ESP UTILITIES GROUP LIMITED
Overview
| Company Name | ESP UTILITIES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02612105 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ESP UTILITIES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESP GAS GROUP LIMITED | Feb 09, 2006 | Feb 09, 2006 |
| SURREY DOWNS HOLDINGS LIMITED | Aug 07, 1991 | Aug 07, 1991 |
| BEALAW (299) LIMITED | May 17, 1991 | May 17, 1991 |
What are the latest accounts for ESP UTILITIES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESP UTILITIES GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for ESP UTILITIES GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Justin Barter as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter James Whittaker as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Bernardo De Sa Braamcamp Sobral Sottomayor on Jan 16, 2026 | 2 pages | CH01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 108 pages | AA | ||
Change of details for Zoom Gas Pipelines Limited as a person with significant control on May 20, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Mr Liam Michael John Mcavoy as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Miriam Valerie Greenwood as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam Miller as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Termination of appointment of Stephen James Morris as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Wenham Horler as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Appointment of Mr Simon Oliver Loh as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Appointment of Mr Peter James Whittaker as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Zoom Gas Pipelines Limited as a person with significant control on Jul 01, 2016 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen James Morris as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Appointment of Mr Yaadvinder Virdee as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sebastian Schwengber as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Who are the officers of ESP UTILITIES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEACH SECRETARIES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom |
| 76729800001 | ||||||||||
| BARTER, Justin | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | United Kingdom | British | 344386140001 | |||||||||
| DELLIS, Anna Louise | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | United Kingdom | British | 151882520004 | |||||||||
| GREENWOOD, Miriam Valerie | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | England | British | 33495720002 | |||||||||
| LEES, Simon Christopher | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | United Kingdom | British | 274389050001 | |||||||||
| LOH, Simon Oliver | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | United Kingdom | British | 197301770002 | |||||||||
| MCAVOY, Liam Michael John | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | United Kingdom | British | 332073590001 | |||||||||
| MILES, Paul | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | United Kingdom | British | 254575410001 | |||||||||
| O'CONNOR, Kevin | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | United Kingdom | British | 344245610001 | |||||||||
| SOTTOMAYOR, Bernardo | Director | Mole Business Park Randalls Road KT22 7BA Leatherhead First Floor Bluebird House United Kingdom | United Kingdom | Portuguese | 186129350001 | |||||||||
| SPIERS, Victoria Caroline | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | England | British | 118320450002 | |||||||||
| VIRDEE, Yaadvinder Singh | Director | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | United Kingdom | British | 287016800001 | |||||||||
| HARRIS, Jordan Elizabeth | Secretary | 19 New Barn Lane CR3 0EX Whyteleafe Surrey | British | 45716870001 | ||||||||||
| HORNBY, Jenny Belinda | Secretary | Elm Cottage 2 Blakeden Drive KT10 0JR Claygate Surrey | British | 50455410001 | ||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| BARRETT, Patrick Augustine | Director | 26 Crossland House Holloway Drive GU25 4SY Virginia Water Surrey | British | 941830005 | ||||||||||
| BUTLER, Thomas William | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | England | Irish | 146946290002 | |||||||||
| CARR, Michael | Director | Barbus 12 Devon Road RH1 3EU Merstham Surrey | United Kingdom | British | 101452300001 | |||||||||
| CLARK, Nicholas John | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | England | British | 81379150009 | |||||||||
| CREEDON, Aidan Patrick Michael | Director | Mead Cottage Whitchurch Canonicorum DT6 6RH Bridport Dorset | United Kingdom | Irish | 52861580002 | |||||||||
| ELKHOULY, Wael Nabil Abdou | Director | 14 - 17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 154051250001 | |||||||||
| FISHER, Nicholas John | Director | Tumble Trees Gasden Lane Witley GU8 5QB Godalming Surrey | England | British | 26782120001 | |||||||||
| FOOKS, John Anthony | Director | Woodgate House Beckley TN31 6UH Rye East Sussex | England | British | 119150002 | |||||||||
| FOSTER, Ian Francis Montgomery | Director | 9 Gatton Road RH2 0EX Reigate Surrey | British | 14981280001 | ||||||||||
| HECTOR, Jaime | Director | 54 Burton Court Franklins Row SW3 4SY London | United Kingdom | Spanish | 112448250003 | |||||||||
| HOLDER, Philip Bernard | Director | Friars Mead 29 Pilgrims Way RH2 9LG Reigate Surrey | England | British | 11390420005 | |||||||||
| HORLER, Nicholas Wenham | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | United Kingdom | British | 62374390001 | |||||||||
| MCQUATER, Gavin John | Director | Station Road KT22 7AA Leatherhead Hazeldean Surrey England | England | British | 168478900001 | |||||||||
| MEISSNER, Hans Rupprecht Wilhelm | Director | 13 Redington Road NW3 7QX London | England | British | 106338280001 | |||||||||
| MILLER, Adam | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | United Kingdom | British | 263141100001 | |||||||||
| MORRIS, Stephen James | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | United Kingdom | British | 129509170001 | |||||||||
| NEWTON, John Owen | Director | Acton Manor TN30 7HN Wittersham Kent | United Kingdom | British | 20599630003 | |||||||||
| ORFORD, David Robert | Director | Wanshurst Oast Wanshurst Green TN12 9DF Tonbridge Kent | England | British | 114247590001 | |||||||||
| SAVILLE, Duncan Paul | Director | Brockholt Tyrellswood KT22 8QJ Leatherhead Surrey | British | 17003670001 | ||||||||||
| SCHWENGBER, Sebastian | Director | Mole Business Park KT22 7BA Leatherhead 1st Floor, Bluebird House Surrey United Kingdom | United Kingdom | German | 248504130002 |
Who are the persons with significant control of ESP UTILITIES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zoom Gas Pipelines Limited | Apr 06, 2016 | Kings Court 41-51 Kingston Road KT22 7SL Leatherhead First Floor Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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