Company NameESME Loans Limited
DirectorsRichard John Yeoman and Gregory John Stenner
Company StatusActive
Company Number10411077
CategoryPrivate Limited Company
Incorporation Date5 October 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Yeoman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameGregory John Stenner
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 February 2017(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Veronika Lovett
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Richard Christopher Kerton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameMs Lucy Hasson
StatusResigned
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameAndrew Lewis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopgate
London
EC2M 3UR
Director NameMr Stuart Christopher Johnstone
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

17 December 2021Delivered on: 21 December 2021
Persons entitled: Asset Link Capital (No.7) Limited

Classification: A registered charge
Outstanding
17 July 2018Delivered on: 31 July 2018
Persons entitled: Honeycomb Investment Trust PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (19 pages)
14 July 2023Satisfaction of charge 104110770002 in full (4 pages)
26 May 2023Satisfaction of charge 104110770001 in full (1 page)
6 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
10 October 2022Full accounts made up to 31 December 2021 (20 pages)
4 October 2022Second filing for the termination of Stuart Christopher Johnstone as a director (5 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
10 February 2022Termination of appointment of Richard Christopher Kerton as a director on 10 February 2022 (1 page)
24 January 2022Appointment of Gregory John Stenner as a director on 24 January 2022 (2 pages)
14 January 2022Appointment of Richard John Yeoman as a director on 14 January 2022 (2 pages)
14 January 2022Termination of appointment of Stuart Christopher Johnstone as a director on 14 January 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 04/10/2022
(2 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (22 pages)
21 December 2021Registration of charge 104110770002, created on 17 December 2021 (16 pages)
13 September 2021Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages)
10 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
27 August 2021Director's details changed for Mr Richard Christopher Kerton on 27 August 2021 (2 pages)
23 July 2021Cessation of National Westminster Bank Plc as a person with significant control on 5 October 2016 (1 page)
23 July 2021Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
2 July 2021Termination of appointment of Veronika Lovett as a director on 28 June 2021 (1 page)
13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
30 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
4 November 2019Full accounts made up to 31 December 2018 (20 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
24 April 2019Termination of appointment of Andrew Lewis as a director on 11 April 2019 (1 page)
27 September 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
27 September 2018Notification of National Westminster Bank Plc as a person with significant control on 27 September 2018 (2 pages)
31 July 2018Registration of charge 104110770001, created on 17 July 2018 (36 pages)
9 July 2018Full accounts made up to 31 December 2017 (20 pages)
9 October 2017Appointment of Stuart Christopher Johnstone as a director on 4 October 2017 (2 pages)
9 October 2017Appointment of Stuart Christopher Johnstone as a director on 4 October 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
29 March 2017Appointment of Andrew Lewis as a director on 17 February 2017 (3 pages)
29 March 2017Appointment of Andrew Lewis as a director on 17 February 2017 (3 pages)
10 March 2017Appointment of Rbs Secretarial Services Limited as a secretary on 22 February 2017 (3 pages)
10 March 2017Termination of appointment of Lucy Hasson as a secretary on 22 February 2017 (2 pages)
10 March 2017Appointment of Rbs Secretarial Services Limited as a secretary on 22 February 2017 (3 pages)
10 March 2017Termination of appointment of Lucy Hasson as a secretary on 22 February 2017 (2 pages)
10 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page)
5 October 2016Register inspection address has been changed to 250 Bishopsgate London EC2M 4AA (1 page)
5 October 2016Register(s) moved to registered inspection location 250 Bishopsgate London EC2M 4AA (1 page)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 1
(46 pages)
5 October 2016Register(s) moved to registered inspection location 250 Bishopsgate London EC2M 4AA (1 page)
5 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
5 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 1
(46 pages)
5 October 2016Register inspection address has been changed to 250 Bishopsgate London EC2M 4AA (1 page)