Esp Utilities Group Limited LEATHERHEAD


Esp Utilities Group started in year 1991 as Private Limited Company with registration number 02612105. The Esp Utilities Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Leatherhead at 1st Floor, Bluebird House. Postal code: KT22 7BA. Since December 7, 2012 Esp Utilities Group Limited is no longer carrying the name Esp Gas Group.

The company has 12 directors, namely Simon L., Peter W. and Stephen M. and others. Of them, Victoria S. has been with the company the longest, being appointed on 28 August 2013 and Simon L. has been with the company for the least time - from 18 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Esp Utilities Group Limited Address / Contact

Office Address 1st Floor, Bluebird House
Office Address2 Mole Business Park
Town Leatherhead
Post code KT22 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02612105
Date of Incorporation Fri, 17th May 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Simon L.

Position: Director

Appointed: 18 March 2024

Peter W.

Position: Director

Appointed: 21 February 2023

Stephen M.

Position: Director

Appointed: 25 October 2021

Yaadvinder V.

Position: Director

Appointed: 01 September 2021

Simon L.

Position: Director

Appointed: 07 September 2020

Adam M.

Position: Director

Appointed: 17 September 2019

Paul M.

Position: Director

Appointed: 21 January 2019

Kevin O.

Position: Director

Appointed: 10 December 2018

Nicholas H.

Position: Director

Appointed: 08 January 2018

Bernardo S.

Position: Director

Appointed: 01 June 2017

Anna D.

Position: Director

Appointed: 01 June 2017

Victoria S.

Position: Director

Appointed: 28 August 2013

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Sebastian S.

Position: Director

Appointed: 13 July 2018

Resigned: 18 June 2021

Stuart W.

Position: Director

Appointed: 16 May 2016

Resigned: 17 September 2019

Scott S.

Position: Director

Appointed: 28 August 2013

Resigned: 09 November 2016

Gavin M.

Position: Director

Appointed: 01 April 2012

Resigned: 01 June 2017

Wael E.

Position: Director

Appointed: 15 October 2010

Resigned: 30 July 2013

Thomas B.

Position: Director

Appointed: 02 November 2009

Resigned: 31 May 2019

Jaime H.

Position: Director

Appointed: 21 May 2007

Resigned: 01 June 2017

David O.

Position: Director

Appointed: 01 January 2007

Resigned: 12 October 2007

Hans M.

Position: Director

Appointed: 01 January 2007

Resigned: 15 October 2010

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2005

Resigned: 31 July 2007

Michael C.

Position: Director

Appointed: 15 December 2005

Resigned: 16 May 2016

Nicholas C.

Position: Director

Appointed: 15 December 2005

Resigned: 30 June 2020

Robert W.

Position: Director

Appointed: 15 December 2005

Resigned: 13 June 2018

Patrick B.

Position: Director

Appointed: 31 July 2000

Resigned: 30 November 2005

Jenny H.

Position: Secretary

Appointed: 07 April 2000

Resigned: 15 December 2005

Aidan C.

Position: Director

Appointed: 24 April 1997

Resigned: 04 May 2001

Nicholas F.

Position: Director

Appointed: 01 April 1994

Resigned: 15 December 2005

John N.

Position: Director

Appointed: 17 May 1992

Resigned: 30 November 2005

Philip H.

Position: Director

Appointed: 17 May 1992

Resigned: 11 January 2006

Duncan S.

Position: Director

Appointed: 17 May 1992

Resigned: 01 July 1996

Ian F.

Position: Director

Appointed: 17 May 1992

Resigned: 31 March 1994

John F.

Position: Director

Appointed: 17 May 1992

Resigned: 31 July 2000

Jordan H.

Position: Secretary

Appointed: 17 May 1992

Resigned: 07 April 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Zoom Gas Pipelines Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Zoom Gas Pipelines Limited

Fourth Floor Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies, United Kingdom
Registration number 05777713
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Esp Gas Group December 7, 2012
Surrey Downs Holdings February 9, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 28th, September 2023
Free Download (32 pages)

Company search

Advertisements