ESP SAFEGUARD LIMITED

Register to unlock more data on OkredoRegister

ESP SAFEGUARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07832239

Incorporation date

02/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Gavin John Snell as a director on 2025-08-11
dot icon11/08/2025
Appointment of Mr Steven Brain as a director on 2025-08-11
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Andrew Digby Gunson as a director on 2024-11-04
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon09/08/2024
Appointment of Mr Gary Daniel Jones as a director on 2024-08-09
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon12/06/2024
Termination of appointment of Christopher Bone as a secretary on 2024-05-31
dot icon27/12/2023
Resolutions
dot icon23/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Secretary's details changed for Mr Matthew James Allen on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Andrew Digby Gunson on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Gavin John Snell on 2023-08-21
dot icon21/08/2023
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/12/2022
Notification of Worknest (Holdings) Limited as a person with significant control on 2022-11-29
dot icon05/12/2022
Cessation of Marlowe 2016 Limited as a person with significant control on 2022-11-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
01/03/2021 - 28/07/2021
180
Byrne, Clare
Director
01/03/2021 - 10/03/2021
10
Byrne, Clare
Director
03/11/2013 - 01/03/2021
10
Byrne, Peter John
Director
28/07/2021 - 25/02/2022
13
Byrne, Peter John
Director
01/03/2021 - 10/03/2021
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESP SAFEGUARD LIMITED

ESP SAFEGUARD LIMITED is an(a) Active company incorporated on 02/11/2011 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 3 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 ESP SAFEGUARD LIMITED?

toggle

ESP SAFEGUARD LIMITED is currently Active. It was registered on 02/11/2011 .

Where is ESP SAFEGUARD LIMITED located?

toggle

ESP SAFEGUARD LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does ESP SAFEGUARD LIMITED do?

toggle

ESP SAFEGUARD LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ESP SAFEGUARD LIMITED?

toggle

The latest filing was on 10/11/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.