London
W1W 5AJ
Director Name | Mr Adam Marsh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(8 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Adam Thomas Ivor Blaney |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(10 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Steven James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Secretary Name | Mr Sarkis George Zeronian |
---|---|
Status | Current |
Appointed | 13 April 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Simon Harvey Michaels |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr Ian Victor Nash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Paul Richard Strouts |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Scrutton Street London EC2A 4RP |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O The Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS |
Director Name | Mr Paul Beeke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Michael Dean Petrie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(6 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Paul James Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr William John Charles Jacques |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Simon Leonard James Fellowes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Website | earthstreamglobal.com |
---|---|
Email address | [email protected] |
Registered Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Earthstream Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,602,033 |
Gross Profit | £4,531,590 |
Net Worth | -£5,626,197 |
Current Liabilities | £10,473,361 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
17 January 2020 | Delivered on: 24 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 August 2019 | Delivered on: 8 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
19 March 2019 | Delivered on: 19 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
10 July 2013 | Delivered on: 10 July 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 March 2013 | Delivered on: 15 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
10 March 2021 | Appointment of Mr Simon Leonard James Fellowes as a director on 4 March 2021 (2 pages) |
---|---|
16 February 2021 | Termination of appointment of Paul Beeke as a director on 1 February 2021 (1 page) |
16 February 2021 | Termination of appointment of Michael Dean Petrie as a director on 4 February 2021 (1 page) |
4 February 2021 | Appointment of Mr William John Charles Jacques as a director on 2 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Ian Victor Nash as a director on 15 January 2021 (1 page) |
4 February 2021 | Appointment of Mr Andrew Graham Goodman as a director on 2 February 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
25 January 2021 | Change of details for Techstream Group International Limited as a person with significant control on 3 June 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Paul Hart on 18 November 2020 (2 pages) |
18 November 2020 | Appointment of Mr Paul Hart as a director on 18 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page) |
3 June 2020 | Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ England to First Floor, 3-8 Carburton Street London W1W 5AJ on 3 June 2020 (1 page) |
13 February 2020 | Satisfaction of charge 1 in full (1 page) |
13 February 2020 | Satisfaction of charge 083570700004 in full (1 page) |
13 February 2020 | Satisfaction of charge 083570700003 in full (1 page) |
4 February 2020 | Resolutions
|
24 January 2020 | Registration of charge 083570700005, created on 17 January 2020 (53 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Alfred Morris Davis as a director on 9 January 2020 (2 pages) |
20 December 2019 | Appointment of Mr Paul Beeke as a director on 20 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Michael Dean Petrie as a director on 20 December 2019 (2 pages) |
16 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 August 2019 | Registration of charge 083570700004, created on 5 August 2019 (14 pages) |
15 July 2019 | Satisfaction of charge 083570700002 in full (1 page) |
19 March 2019 | Registration of charge 083570700003, created on 19 March 2019 (27 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
8 January 2019 | Change of details for Earthstream Global Holdings Limited as a person with significant control on 16 November 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 August 2018 | Registered office address changed from C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 29 August 2018 (1 page) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 January 2017 | Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page) |
4 January 2017 | Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 February 2016 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 April 2015 | Termination of appointment of Paul Richard Strouts as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Paul Richard Strouts as a director on 24 April 2015 (1 page) |
4 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 January 2015 | Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 February 2014 | Director's details changed for Ian Victor Nash on 1 November 2013 (2 pages) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Ian Victor Nash on 1 November 2013 (2 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Ian Victor Nash on 1 November 2013 (2 pages) |
10 July 2013 | Registration of charge 083570700002 (20 pages) |
10 July 2013 | Registration of charge 083570700002 (20 pages) |
28 June 2013 | Registered office address changed from Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from , Jmh House 481 Green Lane, Palmers Green, London, N13 4BS, United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from , Jmh House 481 Green Lane, Palmers Green, London, N13 4BS, United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Simon Michaels as a director (1 page) |
28 June 2013 | Termination of appointment of Simon Michaels as a director (1 page) |
16 April 2013 | Company name changed ESG1 LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed ESG1 LIMITED\certificate issued on 16/04/13
|
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Resolutions
|
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
22 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
11 January 2013 | Incorporation (37 pages) |
11 January 2013 | Incorporation (37 pages) |