Advanced company searchLink opens in new window

ES-KO (UK) LIMITED

Company number 03504911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 250,000
07 May 2015 TM01 Termination of appointment of Keith George White as a director on 30 April 2015
24 Apr 2015 AP04 Appointment of London Law Secretarial Limited as a secretary on 16 March 2015
24 Apr 2015 TM01 Termination of appointment of Giorgio Mancini as a director on 31 March 2015
09 Mar 2015 AD01 Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to 12 Compton Road London SW19 7QD on 9 March 2015
09 Mar 2015 AP01 Appointment of Mr Frederic Platini as a director on 9 March 2015
09 Mar 2015 AP01 Appointment of Mr Marco Carbone as a director on 9 March 2015
13 Feb 2015 TM02 Termination of appointment of Maxine Frances Drabble as a secretary on 13 February 2015
13 Feb 2015 TM01 Termination of appointment of Stephen Richard Leslie Ramsey as a director on 13 February 2015
07 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 250,000
15 May 2014 TM01 Termination of appointment of Ian Ward as a director
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
19 Sep 2013 TM01 Termination of appointment of Lynn Hale as a director
19 Sep 2013 TM02 Termination of appointment of Lynn Hale as a secretary
19 Sep 2013 AP03 Appointment of Ms Maxine Frances Drabble as a secretary
10 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
07 May 2013 AP01 Appointment of Mr Giorgio Mancini as a director
07 May 2013 TM01 Termination of appointment of Roger Smith as a director
07 May 2013 MR01 Registration of charge 035049110001
07 May 2013 MR01 Registration of charge 035049110002
01 May 2013 TM01 Termination of appointment of Giorgio Mancini as a director
02 Apr 2013 AP01 Appointment of Mr Giorgio Mancini as a director
02 Apr 2013 TM01 Termination of appointment of Gianfranco Pellini as a director
15 Feb 2013 AP01 Appointment of Mr Ian John Ward as a director