ESR EUROPE LIMITED

Register to unlock more data on OkredoRegister

ESR EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12075153

Incorporation date

28/06/2019

Size

Small

Contacts

Registered address

Registered address

Ferguson House, 15 Marylebone Road, London NW1 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2019)
dot icon17/04/2026
Appointment of Mr Philip John Pearce as a director on 2026-04-16
dot icon25/03/2026
Appointment of Mr Matthew James Lawson as a director on 2026-03-11
dot icon25/03/2026
Termination of appointment of Joshua Keidan Daitch as a director on 2026-03-11
dot icon06/01/2026
Accounts for a small company made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon17/07/2025
Director's details changed for Mr Roun Brendan Barry on 2025-07-01
dot icon15/07/2025
Director's details changed for Mr Roun Brendan Barry on 2025-01-01
dot icon11/07/2025
Auditor's resignation
dot icon08/07/2025
Change of details for Ara Uk Asset Management Limited as a person with significant control on 2024-07-17
dot icon07/07/2025
Termination of appointment of Ming Rean Lim as a director on 2025-06-01
dot icon13/05/2025
Change of details for Dunedin Property 2019 Limited Partnership as a person with significant control on 2025-05-13
dot icon13/05/2025
Change of details for Ara Uk Asset Management Limited as a person with significant control on 2025-05-13
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon23/10/2024
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 2024-10-23
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon26/07/2024
Director's details changed for Mr Lim Ming Rean on 2024-07-11
dot icon23/07/2024
Appointment of Mr Lim Ming Rean as a director on 2024-07-11
dot icon22/07/2024
Termination of appointment of Moses K Song as a director on 2024-07-11
dot icon14/06/2024
Certificate of change of name
dot icon13/02/2024
Full accounts made up to 2022-12-31
dot icon05/02/2024
Registered office address changed from First Floor 14 Cork Street London W1S 3NS United Kingdom to 10 Cork Street London W1S 3LW on 2024-02-05
dot icon31/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon06/07/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-07
dot icon06/07/2023
Second filing of Confirmation Statement dated 2023-04-17
dot icon06/07/2023
Second filing of Confirmation Statement dated 2022-06-29
dot icon26/06/2023
Statement of capital following an allotment of shares on 2022-03-17
dot icon17/04/2023
17/04/23 Statement of Capital gbp 201341.58
dot icon30/01/2023
Director's details changed for Joshua Keidan Daitch on 2023-01-31
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon14/07/2022
Appointment of Joshua Keidan Daitch as a director on 2022-04-26
dot icon12/07/2022
Termination of appointment of Beng Tiong Ng as a director on 2022-04-26
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon11/05/2022
Statement of capital following an allotment of shares on 2021-12-07
dot icon03/05/2022
Memorandum and Articles of Association
dot icon29/04/2022
Resolutions
dot icon28/04/2022
Sub-division of shares on 2021-12-07
dot icon22/12/2021
Appointment of Mr Stuart Nicholas Jackson as a director on 2021-12-07
dot icon22/12/2021
Termination of appointment of Albie Fullerton as a director on 2021-12-07
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/06/2021
Director's details changed for Mr Roun Brendan Barry on 2021-06-23
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon28/02/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon16/07/2019
Director's details changed for Mr Ng Beng Tiong on 2019-07-15
dot icon28/06/2019
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
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Stuart Nicholas
Director
07/12/2021 - Present
65
Barry, Roun Brendan
Director
28/06/2019 - Present
124
Lawson, Matthew James
Director
11/03/2026 - Present
5
Ebbinghaus, Mark Lothar
Director
28/06/2019 - Present
17
Song, Moses K
Director
28/06/2019 - 11/07/2024
4

Persons with Significant Control

3
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 ESR EUROPE LIMITED

ESR EUROPE LIMITED is an(a) Active company incorporated on 28/06/2019 with the registered office located at Ferguson House, 15 Marylebone Road, London NW1 5JD. There are currently 5 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 ESR EUROPE LIMITED?

toggle

ESR EUROPE LIMITED is currently Active. It was registered on 28/06/2019 .

Where is ESR EUROPE LIMITED located?

toggle

ESR EUROPE LIMITED is registered at Ferguson House, 15 Marylebone Road, London NW1 5JD.

What does ESR EUROPE LIMITED do?

toggle

ESR EUROPE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ESR EUROPE LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Philip John Pearce as a director on 2026-04-16.