Company NameEngineered Stone Group Holdings Iii Limited
Company StatusActive
Company Number13274088
CategoryPrivate Limited Company
Incorporation Date17 March 2021(3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Ian Cameron Gandevia
Date of BirthMay 1987 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed17 March 2021(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Smithson Tower Smithson Plaza
St. James's Street
London
SW1A 1HJ
Director NameMr Rosario Corcione
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed24 February 2023(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Smithson Tower Smithson Plaza
St. James's Street
London
SW1A 1HJ
Director NameMr Christopher Parker Mahan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 5, Smithson Tower Smithson Plaza
St. James's Street
London
SW1A 1HJ
Director NameMr Brian McCluskie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive
Country of ResidenceSpain
Correspondence AddressFloor 5, Smithson Tower Smithson Plaza
St. James's Street
London
SW1A 1HJ

Location

Registered AddressFloor 5, Smithson Tower Smithson Plaza
St. James's Street
London
SW1A 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

20 January 2022Delivered on: 2 February 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 April 2021Delivered on: 27 April 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
25 September 2023Group of companies' accounts made up to 31 December 2022 (73 pages)
4 April 2023Appointment of Mr Rosario Corcione as a director on 24 February 2023 (2 pages)
4 April 2023Appointment of Mr Christopher Parker Mahan as a director on 24 February 2023 (2 pages)
4 April 2023Appointment of Mr Brian Mccluskie as a director on 24 February 2023 (2 pages)
29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
31 October 2022Full accounts made up to 31 December 2021 (32 pages)
18 August 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
29 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
2 February 2022Registration of charge 132740880002, created on 20 January 2022 (14 pages)
27 April 2021Registration of charge 132740880001, created on 23 April 2021 (39 pages)
15 April 2021Notification of Engineered Stone Group Holdings I Limited as a person with significant control on 30 March 2021 (2 pages)
15 April 2021Cessation of Engineered Stone Group Holdings I Limited as a person with significant control on 30 March 2021 (1 page)
15 April 2021Cessation of Cranemere Uk Holdings Iv Limited as a person with significant control on 30 March 2021 (1 page)
15 April 2021Notification of Engineered Stone Group Holdings Ii Limited as a person with significant control on 30 March 2021 (2 pages)
15 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • EUR 1,654,399.76
(3 pages)
17 March 2021Incorporation
Statement of capital on 2021-03-17
  • EUR .01
(36 pages)