ESP UTILITIES GROUP LIMITED

ESP UTILITIES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESP UTILITIES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02612105
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESP UTILITIES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ESP UTILITIES GROUP LIMITED located?

    Registered Office Address
    First Floor Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ESP UTILITIES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESP GAS GROUP LIMITEDFeb 09, 2006Feb 09, 2006
    SURREY DOWNS HOLDINGS LIMITEDAug 07, 1991Aug 07, 1991
    BEALAW (299) LIMITEDMay 17, 1991May 17, 1991

    What are the latest accounts for ESP UTILITIES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESP UTILITIES GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueYes

    What are the latest filings for ESP UTILITIES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Justin Barter as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Peter James Whittaker as a director on Dec 31, 2025

    1 pagesTM01

    Director's details changed for Mr Bernardo De Sa Braamcamp Sobral Sottomayor on Jan 16, 2026

    2 pagesCH01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Group of companies' accounts made up to Dec 31, 2024

    108 pagesAA

    Change of details for Zoom Gas Pipelines Limited as a person with significant control on May 20, 2025

    2 pagesPSC05

    Registered office address changed from 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA United Kingdom to First Floor Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7SL on May 20, 2025

    1 pagesAD01

    Appointment of Mr Liam Michael John Mcavoy as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Ms Miriam Valerie Greenwood as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adam Miller as a director on Dec 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    Termination of appointment of Stephen James Morris as a director on Jul 09, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Wenham Horler as a director on Jun 21, 2024

    1 pagesTM01

    Appointment of Mr Simon Oliver Loh as a director on Mar 18, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Mr Peter James Whittaker as a director on Feb 21, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Change of details for Zoom Gas Pipelines Limited as a person with significant control on Jul 01, 2016

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stephen James Morris as a director on Oct 25, 2021

    2 pagesAP01

    Appointment of Mr Yaadvinder Virdee as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Sebastian Schwengber as a director on Jun 18, 2021

    1 pagesTM01

    Who are the officers of ESP UTILITIES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACH SECRETARIES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1839416
    76729800001
    BARTER, Justin
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish344386140001
    DELLIS, Anna Louise
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish151882520004
    GREENWOOD, Miriam Valerie
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    EnglandBritish33495720002
    LEES, Simon Christopher
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish274389050001
    LOH, Simon Oliver
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish197301770002
    MCAVOY, Liam Michael John
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish332073590001
    MILES, Paul
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish254575410001
    O'CONNOR, Kevin
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish344245610001
    SOTTOMAYOR, Bernardo
    Mole Business Park
    Randalls Road
    KT22 7BA Leatherhead
    First Floor Bluebird House
    United Kingdom
    Director
    Mole Business Park
    Randalls Road
    KT22 7BA Leatherhead
    First Floor Bluebird House
    United Kingdom
    United KingdomPortuguese186129350001
    SPIERS, Victoria Caroline
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    EnglandBritish118320450002
    VIRDEE, Yaadvinder Singh
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish287016800001
    HARRIS, Jordan Elizabeth
    19 New Barn Lane
    CR3 0EX Whyteleafe
    Surrey
    Secretary
    19 New Barn Lane
    CR3 0EX Whyteleafe
    Surrey
    British45716870001
    HORNBY, Jenny Belinda
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    Secretary
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    British50455410001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BARRETT, Patrick Augustine
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    British941830005
    BUTLER, Thomas William
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    EnglandIrish146946290002
    CARR, Michael
    Barbus
    12 Devon Road
    RH1 3EU Merstham
    Surrey
    Director
    Barbus
    12 Devon Road
    RH1 3EU Merstham
    Surrey
    United KingdomBritish101452300001
    CLARK, Nicholas John
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    EnglandBritish81379150009
    CREEDON, Aidan Patrick Michael
    Mead Cottage
    Whitchurch Canonicorum
    DT6 6RH Bridport
    Dorset
    Director
    Mead Cottage
    Whitchurch Canonicorum
    DT6 6RH Bridport
    Dorset
    United KingdomIrish52861580002
    ELKHOULY, Wael Nabil Abdou
    14 - 17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14 - 17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish154051250001
    FISHER, Nicholas John
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    Director
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    EnglandBritish26782120001
    FOOKS, John Anthony
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    Director
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    EnglandBritish119150002
    FOSTER, Ian Francis Montgomery
    9 Gatton Road
    RH2 0EX Reigate
    Surrey
    Director
    9 Gatton Road
    RH2 0EX Reigate
    Surrey
    British14981280001
    HECTOR, Jaime
    54 Burton Court
    Franklins Row
    SW3 4SY London
    Director
    54 Burton Court
    Franklins Row
    SW3 4SY London
    United KingdomSpanish112448250003
    HOLDER, Philip Bernard
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    Director
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    EnglandBritish11390420005
    HORLER, Nicholas Wenham
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish62374390001
    MCQUATER, Gavin John
    Station Road
    KT22 7AA Leatherhead
    Hazeldean
    Surrey
    England
    Director
    Station Road
    KT22 7AA Leatherhead
    Hazeldean
    Surrey
    England
    EnglandBritish168478900001
    MEISSNER, Hans Rupprecht Wilhelm
    13 Redington Road
    NW3 7QX London
    Director
    13 Redington Road
    NW3 7QX London
    EnglandBritish106338280001
    MILLER, Adam
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish263141100001
    MORRIS, Stephen James
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish129509170001
    NEWTON, John Owen
    Acton Manor
    TN30 7HN Wittersham
    Kent
    Director
    Acton Manor
    TN30 7HN Wittersham
    Kent
    United KingdomBritish20599630003
    ORFORD, David Robert
    Wanshurst Oast
    Wanshurst Green
    TN12 9DF Tonbridge
    Kent
    Director
    Wanshurst Oast
    Wanshurst Green
    TN12 9DF Tonbridge
    Kent
    EnglandBritish114247590001
    SAVILLE, Duncan Paul
    Brockholt
    Tyrellswood
    KT22 8QJ Leatherhead
    Surrey
    Director
    Brockholt
    Tyrellswood
    KT22 8QJ Leatherhead
    Surrey
    British17003670001
    SCHWENGBER, Sebastian
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomGerman248504130002

    Who are the persons with significant control of ESP UTILITIES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zoom Gas Pipelines Limited
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Apr 06, 2016
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number05777713
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0