Advanced company searchLink opens in new window

ESSENTRA PLC

Company number 05444653

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)
04 May 2023 AA Group of companies' accounts made up to 31 December 2022
02 May 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 66,602.5
18 Jan 2023 AP01 Appointment of Ms Kathryn Louise Durrant as a director on 3 January 2023
05 Jan 2023 AP03 Appointment of Mrs Emma Reid as a secretary on 1 January 2023
03 Jan 2023 AP01 Appointment of Mr Scott Morgan Taylor Fawcett as a director on 1 January 2023
03 Jan 2023 TM02 Termination of appointment of Jon Michael Green as a secretary on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Paul Anthony Forman as a director on 31 December 2022
07 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares 19/05/2022
  • RES10 ‐ Resolution of allotment of securities
23 May 2022 TM01 Termination of appointment of Lili Liu as a director on 19 May 2022
20 May 2022 TM01 Termination of appointment of Nicola Anne Demby as a director on 19 May 2022
20 May 2022 AP01 Appointment of Mr Jack James Clarke as a director on 19 May 2022
20 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
28 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
23 Mar 2022 AP01 Appointment of Miss Modupeola Shakirat Abiola as a director on 18 March 2022
03 Aug 2021 CH01 Director's details changed for Ms Mary Reilly on 2 August 2021
03 Aug 2021 CH01 Director's details changed for Mrs Lili Liu on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Ralf Klaus Wunderlich on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Paul John Lester on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Paul Anthony Forman on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2 August 2021
28 Jun 2021 AP01 Appointment of Adrian Ian Peace as a director on 28 June 2021
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 TM01 Termination of appointment of Thomas Benedict Breen as a director on 20 May 2021
18 May 2021 AA Group of companies' accounts made up to 31 December 2020