Esms Global Limited LONDON


Founded in 2011, Esms Global, classified under reg no. 07753604 is an active company. Currently registered at 2nd Floor Godfree Court, Apex Yard SE1 4PL, London the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 20th Jan 2017 Esms Global Limited is no longer carrying the name Medical Toxicology And Information Services.

The firm has 4 directors, namely Sarita S., Jennifer W. and Simon W. and others. Of them, Simon W., Rajesh S. have been with the company the longest, being appointed on 26 August 2011 and Sarita S. and Jennifer W. have been with the company for the least time - from 23 April 2018. As of 27 April 2024, there was 1 ex director - Andrew B.. There were no ex secretaries.

Esms Global Limited Address / Contact

Office Address 2nd Floor Godfree Court, Apex Yard
Office Address2 29 Long Lane
Town London
Post code SE1 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07753604
Date of Incorporation Fri, 26th Aug 2011
Industry Other human health activities
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Sarita S.

Position: Director

Appointed: 23 April 2018

Jennifer W.

Position: Director

Appointed: 23 April 2018

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 26 August 2011

Simon W.

Position: Director

Appointed: 26 August 2011

Rajesh S.

Position: Director

Appointed: 26 August 2011

Andrew B.

Position: Director

Appointed: 26 August 2011

Resigned: 26 August 2011

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Simon W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rajesh S. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon W.

Notified on 1 July 2016
Ceased on 23 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rajesh S.

Notified on 1 July 2016
Ceased on 23 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Medical Toxicology And Information Services January 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand957 9411 763 0671 432 5624 219 334976 2753 258 581
Current Assets8 790 59011 464 0705 338 7408 619 5722 563 1175 498 443
Debtors7 832 6499 701 0033 906 1784 400 2381 586 8422 239 862
Net Assets Liabilities7 447 00110 104 4263 782 1126 855 380231 7111 433 283
Other Debtors7 437 6659 011 7773 203 9013 332 963584 409571 769
Property Plant Equipment256 401178 631147 670127 95662 49943 734
Other
Accumulated Amortisation Impairment Intangible Assets-1 400 161-1 389 075-1 382 425-1 371 270-1 364 195-1 349 214
Accumulated Depreciation Impairment Property Plant Equipment112 276207 092281 122368 373466 805504 312
Average Number Employees During Period   2 0185257
Corporation Tax Payable281 293249 731297 735318 706561 246917 273
Creditors1 582 2151 523 9211 696 8461 888 1702 397 0354 124 268
Debt Securities Held7 600 313     
Dividends Paid On Shares  17 98921 463  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 616 6771 447 7151 279 215
Increase From Amortisation Charge For Year Intangible Assets 11 0866 65011 15518 29014 981
Increase From Depreciation Charge For Year Property Plant Equipment 94 81674 03087 25198 43237 507
Intangible Assets22 17311 08717 98921 4633 62515 869
Intangible Assets Gross Cost-1 377 988-1 377 988-1 364 436-1 349 807-1 360 570-1 333 345
Net Current Assets Liabilities7 208 3759 940 1493 641 8946 731 402166 0821 374 175
Number Equity Instruments Granted Share-based Payment Arrangement  410 207   
Number Equity Instruments Outstanding Share-based Payment Arrangement 719 6981 129 9051 125 6201 102 2921 102 292
Number Shares Issued Fully Paid 8 800 0008 000 0008 000 0008 000 000 
Other Creditors1 041 9591 013 7541 055 9741 194 8821 191 6102 801 627
Other Disposals Decrease In Amortisation Impairment Intangible Assets    11 215 
Other Disposals Intangible Assets   5 49227 438 
Other Taxation Social Security Payable128 15569 35279 343107 758395 592239 258
Par Value Share 0000 
Property Plant Equipment Gross Cost368 677385 723428 792496 329529 304548 046
Provisions For Liabilities Balance Sheet Subtotal39 94825 44125 44125 441495495
Total Additions Including From Business Combinations Property Plant Equipment 17 04643 06967 53732 97518 742
Total Assets Less Current Liabilities7 486 94910 129 8673 807 5536 880 821232 2061 433 778
Trade Creditors Trade Payables130 808191 084263 794266 824248 587166 110
Trade Debtors Trade Receivables394 984689 226702 2771 067 2751 002 4331 668 093
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement   33 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  33  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements