ESSAR CAPITAL SERVICES (UK) LIMITED
Overview
| Company Name | ESSAR CAPITAL SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07020776 |
| 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 ESSAR CAPITAL SERVICES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ESSAR CAPITAL SERVICES (UK) LIMITED located?
| Registered Office Address | 11 Hill Street W1J 5LF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESSAR CAPITAL SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESSAR CAPITAL (UK) LIMITED | Jun 28, 2013 | Jun 28, 2013 |
| ESSAR CAPITAL UK LIMITED | Jun 27, 2013 | Jun 27, 2013 |
| ESSAR GLOBAL SERVICES LIMITED | Sep 16, 2009 | Sep 16, 2009 |
What are the latest accounts for ESSAR CAPITAL SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ESSAR CAPITAL SERVICES (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 30, 2025 |
| Next Confirmation Statement Due | Jan 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2024 |
| Overdue | Yes |
What are the latest filings for ESSAR CAPITAL SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Dec 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Registered office address changed from 11 Hill Street London W1J 5LQ England to 11 Hill Street London W1J 5LF on Jul 16, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 30, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Deepak Kumar Salick as a person with significant control on Dec 01, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Peter Stuart Milnes as a person with significant control on Dec 01, 2023 | 2 pages | PSC04 | ||
Change of details for Ms Natasha Hardowar Bissessur as a person with significant control on Dec 01, 2023 | 2 pages | PSC04 | ||
Registered office address changed from 2nd Floor Lansdowne House 57 Berkeley Square London W1J 6ER to 11 Hill Street London W1J 5LQ on Aug 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 30, 2022 with updates | 4 pages | CS01 | ||
Notification of Deepak Kumar Salick as a person with significant control on Dec 30, 2022 | 2 pages | PSC01 | ||
Notification of Peter Stuart Milnes as a person with significant control on Dec 30, 2022 | 2 pages | PSC01 | ||
Notification of Natasha Hardowar Bissessur as a person with significant control on Dec 30, 2022 | 2 pages | PSC01 | ||
Change of details for Mr Alexandre Semboglou as a person with significant control on Dec 30, 2022 | 2 pages | PSC04 | ||
Change of details for John Riches as a person with significant control on Dec 30, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Dec 30, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr. Sushil Kumar Baid on Dec 30, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Registration of charge 070207760002, created on May 24, 2021 | 16 pages | MR01 | ||
Confirmation statement made on Dec 30, 2020 with updates | 4 pages | CS01 | ||
Cessation of Stanley Milgate as a person with significant control on Dec 30, 2020 | 1 pages | PSC07 | ||
Cessation of Richard Douglas as a person with significant control on Dec 30, 2020 | 1 pages | PSC07 | ||
Cessation of Tamara Corbin as a person with significant control on Dec 30, 2020 | 1 pages | PSC07 | ||
Who are the officers of ESSAR CAPITAL SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAID, Sushil Kumar, Mr. | Director | Hill Street W1J 5LF London 11 United Kingdom | United Arab Emirates | Indian | 188419850003 | |||||
| GUPTA, Atul, Mr. | Director | Floor Lansdowne House 57 Berkeley Square W1J 6ER London 2nd | England | British | 62484620002 | |||||
| JAGGI, Raman | Director | Floor Lansdowne House 57 Berkeley Square W1J 6ER London 2nd England | United Kingdom | Indian | 140830440003 |
Who are the persons with significant control of ESSAR CAPITAL SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Deepak Kumar Salick | Dec 30, 2022 | Hill Street W1J 5LQ London 11 England | No |
Nationality: Mauritian Country of Residence: Mauritius | |||
Natures of Control
| |||
| Ms Natasha Hardowar Bissessur | Dec 30, 2022 | Hill Street W1J 5LQ London 11 England | No |
Nationality: Mauritian Country of Residence: Mauritius | |||
Natures of Control
| |||
| Mr Peter Stuart Milnes | Dec 30, 2022 | Hill Street W1J 5LQ London 11 England | No |
Nationality: British Country of Residence: Singapore | |||
Natures of Control
| |||
| Mr Alexandre Semboglou | Jun 01, 2017 | Rue Adrien Lachenal Ch-1207 20 Geneva Switzerland | No |
Nationality: Swiss Country of Residence: Bahamas | |||
Natures of Control
| |||
| Tamara Corbin | Jul 27, 2016 | The R & H Trust Co Ltd Grand Cayman Windward 1 Ky1 1103 Cayman Islands | Yes |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Richard Douglas | Jul 27, 2016 | The R&H Trust Co Ltd Grand Cayman Windward 1 Ky1 1103 Cayman Islands | Yes |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| William Walmsley | Jul 27, 2016 | The R&H Trust Co Ltd Grand Cayman Windward 1 Ky1 1103 Cayman Islands | Yes |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| Stanley Milgate | Jul 27, 2016 | The R&H Trust Co Ltd Grand Cayman Windward 1 Ky1 1103 Cayman Islands | Yes |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
| John Riches | Jul 27, 2016 | Old Bailey EC4M 7EG London 16 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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