Company NameEspersen Limited
DirectorKlaus Beyer Nielsen
Company StatusActive
Company Number08575152
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Previous NameEspersen UK Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Klaus Beyer Nielsen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence AddressPaternoster House 65 St Pauls Churchyard
2nd Floor
London
EC4M 8AB
Secretary NameLogos Legal Services Limited (Corporation)
StatusCurrent
Appointed18 June 2013(same day as company formation)
Correspondence AddressPaternoster House C/O Logos
65 St. Paul's Churchyard
London
EC4M 8AB

Location

Registered AddressKrogh & Partners Ltd Salisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Espersen A/s
100.00%
Ordinary

Financials

Year2014
Turnover£206,655
Net Worth£10,859
Cash£215
Current Liabilities£197,011

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

18 September 2023Company name changed espersen uk LTD.\certificate issued on 18/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-18
(3 pages)
25 July 2023Change of details for Direktør J.P.A. Espersen Og Hustru. Fru Dagny Espersens Fond as a person with significant control on 1 July 2023 (2 pages)
25 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 June 2023Accounts for a small company made up to 31 December 2022 (17 pages)
18 May 2023Registered office address changed from Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB to Krogh & Partners Ltd Salisbury House London Wall London EC2M 5QQ on 18 May 2023 (1 page)
14 July 2022Accounts for a small company made up to 31 December 2021 (18 pages)
1 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
18 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (15 pages)
20 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Klaus Beyer Nielsen on 3 June 2019 (2 pages)
4 June 2019Secretary's details changed for Logos Legal Services Limited on 3 June 2019 (1 page)
30 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
10 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
7 July 2017Notification of Direktør J.P.A. Espersen Og Hustru. Fru Dagny Espersens Fond as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Direktør J.P.A. Espersen Og Hustru. Fru Dagny Espersens Fond as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Full accounts made up to 31 December 2016 (14 pages)
22 March 2017Full accounts made up to 31 December 2016 (14 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(22 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(22 pages)
15 April 2016Full accounts made up to 31 December 2015 (14 pages)
15 April 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2015Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD United Kingdom to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD United Kingdom to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD United Kingdom to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages)
30 July 2015Annual return made up to 18 June 2015
Statement of capital on 2015-07-30
  • GBP 1
(14 pages)
30 July 2015Annual return made up to 18 June 2015
Statement of capital on 2015-07-30
  • GBP 1
(14 pages)
13 July 2015Full accounts made up to 31 December 2014 (12 pages)
13 July 2015Full accounts made up to 31 December 2014 (12 pages)
17 September 2014Full accounts made up to 31 December 2013 (11 pages)
17 September 2014Full accounts made up to 31 December 2013 (11 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (16 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
(15 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/08/2014
(15 pages)
16 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
16 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
18 June 2013Incorporation (23 pages)
18 June 2013Incorporation (23 pages)