Advanced company searchLink opens in new window

ESB RETAIL GB LIMITED

Company number 13562261

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)
14 Mar 2024 AD01 Registered office address changed from Fora 16-19 Eastcastle London W1W 8DY England to Studio 2 Power Road Studios 114 Power Road Chiswick London W4 5PY on 14 March 2024
06 Mar 2024 CH01 Director's details changed for Mr Charles Davies on 1 March 2024
30 Jan 2024 AD01 Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Fora 16-19 Eastcastle London W1W 8DY on 30 January 2024
29 Nov 2023 AP01 Appointment of Francis Kenneth O'donnell as a director on 28 November 2023
17 Nov 2023 TM01 Termination of appointment of Monica Collings as a director on 16 November 2023
09 Oct 2023 AA Full accounts made up to 31 December 2022
13 Sep 2023 AP01 Appointment of Joyce Farrell as a director on 11 September 2023
13 Sep 2023 TM01 Termination of appointment of John Walsh as a director on 11 September 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
20 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 SH08 Change of share class name or designation
11 Jan 2022 AP03 Appointment of Ronke Gbadebo as a secretary on 11 January 2022
11 Jan 2022 TM02 Termination of appointment of Brendan Corcoran as a secretary on 11 January 2022
15 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 MA Memorandum and Articles of Association
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 37,365,352
07 Sep 2021 AP01 Appointment of Mr Charles Davies as a director on 26 August 2021
07 Sep 2021 AP01 Appointment of Mr Simon Richard Oscroft as a director on 26 August 2021
12 Aug 2021 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
12 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-12
  • GBP 1