ES-KO (UK) LIMITED
Overview
| Company Name | ES-KO (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03504911 |
| 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 ES-KO (UK) LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is ES-KO (UK) LIMITED located?
| Registered Office Address | 1st Floor 8 Bridle Close KT1 2JW Kingston Upon Thames United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ES-KO (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TICKETNEW LIMITED | Feb 05, 1998 | Feb 05, 1998 |
What are the latest accounts for ES-KO (UK) 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 ES-KO (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for ES-KO (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Graham Mark Edwards as a director on Jan 06, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ramein Teymouri as a director on Jan 06, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 05, 2026 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for London Law Secretarial Limited on Oct 16, 2024 | 1 pages | CH04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Collingham House, 6-12 Gladstone Road Wimbledon London SW10 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on Dec 04, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House, 6-12 Gladstone Road Wimbledon London SW10 1QT on Dec 03, 2024 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 04, 2021 | 6 pages | RP04CS01 | ||||||||||
Notification of Beatrice Livia Priscilla Falsetti as a person with significant control on Dec 11, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Franco Zanotti as a person with significant control on Dec 11, 2023 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Dec 11, 2023 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 05, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Who are the officers of ES-KO (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LONDON LAW SECRETARIAL LIMITED | Secretary | 8 Bridle Close KT1 2JW Kingston Upon Thames 1st Floor United Kingdom |
| 134331050001 | ||||||||||
| TEYMOURI, Ramein | Director | 8 Bridle Close KT1 2JW Kingston Upon Thames 1st Floor United Kingdom | England | British | 59613600002 | |||||||||
| DRABBLE, Maxine Frances | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 181451660001 | |||||||||||
| HALE, Lynn | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | British | 83158220001 | ||||||||||
| KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | 8811490003 | ||||||||||
| ZANOTTI, Franco | Secretary | 19 Bld De Suisse Monte-Carlo 98000 Monaco | Italian | 57858560001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABRANTES GONCALVES, Antonio Maria | Director | Rue Des Genets 98000 Monaco Le Millefiori-1 Monaco Monaco | Monaco | Portuguese | 222983630002 | |||||||||
| CARBONE, Marco | Director | 57-63 Church Road SW19 5SB Wimbledon Village The White House London United Kingdom | Monaco | Italian | 195674480001 | |||||||||
| DE BROE-FERGUSON, Edward Nicholas | Director | Marfleet House East Street TA12 6NG Martock Somerset | British | 51278050001 | ||||||||||
| EDWARDS, Graham Mark | Director | Gull Lane Framingham Earl NR14 7PN Norwich Gull Meadow England | England | British | 66296930002 | |||||||||
| ELLERY, John Robert Charles | Director | 39 Hanover Drive Wigmore ME8 0RE Gillingham Kent | British | 8812450001 | ||||||||||
| HALE, Lynn | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 83158220001 | |||||||||
| HOPCROFT, Garry John | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 76378580004 | |||||||||
| JAMIESON, David George | Director | 3 Barham Road GU32 3EX Petersfield Hampshire | British | 8814570001 | ||||||||||
| KNAPTON, Linda Joy | Director | 6 Cliffe Walk SM1 4QU Sutton Surrey | British | 66550740001 | ||||||||||
| MANCINI, Giorgio | Director | Compton Road SW19 7QD London 12 England | France | Italian | 178064040001 | |||||||||
| MANCINI, Giorgio | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | France | Italian | 178064040001 | |||||||||
| MASTERS, Michael Anthony | Director | High Street Ditchling BN6 8SY Hassocks Chichester House England | England | British | 214570820002 | |||||||||
| PELLINI, Gianfranco | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | Monaco | Italian | 102433380001 | |||||||||
| PLATINI, Frederic | Director | 57-63 Church Road SW19 5SB Wimbledon Village The White House London United Kingdom | Monaco | Monegasque | 195675060001 | |||||||||
| RAMSEY, Stephen Richard Leslie | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 120566210002 | |||||||||
| SCOTT, Jeffrey Alexander | Director | Kingfishers Brookers Road RH14 9RZ Billingshurst West Sussex | United Kingdom | British | 77784580001 | |||||||||
| SLATER, Aubrey Martin | Director | Middle Middlecott Middlecott Chagford TQ13 8EW Newton Abbot Devon | British | 8814580002 | ||||||||||
| SMITH, Roger Philip | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | Monaco | British | 148190360001 | |||||||||
| WARD, Ian John | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | Monaco | British | 175866090001 | |||||||||
| WHITE, Keith George | Director | Compton Road SW19 7QD London 12 England | United Kingdom | British | 8188180001 | |||||||||
| WHITE, Keith George | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 8188180001 | |||||||||
| WHITE, Keith George | Director | 8 Lymbourne Close Belmont SM2 6DX Sutton Surrey | United Kingdom | British | 8188180001 | |||||||||
| ZANOTTI, Enzo | Director | "Le Millefiori" 25e 1 Rue Des Genets Monte Carlo Mc 98000 Monaco | Italian | 57858470004 | ||||||||||
| ZANOTTI, Franco | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | Monaco | Italian | 57858560002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ES-KO (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Franco Zanotti | Dec 11, 2023 | 8 Bridle Close KT1 2JW Kingston Upon Thames 1st Floor United Kingdom | No |
Nationality: Italian Country of Residence: Monaco | |||
Natures of Control
| |||
| Beatrice Livia Priscilla Falsetti | Dec 11, 2023 | 8 Bridle Close KT1 2JW Kingston Upon Thames 1st Floor United Kingdom | No |
Nationality: Italian Country of Residence: Monaco | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ES-KO (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2017 | Dec 11, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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