurrent
Appointed17 August 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Lyndon Marc Adade
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Mitchell Philpot
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr ThÉOdore Besson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed21 February 2019(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Director
Country of ResidenceSwitzerland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Robert James Fallowfield
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameManno Andrade Franca
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed03 June 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Director NameMiss Keynaz Rahmani
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Secretary NameMr Rami Sarayrekh
StatusResigned
Appointed19 July 2016(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Director NameMr Mitchell Philpot
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA

Location

Registered AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Omar Alexander Fayed
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,528
Cash£445
Current Liabilities£35,974

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 March 2019Appointment of Mr Théodore Besson as a director on 21 February 2019 (2 pages)
6 March 2019Appointment of Mr Mitchell Philpot as a director on 21 February 2019 (2 pages)
4 February 2019Appointment of Mr Lyndon Marc Adade as a director on 4 February 2019 (2 pages)
6 December 2018Termination of appointment of Mitchell Philpot as a director on 1 December 2018 (1 page)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 August 2018Appointment of Mr Manno Andrade Franca as a director on 17 August 2018 (2 pages)
20 August 2018Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages)
11 August 2018Withdraw the company strike off application (1 page)
8 August 2018Application to strike the company off the register (1 page)
7 August 2018Termination of appointment of Manno Andrade Franca as a director on 7 August 2018 (1 page)
7 August 2018Termination of appointment of Manno Andrade Franca as a director on 7 August 2018 (1 page)
7 August 2018Appointment of Mr Mitchell Philpot as a director on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
13 October 2017Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page)
13 October 2017Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 July 2016Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page)
19 July 2016Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 July 2016Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages)
12 July 2016Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
16 June 2014Appointment of Manno Franca as a director (3 pages)
16 June 2014Appointment of Manno Franca as a director (3 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
27 September 2013Change of name notice (2 pages)
27 September 2013Change of name notice (2 pages)
27 September 2013Company name changed space settlement systems LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
(2 pages)
27 September 2013Company name changed space settlement systems LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
(2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
28 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
28 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)