Esko Graphics Uk Limited SALFORD, MANCHESTER


Esko Graphics Uk started in year 1999 as Private Limited Company with registration number 03691943. The Esko Graphics Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Salford, Manchester at Laser House, Ground Floor. Postal code: M50 3XW. Since 2008/01/30 Esko Graphics Uk Limited is no longer carrying the name Artwork Systems.

The firm has 3 directors, namely Richard R., Stefaan D. and Jeroen M.. Of them, Jeroen M. has been with the company the longest, being appointed on 28 November 2016 and Richard R. has been with the company for the least time - from 30 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Esko Graphics Uk Limited Address / Contact

Office Address Laser House, Ground Floor
Office Address2 Suite B, Waterfront Quay
Town Salford, Manchester
Post code M50 3XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691943
Date of Incorporation Tue, 5th Jan 1999
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Richard R.

Position: Director

Appointed: 30 August 2023

Stefaan D.

Position: Director

Appointed: 17 December 2021

Jeroen M.

Position: Director

Appointed: 28 November 2016

Stephen T.

Position: Director

Appointed: 19 October 2020

Resigned: 30 August 2023

Felix H.

Position: Director

Appointed: 15 January 2020

Resigned: 17 December 2021

Aleksander W.

Position: Director

Appointed: 31 December 2017

Resigned: 15 January 2020

Reitze B.

Position: Director

Appointed: 28 November 2016

Resigned: 31 December 2017

Peter M.

Position: Director

Appointed: 19 March 2014

Resigned: 28 November 2016

Keith W.

Position: Director

Appointed: 25 March 2013

Resigned: 19 October 2020

Bruno V.

Position: Director

Appointed: 01 May 2012

Resigned: 28 November 2016

David T.

Position: Secretary

Appointed: 07 June 2011

Resigned: 29 June 2012

Frank M.

Position: Director

Appointed: 22 March 2011

Resigned: 19 March 2014

Lutini Bvba

Position: Corporate Director

Appointed: 22 March 2011

Resigned: 25 March 2013

Quayseco Limited

Position: Corporate Secretary

Appointed: 01 June 2008

Resigned: 22 November 2011

Kurt D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 22 November 2011

Stylar Bvba

Position: Corporate Director

Appointed: 03 December 2007

Resigned: 16 April 2012

Quetzal Consulting Bvba

Position: Corporate Director

Appointed: 09 August 2007

Resigned: 03 December 2007

Jan R.

Position: Director

Appointed: 09 August 2007

Resigned: 22 March 2011

Peter D.

Position: Secretary

Appointed: 22 March 1999

Resigned: 21 September 2007

Guido V.

Position: Director

Appointed: 19 February 1999

Resigned: 09 August 2007

Peter D.

Position: Director

Appointed: 19 February 1999

Resigned: 09 August 2007

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1999

Resigned: 23 May 2008

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 January 1999

Resigned: 19 February 1999

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 19 January 1999

Resigned: 19 February 1999

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1999

Resigned: 19 January 1999

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 05 January 1999

Resigned: 19 January 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Veralto Corporation from Wilmington, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Danaher Corporation that put Wilmington, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Downin Five Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Veralto Corporation

251 Little Falls Drive County Of New Castle, Wilmington, De 19808, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States
Place registered Usa
Registration number 7097886
Notified on 30 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Danaher Corporation

1209 Orange Street, Wilmington, De 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Usa
Place registered Usa
Registration number 2103594
Notified on 8 January 2019
Ceased on 30 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Downin Five Limited

19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom
Registration number 03884824
Notified on 14 May 2017
Ceased on 8 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Artwork Systems January 30, 2008
Viewlease February 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (33 pages)

Company search