ESP (HOLDINGS) LIMITED

ESP (HOLDINGS) LIMITED

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

    Company NameESP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC206929
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESP (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ESP (HOLDINGS) LIMITED located?

    Registered Office Address
    C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ESP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (601) LIMITEDMay 08, 2000May 08, 2000

    What are the latest accounts for ESP (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ESP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for ESP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    31 pagesAA

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Cameron Mclure as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025

    1 pagesTM01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Amended group of companies' accounts made up to Mar 31, 2024

    30 pagesAAMD

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

    31 pagesAA

    Appointment of Mr Prince Yao Dakpoe as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of John Ivor Cavill as a director on May 22, 2024

    1 pagesTM01

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Steven John Mcghee as a director on Feb 26, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

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

    32 pagesAA

    Termination of appointment of Rory William Christie as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Carl Harvey Dix as a director on Feb 22, 2023

    2 pagesAP01

    Termination of appointment of John Wrinn as a director on Feb 22, 2023

    1 pagesTM01

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

    33 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Wrinn as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Nov 03, 2021

    1 pagesTM01

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

    31 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of ESP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector312182640001
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector305019190001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishCompany Director203724200001
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishInvestment Director309598300001
    MCLELLAN, Kenneth Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    PortugalBritishRegional Project Director110322970006
    MCLURE, Cameron
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishDirector318253280001
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishBanker148701690002
    SMITH, Martin Timothy
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    ScotlandBritishBanker82478070001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    HARGREAVES, John Martin
    Oak Tree Cottage,Dark Lane
    Stoke Heath
    B60 3BH Bromsgrove
    Worcestershire
    Secretary
    Oak Tree Cottage,Dark Lane
    Stoke Heath
    B60 3BH Bromsgrove
    Worcestershire
    British74973770001
    LEWIS, Maria
    Craighall Business Park
    23 Eagle Street
    G4 9XA Glasgow
    Suite 1, Platinum House
    Secretary
    Craighall Business Park
    23 Eagle Street
    G4 9XA Glasgow
    Suite 1, Platinum House
    British173225890001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    MILLER, Roger Keith
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    Secretary
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    SMYTH, Pamela June
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    Secretary
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    British65057960001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    MACROBERTS-(FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    70181070001
    ANDERSON, Colin John
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United Kingdom
    EnglandBritishSolicitor223558780001
    BLOOD, Gerard David
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    Director
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    AustralianBid Manager74828410001
    BREMNER, Alexander George
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Director
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    ScotlandBritishHead Of Ppp Unit152806580001
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector152521640006
    CHRISTIE, Rory William
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    United KingdomBritishDirector151812860024
    CONLON, Zaida Munshi
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    Director
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United KingdomBritishAccountant138673370003
    CONLON, Zaida
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    EnglandBritishAccountant138673370004
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    BritishBanker73218540001
    DONN, Michael Andrew
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor
    ScotlandBritishBanker108352120001
    DOUGHTY, William Robert
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritishInvestment Banker141397620001
    EASTON, Clare
    12 Queens Avenue South
    EH4 2BU Edinburgh
    Midlothian
    Director
    12 Queens Avenue South
    EH4 2BU Edinburgh
    Midlothian
    BritishChartered Accountant126098920001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishMerchant Banker184790001
    GETHIN, Ian Richard
    3 Lyncroft Gardens
    NW6 1LB London
    Director
    3 Lyncroft Gardens
    NW6 1LB London
    UkBritishInvestment Banker91224510002
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritishBanker105139700001
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritishProject Executive158508150001
    GRANT, Philip Robert
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    Director
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    BritishBanker76673520001
    LINNEY, Joseph Mark
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    ScotlandBritishChartered Quantity Surveyor63161960001

    Who are the persons with significant control of ESP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Apr 06, 2016
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06250753
    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.
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06632304
    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.

    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