ES GROUP UK HOLDINGS I LIMITED

Register to unlock more data on OkredoRegister

ES GROUP UK HOLDINGS I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10121479

Incorporation date

13/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 5, Smithson Tower, St. James's Street, London SW1A 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2016)
dot icon22/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon19/03/2026
Certificate of change of name
dot icon13/02/2026
Termination of appointment of Christopher Parker Mahan as a director on 2026-01-31
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon27/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/08/2024
Appointment of Mr Rosario Corcione as a director on 2024-07-31
dot icon08/08/2024
Appointment of Mr Jens Heymann as a director on 2024-07-31
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon02/01/2024
Termination of appointment of Chad Rowe as a director on 2023-12-30
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon02/02/2022
Registration of charge 101214790003, created on 2022-01-20
dot icon02/02/2022
Registration of charge 101214790004, created on 2022-01-20
dot icon07/01/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/06/2021
Registration of charge 101214790002, created on 2021-06-07
dot icon04/06/2021
Registration of charge 101214790001, created on 2021-06-04
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon27/04/2021
Cessation of The Cranemere Group Limited as a person with significant control on 2020-12-31
dot icon27/04/2021
Notification of The Engineered Stone Group Limited as a person with significant control on 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon15/04/2021
Register(s) moved to registered office address Floor 5, Smithson Tower St. James's Street London SW1A 1HJ
dot icon05/03/2021
Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 2021-03-05
dot icon09/02/2021
Change of share class name or designation
dot icon09/02/2021
Resolutions
dot icon09/02/2021
Memorandum and Articles of Association
dot icon09/02/2021
Particulars of variation of rights attached to shares
dot icon21/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon16/04/2020
Cessation of Vincent Alexis Mai as a person with significant control on 2019-01-31
dot icon13/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Termination of appointment of Lucie Barakova as a secretary on 2019-08-01
dot icon23/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon18/01/2018
Register inspection address has been changed to 52 Brook Street London W1K 5JH
dot icon18/01/2018
Register(s) moved to registered inspection location 52 Brook Street London W1K 5JH
dot icon11/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon11/12/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon28/03/2017
Appointment of Mr. Christopher Parker Mahan as a director on 2017-03-14
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon10/06/2016
Director's details changed for Mr. Chad Rowe on 2016-05-13
dot icon18/05/2016
Resolutions
dot icon18/05/2016
Redenomination of shares. Statement of capital 2016-05-06
dot icon16/05/2016
Redenomination of shares. Statement of capital 2016-04-25
dot icon16/05/2016
Resolutions
dot icon13/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corcione, Rosario
Director
31/07/2024 - Present
9
Rowe, Chad
Director
13/04/2016 - 30/12/2023
11
Heymann, Jens
Director
31/07/2024 - Present
3
Mahan, Christopher Parker, Mr.
Director
14/03/2017 - 31/01/2026
-
Barakova, Lucie
Secretary
13/04/2016 - 01/08/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ES GROUP UK HOLDINGS I LIMITED

ES GROUP UK HOLDINGS I LIMITED is an(a) Active company incorporated on 13/04/2016 with the registered office located at Floor 5, Smithson Tower, St. James's Street, London SW1A 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ES GROUP UK HOLDINGS I LIMITED?

toggle

ES GROUP UK HOLDINGS I LIMITED is currently Active. It was registered on 13/04/2016 .

Where is ES GROUP UK HOLDINGS I LIMITED located?

toggle

ES GROUP UK HOLDINGS I LIMITED is registered at Floor 5, Smithson Tower, St. James's Street, London SW1A 1HJ.

What does ES GROUP UK HOLDINGS I LIMITED do?

toggle

ES GROUP UK HOLDINGS I LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ES GROUP UK HOLDINGS I LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-12 with no updates.