ESR EUROPE LIMITED
Overview
| Company Name | ESR EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12075153 |
| 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 ESR EUROPE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ESR EUROPE LIMITED located?
| Registered Office Address | Ferguson House 15 Marylebone Road NW1 5JD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESR EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARA DUNEDIN LIMITED | Jun 28, 2019 | Jun 28, 2019 |
What are the latest accounts for ESR EUROPE 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 ESR EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for ESR EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Philip John Pearce as a director on Apr 16, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joshua Keidan Daitch as a director on Mar 11, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew James Lawson as a director on Mar 11, 2026 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 281 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Roun Brendan Barry on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roun Brendan Barry on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Change of details for Ara Uk Asset Management Limited as a person with significant control on Jul 17, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Ming Rean Lim as a director on Jun 01, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Dunedin Property 2019 Limited Partnership as a person with significant control on May 13, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Ara Uk Asset Management Limited as a person with significant control on May 13, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on Oct 23, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Lim Ming Rean on Jul 11, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Lim Ming Rean as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Moses K Song as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ara dunedin LIMITED\certificate issued on 14/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Registered office address changed from First Floor 14 Cork Street London W1S 3NS United Kingdom to 10 Cork Street London W1S 3LW on Feb 05, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jun 29, 2022 | 4 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Apr 17, 2023 | 4 pages | RP04CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 07, 2021
| 5 pages | RP04SH01 | ||||||||||
Who are the officers of ESR EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRY, Roun Brendan | Director | 15 Marylebone Road NW1 5JD London Ferguson House England | England | Irish | 26177120008 | |||||
| EBBINGHAUS, Mark Lothar | Director | 14 Cork Street W1S 3NS London First Floor United Kingdom | Singapore | Australian | 250009540001 | |||||
| JACKSON, Stuart Nicholas | Director | 15 Marylebone Road NW1 5JD London Ferguson House England | United Kingdom | British | 241501800002 | |||||
| LAWSON, Matthew James | Director | 15 Marylebone Road NW1 5JD London Ferguson House England | Singapore | Australian | 346762440001 | |||||
| PEARCE, Philip John | Director | 15 Marylebone Road NW1 5JD London Ferguson House England | Singapore | Australian | 347606300001 | |||||
| DAITCH, Joshua Keidan | Director | 06-01 Asia Square Tower 2 018961 Singapore 12 Marina View Singapore | Singapore | American | 297989080002 | |||||
| FULLERTON, Albie | Director | 14 Cork Street W1S 3NS London First Floor United Kingdom | United Kingdom | British | 259957440001 | |||||
| LIM, Ming Rean | Director | Cork Street W1S 3LW London 10 United Kingdom | Singapore | Singaporean | 325043570001 | |||||
| NG, Beng Tiong | Director | 14 Cork Street W1S 3NS London First Floor United Kingdom | Singapore | Singaporean | 259957460002 | |||||
| SONG, Moses K | Director | 14 Cork Street W1S 3NS London First Floor United Kingdom | Singapore | American | 251455220001 |
Who are the persons with significant control of ESR EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Roun Brendan Barry | Jun 28, 2019 | 14 Cork Street W1S 3NS London First Floor United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Esr Uk Asset Management Limited | Jun 28, 2019 | 15 Marylebone Road NW1 5JD London Ferguson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunedin Property 2019 Limited Partnership | Jun 28, 2019 | Rutland Square EH1 2BW Edinburgh 28 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