ESI UK LIMITED - OXFORD
Company Profile | Company Filings |
Overview
ESI UK LIMITED is a Private Limited Company from OXFORD UNITED KINGDOM and has the status: Active.
ESI UK LIMITED was incorporated 22 years ago on 20/08/2001 and has the registered number: 04273597. The accounts status is FULL and accounts are next due on 30/09/2024.
ESI UK LIMITED was incorporated 22 years ago on 20/08/2001 and has the registered number: 04273597. The accounts status is FULL and accounts are next due on 30/09/2024.
ESI UK LIMITED - OXFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 CHAWLEY PARK
OXFORD
OXFORDSHIRE
OX2 9GG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/08/2023 | 03/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OLFA ZORGATI | Mar 1974 | French | Director | 2021-04-01 | CURRENT |
CORINNE-ROMEFORT RÉGNIER | Oct 1962 | French | Director | 2021-04-01 | CURRENT |
ESI GROUP | Corporate Director | 2001-10-19 | CURRENT | ||
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-08-20 UNTIL 2001-10-19 | RESIGNED | ||
MR NANNO WILLEM CORNELIS WAMS | May 1958 | Dutch | Director | 2010-11-01 UNTIL 2013-07-29 | RESIGNED |
MR CHRISTOPHER MICHAEL ST JOHN | Aug 1946 | British | Director | 2013-07-29 UNTIL 2021-04-01 | RESIGNED |
MR ERIC MULLER-BORLE | Jul 1962 | French | Director | 2008-10-24 UNTIL 2010-11-01 | RESIGNED |
TOMASZ KISIELEWICZ | Nov 1949 | French | Director | 2007-01-15 UNTIL 2015-07-31 | RESIGNED |
MR MARCO GREMAUD | Jun 1960 | Swiss | Director | 2008-10-24 UNTIL 2018-02-01 | RESIGNED |
ANDREW BODEN | Dec 1968 | British | Director | 2001-10-19 UNTIL 2001-10-19 | RESIGNED |
PHILIPPE ROLAND BILLAUD | Jun 1956 | Director | 2001-10-19 UNTIL 2007-01-15 | RESIGNED | |
WILLIAM WARNER | Jul 1968 | British | Nominee Director | 2001-08-20 UNTIL 2001-10-19 | RESIGNED |
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 2001-08-20 UNTIL 2001-10-19 | RESIGNED |
TOMASZ KISIELEWICZ | Nov 1949 | French | Secretary | 2007-01-15 UNTIL 2008-10-24 | RESIGNED |
MR MARCO GREMAUD | Jun 1960 | Swiss | Secretary | 2008-10-24 UNTIL 2018-02-01 | RESIGNED |
PHILIPPE ROLAND BILLAUD | Jun 1956 | Secretary | 2001-10-19 UNTIL 2007-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alain Loriot De Rouvray | 2016-04-06 - 2021-08-01 | 10/1943 | Oxford Oxfordshire |
Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-09 | 31-12-2022 | 482,090 Cash 1,952,447 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-28 | 31-12-2021 | 637,912 Cash 1,626,443 equity |
ACCOUNTS - Final Accounts preparation | 2021-10-14 | 31-12-2020 | 378,861 Cash 1,422,918 equity |