Advanced company searchLink opens in new window

ESSENCE GLOBAL LIMITED

Company number 05467689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2024 TM01 Termination of appointment of Clare Jane Chapman as a director on 6 September 2024
24 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 4 July 2024
18 Jul 2024 CS01 04/07/24 Statement of Capital gbp 98.51
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/07/2024.
03 Jul 2024 AP01 Appointment of Mr Michael John Nichols as a director on 3 July 2024
28 May 2024 MR04 Satisfaction of charge 054676890003 in full
03 May 2024 TM01 Termination of appointment of Scott Michael Clark as a director on 23 April 2024
09 Feb 2024 AP01 Appointment of Mrs Anna Berry Manser as a director on 9 January 2024
26 Jan 2024 AP01 Appointment of Mr Scott Michael Clark as a director on 9 January 2024
24 Jan 2024 AP01 Appointment of Clare Jane Chapman as a director on 9 January 2024
23 Jan 2024 TM01 Termination of appointment of Ryan Andrew Storrar as a director on 19 January 2024
18 Jan 2024 TM01 Termination of appointment of Nigel Bruce Lee as a director on 9 January 2024
11 Oct 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
20 Feb 2023 PSC02 Notification of Wpp Samson Limited as a person with significant control on 17 February 2023
20 Feb 2023 PSC07 Cessation of Essence Global Group Limited as a person with significant control on 17 February 2023
13 Jan 2023 AP01 Appointment of Mr Nigel Bruce Lee as a director on 12 January 2023
13 Jan 2023 TM01 Termination of appointment of Anthony Santabarbara as a director on 12 January 2023
07 Jan 2023 AA Full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
04 Jul 2022 AD02 Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 180 Oxford Street London W1D 1NN
30 Mar 2022 TM01 Termination of appointment of Mark Wanstall as a director on 24 March 2022
07 Mar 2022 TM01 Termination of appointment of Tim Irwin as a director on 3 March 2022
04 Mar 2022 AP01 Appointment of Ryan Andrew Storrar as a director on 3 March 2022
16 Sep 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates