- Company Overview for UES LONDON LTD (08490313)
- Filing history for UES LONDON LTD (08490313)
- People for UES LONDON LTD (08490313)
- More for UES LONDON LTD (08490313)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
19 Feb 2024 | PSC05 | Change of details for Esm Group Uk Limited as a person with significant control on 19 February 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Mr Niall Molloy on 19 February 2024 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 May 2023 | AD01 | Registered office address changed from C/O Esm Prep Wework 5 Merchant Square London W2 1AY England to Meridien House 42 Upper Berkeley Street London W1H 5QJ on 12 May 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
06 Feb 2023 | CH01 | Director's details changed for Katie Levy on 31 July 2022 | |
27 Sep 2022 | AP01 | Appointment of Katie Levy as a director on 31 July 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from We Work 5 Merchant Square London W2 1AY England to C/O Esm Prep Wework 5 Merchant Square London W2 1AY on 27 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr William Downing as a director on 31 July 2022 | |
22 Sep 2022 | PSC07 | Cessation of Simon Emanuel Lewis as a person with significant control on 31 July 2022 | |
22 Sep 2022 | PSC07 | Cessation of Jason Marko Smith as a person with significant control on 31 July 2022 | |
21 Sep 2022 | PSC02 | Notification of Esm Group Uk Limited as a person with significant control on 31 July 2022 | |
16 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | AP01 | Appointment of Mr Niall Molloy as a director on 31 July 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Jason Marko Smith as a director on 31 July 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Simon Emanuel Lewis as a director on 31 July 2022 | |
11 Aug 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 December 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from Meridien House 42 Upper Berkeley Street London W1H 5QJ England to We Work 5 Merchant Square London W2 1AY on 11 August 2022 | |
24 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
14 Dec 2021 | AD01 | Registered office address changed from 42 Meridien House 42 Upper Berkeley Street London W1H 5QJ England to Meridien House 42 Upper Berkeley Street London W1H 5QJ on 14 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Meridien House 42 Upper Berkeley Street London W1H 5PW England to 42 Meridien House 42 Upper Berkeley Street London W1H 5QJ on 1 December 2021 | |
27 Nov 2021 | AD01 | Registered office address changed from Meridien House 43 Upper Berkeley Street London W1H 5QL England to Meridien House 42 Upper Berkeley Street London W1H 5PW on 27 November 2021 | |
14 Nov 2021 | AD01 | Registered office address changed from 37 Crawford Street London W1H 1HA to Meridien House 43 Upper Berkeley Street London W1H 5QL on 14 November 2021 |