Company Name23 Es Nominee 2 Limited
Company StatusDissolved
Company Number08887537
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous Name23 Es Nomnee 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameLynn Myfanwy Summers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address23 Essex Street
London
WC2R 3AA
Director NameMs Eloise Mary Katherine Selena Marshall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 27 July 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address23 Essex Street
London
WC2R 3AA
Director NameMr Charles James Monckton Miskin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 27 July 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address23 Essex Street
London
WC2R 3AA
Secretary NameMiss Tracey McCormack
StatusClosed
Appointed20 January 2015(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address23 Essex Street
London
WC2R 3AA
Director NameMr Paul Ozin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 27 July 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address23 Essex Street
London
WC2R 3AA
Director NameOscar Del Fabbro
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address23 Essex Street
London
WC2R 3AA
Director NameSimon Coleridge Russell Flint
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address23 Essex Street
London
WC2R 3AA
Director NameGiles Curtis Raleigh
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address23 Essex Street
London
WC2R 3AA

Contact

Websitewww.23es.com/

Location

Registered Address23 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £123 Es Nominee LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

9 July 2015Delivered on: 18 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 22 and 23 essex street, london t/no 222192.
Outstanding

Filing History

20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 November 2016Termination of appointment of Giles Curtis Raleigh as a director on 28 October 2016 (1 page)
8 November 2016Appointment of Mr Paul Ozin as a director on 28 October 2016 (2 pages)
8 November 2016Termination of appointment of Giles Curtis Raleigh as a director on 28 October 2016 (1 page)
8 November 2016Appointment of Mr Paul Ozin as a director on 28 October 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 July 2015Registration of charge 088875370001, created on 9 July 2015 (15 pages)
18 July 2015Registration of charge 088875370001, created on 9 July 2015 (15 pages)
18 July 2015Registration of charge 088875370001, created on 9 July 2015 (15 pages)
12 May 2015Appointment of Miss Tracey Mccormack as a secretary on 20 January 2015 (2 pages)
12 May 2015Appointment of Miss Tracey Mccormack as a secretary on 20 January 2015 (2 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
14 May 2014Company name changed 23 es nomnee 2 LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Company name changed 23 es nomnee 2 LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Appointment of Ms Eloise Mary Katherine Selena Marshall as a director (2 pages)
13 May 2014Termination of appointment of Simon Flint as a director (1 page)
13 May 2014Termination of appointment of Oscar Del Fabbro as a director (1 page)
13 May 2014Appointment of Mr Charles James Monckton Miskin as a director (2 pages)
13 May 2014Termination of appointment of Oscar Del Fabbro as a director (1 page)
13 May 2014Appointment of Ms Eloise Mary Katherine Selena Marshall as a director (2 pages)
13 May 2014Termination of appointment of Simon Flint as a director (1 page)
13 May 2014Appointment of Mr Charles James Monckton Miskin as a director (2 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(34 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(34 pages)