Espa International (UK) Limited ALTRINCHAM


Espa International (UK) started in year 1992 as Private Limited Company with registration number 02742156. The Espa International (UK) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Altrincham at Icon 1 7-9 Sunbank Lane. Postal code: WA15 0AF. Since Thu, 4th Jun 1998 Espa International (UK) Limited is no longer carrying the name Espa International Products (UK).

The firm has 2 directors, namely James P., John G.. Of them, John G. has been with the company the longest, being appointed on 6 September 2017 and James P. has been with the company for the least time - from 20 November 2019. At present 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.

Espa International (UK) Limited Address / Contact

Office Address Icon 1 7-9 Sunbank Lane
Office Address2 Ringway
Town Altrincham
Post code WA15 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742156
Date of Incorporation Fri, 21st Aug 1992
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

James P.

Position: Director

Appointed: 20 November 2019

John G.

Position: Director

Appointed: 06 September 2017

Paul G.

Position: Director

Appointed: 06 September 2017

Resigned: 18 March 2019

Steven S.

Position: Director

Appointed: 11 December 2014

Resigned: 06 September 2017

Coley B.

Position: Director

Appointed: 11 December 2014

Resigned: 06 September 2017

Richard W.

Position: Director

Appointed: 11 December 2014

Resigned: 06 September 2017

Sayed A.

Position: Director

Appointed: 10 September 2014

Resigned: 11 December 2014

Carly R.

Position: Director

Appointed: 14 December 2011

Resigned: 11 December 2014

Michael N.

Position: Director

Appointed: 22 February 2011

Resigned: 10 September 2014

Houda D.

Position: Director

Appointed: 20 May 2010

Resigned: 14 December 2011

Binod N.

Position: Director

Appointed: 19 October 2009

Resigned: 20 May 2010

Sandesh P.

Position: Director

Appointed: 04 April 2008

Resigned: 22 February 2011

Charles H.

Position: Director

Appointed: 04 April 2008

Resigned: 11 December 2014

Felix H.

Position: Director

Appointed: 04 April 2008

Resigned: 19 October 2009

Michael H.

Position: Director

Appointed: 05 October 2005

Resigned: 06 September 2017

Michael H.

Position: Secretary

Appointed: 09 February 1998

Resigned: 06 September 2017

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 21 August 1992

Resigned: 21 August 1992

John F.

Position: Secretary

Appointed: 21 August 1992

Resigned: 09 February 1998

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1992

Resigned: 21 March 1992

Susan H.

Position: Director

Appointed: 21 August 1992

Resigned: 06 September 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Ei Spa Holdings (Uk) Limited from Altrincham, United Kingdom. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Ksl Capital Partners Llc that put London, England as the address. This PSC has a legal form of "a limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Ei Spa Holdings (Uk) Limited

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House
Registration number 9317257
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ksl Capital Partners Llc

17 Grosvenor Gardens, Fifth Floor, London, SW1W 0BD, England

Legal authority -
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: significiant influence or control

Company previous names

Espa International Products (UK) June 4, 1998
Spa International Products (UK) February 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 16th, November 2023
Free Download (24 pages)

Company search