Company NameESM Solutions (Europe) Limited
DirectorsJonathan David Faith and Joshua Isaac Faith
Company StatusActive
Company Number08699698
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Faith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameMr Joshua Isaac Faith
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameMr Lionel Stock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Daniel Corazzi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2105 Ashton Drive
Jamison
18929
Secretary NameLionel Stock
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Contact

Websiteesmsolutions.com
Email address[email protected]
Telephone020 78732258
Telephone regionLondon

Location

Registered Address44 Manor Hall Avenue
London
NW4 1NX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

85 at £1Jonathan Faith
85.00%
Ordinary
2 at £1Lionel Stock
2.00%
Ordinary
13 at £1Daniel Corazzi
13.00%
Ordinary

Financials

Year2014
Net Worth-£342
Cash£808
Current Liabilities£1,150

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

21 January 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 44 Manor Hall Avenue London NW4 1NX on 21 January 2021 (1 page)
12 October 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
24 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 March 2019Change of details for Mr Jonathan David Faith as a person with significant control on 6 April 2016 (2 pages)
6 March 2019Director's details changed for Mr Jonathan David Faith on 6 April 2016 (2 pages)
17 December 2018Second filing of Confirmation Statement dated 20/09/2018 (4 pages)
15 November 2018Second filing of Confirmation Statement dated 20/09/2017 (4 pages)
13 November 2018Second filing of Confirmation Statement dated 20/09/2016 (4 pages)
1 November 2018Confirmation statement made on 20 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/12/2018.
(5 pages)
13 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/11/2018.
(4 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/11/2018.
(6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 March 2016Termination of appointment of Daniel Corazzi as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Daniel Corazzi as a director on 17 March 2016 (1 page)
26 January 2016Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Appointment of Mr Joshua Isaac Faith as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Joshua Isaac Faith as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Joshua Isaac Faith as a director on 1 April 2015 (2 pages)
22 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 December 2014Termination of appointment of Lionel Stock as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Lionel Stock as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Lionel Stock as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Lionel Stock as a secretary on 30 November 2014 (1 page)
18 November 2014Director's details changed for Mr Lionel Stock on 15 November 2014 (2 pages)
18 November 2014Secretary's details changed for Lionel Stock on 15 November 2014 (1 page)
18 November 2014Secretary's details changed for Lionel Stock on 15 November 2014 (1 page)
18 November 2014Director's details changed for Mr Lionel Stock on 15 November 2014 (2 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
15 September 2014Registered office address changed from The Rectory Doctors Lane West Meon Petersfield Hampshire GU32 1LR England to 5th Floor 89 New Bond Street London W1S 1DA on 15 September 2014 (1 page)
15 September 2014Registered office address changed from The Rectory Doctors Lane West Meon Petersfield Hampshire GU32 1LR England to 5th Floor 89 New Bond Street London W1S 1DA on 15 September 2014 (1 page)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(23 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(23 pages)