Advanced company searchLink opens in new window

ESSAR CAPITAL SERVICES (UK) LIMITED

Company number 07020776

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)
27 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
16 Jul 2024 AD01 Registered office address changed from 11 Hill Street London W1J 5LQ England to 11 Hill Street London W1J 5LF on 16 July 2024
06 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
05 Jan 2024 PSC04 Change of details for Mr Deepak Kumar Salick as a person with significant control on 1 December 2023
05 Jan 2024 PSC04 Change of details for Mr Peter Stuart Milnes as a person with significant control on 1 December 2023
05 Jan 2024 PSC04 Change of details for Ms Natasha Hardowar Bissessur as a person with significant control on 1 December 2023
05 Aug 2023 AD01 Registered office address changed from 2nd Floor Lansdowne House 57 Berkeley Square London W1J 6ER to 11 Hill Street London W1J 5LQ on 5 August 2023
06 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
06 Jan 2023 PSC01 Notification of Deepak Kumar Salick as a person with significant control on 30 December 2022
06 Jan 2023 PSC01 Notification of Peter Stuart Milnes as a person with significant control on 30 December 2022
06 Jan 2023 PSC01 Notification of Natasha Hardowar Bissessur as a person with significant control on 30 December 2022
06 Jan 2023 PSC04 Change of details for Mr Alexandre Semboglou as a person with significant control on 30 December 2022
06 Jan 2023 PSC04 Change of details for John Riches as a person with significant control on 30 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
06 Jan 2022 CH01 Director's details changed for Mr. Sushil Kumar Baid on 30 December 2021
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 MR01 Registration of charge 070207760002, created on 24 May 2021
09 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with updates
09 Feb 2021 PSC07 Cessation of Stanley Milgate as a person with significant control on 30 December 2020
09 Feb 2021 PSC07 Cessation of Richard Douglas as a person with significant control on 30 December 2020
09 Feb 2021 PSC07 Cessation of Tamara Corbin as a person with significant control on 30 December 2020
09 Feb 2021 PSC07 Cessation of William Walmsley as a person with significant control on 30 December 2020