Effigest Uk Ltd LONDON


Founded in 2013, Effigest Uk, classified under reg no. 08787061 is an active company. Currently registered at 2nd Floor W1W 8RR, London the company has been in the business for 11 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Maheswar I., Jose D. and Celine L.. Of them, Jose D., Celine L. have been with the company the longest, being appointed on 22 November 2013 and Maheswar I. has been with the company for the least time - from 12 September 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Effigest Uk Ltd Address / Contact

Office Address 2nd Floor
Office Address2 19 Margaret Street
Town London
Post code W1W 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08787061
Date of Incorporation Fri, 22nd Nov 2013
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Maheswar I.

Position: Director

Appointed: 12 September 2023

Jose D.

Position: Director

Appointed: 22 November 2013

Effigest

Position: Corporate Director

Appointed: 22 November 2013

Celine L.

Position: Director

Appointed: 22 November 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Jose D. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Celine L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jose D.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Celine L.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-09-302019-09-302020-09-30
Net Worth70 456135 059  
Balance Sheet
Cash Bank On Hand  114 111286 637
Current Assets109 441222 670386 449466 222
Debtors55 725157 784272 338179 585
Net Assets Liabilities  338 653352 357
Property Plant Equipment  20 2865 308
Cash Bank In Hand53 71464 886  
Net Assets Liabilities Including Pension Asset Liability70 456135 059  
Tangible Fixed Assets14 2819 885  
Reserves/Capital
Called Up Share Capital10030 000  
Profit Loss Account Reserve70 357105 059  
Shareholder Funds70 456135 059  
Other
Creditors  68 082119 173
Disposals Property Plant Equipment   14 978
Fixed Assets14 2819 88520 2865 308
Net Current Assets Liabilities56 175125 174318 367347 049
Property Plant Equipment Gross Cost  20 2865 308
Total Assets Less Current Liabilities70 567135 059338 653352 357
Accruals Deferred Income110   
Creditors Due Within One Year53 26497 496  
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   
Tangible Fixed Assets Additions19 8191 425  
Tangible Fixed Assets Cost Or Valuation19 81921 244  
Tangible Fixed Assets Depreciation5 53811 359  
Tangible Fixed Assets Depreciation Charged In Period5 5385 821  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-11-18
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements