Company NameEarthstream Global Limited
Company StatusActive
Company Number08357070
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Previous NameESG1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Graham Goodman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(8 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Adam Marsh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(8 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Adam Thomas Ivor Blaney
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(10 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Steven James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(10 years, 3 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Secretary NameMr Sarkis George Zeronian
StatusCurrent
Appointed13 April 2023(10 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Simon Harvey Michaels
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Martins Le Grand
London
EC1A 4EN
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Paul Richard Strouts
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Scrutton Street
London
EC2A 4RP
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O The Jmh Partnership Jmh House, 481 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Paul Beeke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Michael Dean Petrie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(6 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Paul James Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr William John Charles Jacques
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Simon Leonard James Fellowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2021(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ

Contact

Websiteearthstreamglobal.com
Email address[email protected]

Location

Registered AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Earthstream Global Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,602,033
Gross Profit£4,531,590
Net Worth-£5,626,197
Current Liabilities£10,473,361

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

17 January 2020Delivered on: 24 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 August 2019Delivered on: 8 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 March 2019Delivered on: 19 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 July 2013Delivered 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 2013Delivered 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

Filing History

10 March 2021Appointment of Mr Simon Leonard James Fellowes as a director on 4 March 2021 (2 pages)
16 February 2021Termination of appointment of Paul Beeke as a director on 1 February 2021 (1 page)
16 February 2021Termination of appointment of Michael Dean Petrie as a director on 4 February 2021 (1 page)
4 February 2021Appointment of Mr William John Charles Jacques as a director on 2 February 2021 (2 pages)
4 February 2021Termination of appointment of Ian Victor Nash as a director on 15 January 2021 (1 page)
4 February 2021Appointment of Mr Andrew Graham Goodman as a director on 2 February 2021 (2 pages)
27 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 January 2021Change of details for Techstream Group International Limited as a person with significant control on 3 June 2020 (2 pages)
19 November 2020Director's details changed for Mr Paul Hart on 18 November 2020 (2 pages)
18 November 2020Appointment of Mr Paul Hart as a director on 18 November 2020 (2 pages)
18 November 2020Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page)
3 June 2020Registered 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 2020Satisfaction of charge 1 in full (1 page)
13 February 2020Satisfaction of charge 083570700004 in full (1 page)
13 February 2020Satisfaction of charge 083570700003 in full (1 page)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 January 2020Registration of charge 083570700005, created on 17 January 2020 (53 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Alfred Morris Davis as a director on 9 January 2020 (2 pages)
20 December 2019Appointment of Mr Paul Beeke as a director on 20 December 2019 (2 pages)
20 December 2019Appointment of Mr Michael Dean Petrie as a director on 20 December 2019 (2 pages)
16 October 2019Full accounts made up to 31 December 2018 (18 pages)
8 August 2019Registration of charge 083570700004, created on 5 August 2019 (14 pages)
15 July 2019Satisfaction of charge 083570700002 in full (1 page)
19 March 2019Registration of charge 083570700003, created on 19 March 2019 (27 pages)
15 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
8 January 2019Change of details for Earthstream Global Holdings Limited as a person with significant control on 16 November 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
29 August 2018Registered 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 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (21 pages)
9 October 2017Full accounts made up to 31 December 2016 (21 pages)
15 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 January 2017Registered 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 2017Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page)
4 January 2017Registered 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 2017Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
8 February 2016Register 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 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Register 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 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 April 2015Termination of appointment of Paul Richard Strouts as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Paul Richard Strouts as a director on 24 April 2015 (1 page)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
6 January 2015Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages)
4 November 2014Full accounts made up to 31 December 2013 (17 pages)
4 November 2014Full accounts made up to 31 December 2013 (17 pages)
7 February 2014Director's details changed for Ian Victor Nash on 1 November 2013 (2 pages)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Director's details changed for Ian Victor Nash on 1 November 2013 (2 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Director's details changed for Ian Victor Nash on 1 November 2013 (2 pages)
10 July 2013Registration of charge 083570700002 (20 pages)
10 July 2013Registration of charge 083570700002 (20 pages)
28 June 2013Registered office address changed from Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from , Jmh House 481 Green Lane, Palmers Green, London, N13 4BS, United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from , Jmh House 481 Green Lane, Palmers Green, London, N13 4BS, United Kingdom on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Simon Michaels as a director (1 page)
28 June 2013Termination of appointment of Simon Michaels as a director (1 page)
16 April 2013Company name changed ESG1 LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
16 April 2013Company name changed ESG1 LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-14
(1 page)
10 April 2013Change of name notice (2 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-14
(1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
22 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
11 January 2013Incorporation (37 pages)
11 January 2013Incorporation (37 pages)