Advanced company searchLink opens in new window

ESSBEE55 LIMITED

Company number 03431227

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)
24 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 229,182
  • ANNOTATION Other The address of Mr Saul David Biber director of ESSBEE55 LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
21 Jun 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 CERTNM Company name changed nameco (no. 55) LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
23 Jan 2013 CONNOT Change of name notice
23 Jan 2013 TM01 Termination of appointment of Nomina Plc as a director
17 Jan 2013 AP01 Appointment of Saul David Biber as a director
  • ANNOTATION Other The address of Mr Saul David Biber director of ESSBEE55 LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
18 Dec 2012 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 18 December 2012
18 Dec 2012 AP04 Appointment of Argenta Secretariat Limited as a secretary
18 Dec 2012 TM01 Termination of appointment of Jeremy Evans as a director
18 Dec 2012 TM02 Termination of appointment of Hampden Legal Plc as a secretary
28 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 229,182
08 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase nom cap 25/11/2011
03 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 179,182.00
13 Dec 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
12 Oct 2010 CH04 Secretary's details changed for Hampden Legal Plc on 9 September 2010
11 Oct 2010 CH02 Director's details changed for Nomina Plc on 9 September 2010
20 Sep 2010 AA Full accounts made up to 31 December 2009
09 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 269