ES-KO (UK) LIMITED

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

    Company NameES-KO (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03504911
    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 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 AddressNo

    What were the previous names of ES-KO (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TICKETNEW LIMITEDFeb 05, 1998Feb 05, 1998

    What are the latest accounts for ES-KO (UK) 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 ES-KO (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for ES-KO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Graham Mark Edwards as a director on Jan 06, 2026

    1 pagesTM01

    Appointment of Mr Ramein Teymouri as a director on Jan 06, 2026

    2 pagesAP01

    Confirmation statement made on Jan 05, 2026 with updates

    4 pagesCS01

    Secretary's details changed for London Law Secretarial Limited on Oct 16, 2024

    1 pagesCH04

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

    32 pagesAA

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

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

    21 pagesAA

    Confirmation statement made on Jan 05, 2024 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Oct 04, 2021

    6 pagesRP04CS01

    Notification of Beatrice Livia Priscilla Falsetti as a person with significant control on Dec 11, 2023

    2 pagesPSC01

    Notification of Franco Zanotti as a person with significant control on Dec 11, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Dec 11, 2023

    2 pagesPSC09

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

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

    31 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

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

    30 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 19, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/12/2023

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 05, 2021

    • Capital: GBP 100,000.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of ES-KO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONDON LAW SECRETARIAL LIMITED
    8 Bridle Close
    KT1 2JW Kingston Upon Thames
    1st Floor
    United Kingdom
    Secretary
    8 Bridle Close
    KT1 2JW Kingston Upon Thames
    1st Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02347720
    134331050001
    TEYMOURI, Ramein
    8 Bridle Close
    KT1 2JW Kingston Upon Thames
    1st Floor
    United Kingdom
    Director
    8 Bridle Close
    KT1 2JW Kingston Upon Thames
    1st Floor
    United Kingdom
    EnglandBritish59613600002
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    181451660001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    British83158220001
    KENT, Heather Ann
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    Secretary
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    British8811490003
    ZANOTTI, Franco
    19 Bld De Suisse
    Monte-Carlo 98000
    Monaco
    Secretary
    19 Bld De Suisse
    Monte-Carlo 98000
    Monaco
    Italian57858560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRANTES GONCALVES, Antonio Maria
    Rue Des Genets
    98000 Monaco
    Le Millefiori-1
    Monaco
    Monaco
    Director
    Rue Des Genets
    98000 Monaco
    Le Millefiori-1
    Monaco
    Monaco
    MonacoPortuguese222983630002
    CARBONE, Marco
    57-63 Church Road
    SW19 5SB Wimbledon Village
    The White House
    London
    United Kingdom
    Director
    57-63 Church Road
    SW19 5SB Wimbledon Village
    The White House
    London
    United Kingdom
    MonacoItalian195674480001
    DE BROE-FERGUSON, Edward Nicholas
    Marfleet House East Street
    TA12 6NG Martock
    Somerset
    Director
    Marfleet House East Street
    TA12 6NG Martock
    Somerset
    British51278050001
    EDWARDS, Graham Mark
    Gull Lane
    Framingham Earl
    NR14 7PN Norwich
    Gull Meadow
    England
    Director
    Gull Lane
    Framingham Earl
    NR14 7PN Norwich
    Gull Meadow
    England
    EnglandBritish66296930002
    ELLERY, John Robert Charles
    39 Hanover Drive
    Wigmore
    ME8 0RE Gillingham
    Kent
    Director
    39 Hanover Drive
    Wigmore
    ME8 0RE Gillingham
    Kent
    British8812450001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish83158220001
    HOPCROFT, Garry John
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish76378580004
    JAMIESON, David George
    3 Barham Road
    GU32 3EX Petersfield
    Hampshire
    Director
    3 Barham Road
    GU32 3EX Petersfield
    Hampshire
    British8814570001
    KNAPTON, Linda Joy
    6 Cliffe Walk
    SM1 4QU Sutton
    Surrey
    Director
    6 Cliffe Walk
    SM1 4QU Sutton
    Surrey
    British66550740001
    MANCINI, Giorgio
    Compton Road
    SW19 7QD London
    12
    England
    Director
    Compton Road
    SW19 7QD London
    12
    England
    FranceItalian178064040001
    MANCINI, Giorgio
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    FranceItalian178064040001
    MASTERS, Michael Anthony
    High Street
    Ditchling
    BN6 8SY Hassocks
    Chichester House
    England
    Director
    High Street
    Ditchling
    BN6 8SY Hassocks
    Chichester House
    England
    EnglandBritish214570820002
    PELLINI, Gianfranco
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    MonacoItalian102433380001
    PLATINI, Frederic
    57-63 Church Road
    SW19 5SB Wimbledon Village
    The White House
    London
    United Kingdom
    Director
    57-63 Church Road
    SW19 5SB Wimbledon Village
    The White House
    London
    United Kingdom
    MonacoMonegasque195675060001
    RAMSEY, Stephen Richard Leslie
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish120566210002
    SCOTT, Jeffrey Alexander
    Kingfishers
    Brookers Road
    RH14 9RZ Billingshurst
    West Sussex
    Director
    Kingfishers
    Brookers Road
    RH14 9RZ Billingshurst
    West Sussex
    United KingdomBritish77784580001
    SLATER, Aubrey Martin
    Middle Middlecott Middlecott
    Chagford
    TQ13 8EW Newton Abbot
    Devon
    Director
    Middle Middlecott Middlecott
    Chagford
    TQ13 8EW Newton Abbot
    Devon
    British8814580002
    SMITH, Roger Philip
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    MonacoBritish148190360001
    WARD, Ian John
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    MonacoBritish175866090001
    WHITE, Keith George
    Compton Road
    SW19 7QD London
    12
    England
    Director
    Compton Road
    SW19 7QD London
    12
    England
    United KingdomBritish8188180001
    WHITE, Keith George
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish8188180001
    WHITE, Keith George
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    Director
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    United KingdomBritish8188180001
    ZANOTTI, Enzo
    "Le Millefiori" 25e
    1 Rue Des Genets
    Monte Carlo
    Mc 98000
    Monaco
    Director
    "Le Millefiori" 25e
    1 Rue Des Genets
    Monte Carlo
    Mc 98000
    Monaco
    Italian57858470004
    ZANOTTI, Franco
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    MonacoItalian57858560002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ES-KO (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Franco Zanotti
    8 Bridle Close
    KT1 2JW Kingston Upon Thames
    1st Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Beatrice Livia Priscilla Falsetti
    8 Bridle Close
    KT1 2JW Kingston Upon Thames
    1st Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ES-KO (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017Dec 11, 2023The 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