Advanced company searchLink opens in new window

ESSENCE GLOBAL GROUP LIMITED

Company number 07563450

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)
20 Apr 2017 AA Group of companies' accounts made up to 31 March 2016
24 Mar 2017 AP01 Appointment of Mr Colin Barlow as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Rudiger Wanck as a director on 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
21 Apr 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
12 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,734.9115
04 Mar 2016 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016
05 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,734.92
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1,684.8576
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2015 TM01 Termination of appointment of Penelope Jane Jerram as a director on 5 November 2015
21 Nov 2015 TM01 Termination of appointment of Nicholas Gerard Byrd as a director on 5 November 2015
21 Nov 2015 TM01 Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015
21 Nov 2015 TM01 Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015
21 Nov 2015 TM01 Termination of appointment of Helen Thi as a director on 5 November 2015
21 Nov 2015 TM01 Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015
21 Nov 2015 AP01 Appointment of Robert David Norman as a director on 5 November 2015
21 Nov 2015 AP01 Appointment of Rudiger Wanck as a director on 5 November 2015
21 Nov 2015 TM01 Termination of appointment of Wing Yee Vera So as a director on 5 November 2015
21 Nov 2015 AP01 Appointment of Mark Patterson as a director on 5 November 2015
21 Nov 2015 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015
21 Nov 2015 AD01 Registered office address changed from Uk House 180 Oxford Street London W1D 1NN England to 27 Farm Street London W1J 5RJ on 21 November 2015
12 Nov 2015 SH06 Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 1,277.3019
  • ANNOTATION Clarification This document is a duplicate of SH06 registered on 21/10/2015
12 Nov 2015 SH06 Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 1,285.0046
  • ANNOTATION Clarification This document is a duplicate of SH06 registered on 21/10/2015