You are here: bizstats.co.uk > a-z index > E list > ES list

Es-ko (UK) Limited WIMBLEDON


Founded in 1998, Es-ko (UK), classified under reg no. 03504911 is an active company. Currently registered at Collingham House SW19 1QT, Wimbledon the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1998-04-17 Es-ko (UK) Limited is no longer carrying the name Ticketnew.

The company has one director. Graham E., appointed on 8 January 2020. There are currently no secretaries appointed. At the moment 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.

Es-ko (UK) Limited Address / Contact

Office Address Collingham House
Office Address2 6-12 Gladstone Road
Town Wimbledon
Post code SW19 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504911
Date of Incorporation Thu, 5th Feb 1998
Industry Other food services
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Graham E.

Position: Director

Appointed: 08 January 2020

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 16 March 2015

Antonio A.

Position: Director

Appointed: 20 January 2017

Resigned: 09 July 2018

Michael M.

Position: Director

Appointed: 01 January 2017

Resigned: 01 September 2020

Marco C.

Position: Director

Appointed: 09 March 2015

Resigned: 14 April 2017

Frederic P.

Position: Director

Appointed: 09 March 2015

Resigned: 14 April 2017

Maxine D.

Position: Secretary

Appointed: 06 September 2013

Resigned: 13 February 2015

Giorgio M.

Position: Director

Appointed: 07 May 2013

Resigned: 31 March 2015

Giorgio M.

Position: Director

Appointed: 30 March 2013

Resigned: 30 March 2013

Ian W.

Position: Director

Appointed: 18 January 2013

Resigned: 15 May 2014

Lynn H.

Position: Director

Appointed: 01 January 2013

Resigned: 06 September 2013

Keith W.

Position: Director

Appointed: 18 April 2011

Resigned: 30 April 2015

Stephen R.

Position: Director

Appointed: 28 February 2011

Resigned: 13 February 2015

Roger S.

Position: Director

Appointed: 14 December 2009

Resigned: 07 May 2013

Keith W.

Position: Director

Appointed: 23 July 2009

Resigned: 28 February 2011

Jeffrey S.

Position: Director

Appointed: 28 July 2005

Resigned: 20 July 2009

Edward D.

Position: Director

Appointed: 22 November 2004

Resigned: 12 October 2009

Gianfranco P.

Position: Director

Appointed: 22 November 2004

Resigned: 30 March 2013

Garry H.

Position: Director

Appointed: 22 November 2004

Resigned: 31 December 2012

Lynn H.

Position: Secretary

Appointed: 02 July 2002

Resigned: 06 September 2013

David J.

Position: Director

Appointed: 14 May 2001

Resigned: 22 November 2004

Linda K.

Position: Director

Appointed: 17 May 2000

Resigned: 31 March 2001

Aubrey S.

Position: Director

Appointed: 06 January 2000

Resigned: 17 May 2000

Keith W.

Position: Director

Appointed: 26 February 1999

Resigned: 08 July 2005

John E.

Position: Director

Appointed: 26 February 1999

Resigned: 06 January 2000

Heather K.

Position: Secretary

Appointed: 26 February 1999

Resigned: 02 July 2002

Franco Z.

Position: Director

Appointed: 25 February 1998

Resigned: 18 January 2013

Franco Z.

Position: Secretary

Appointed: 25 February 1998

Resigned: 26 February 1999

Enzo Z.

Position: Director

Appointed: 25 February 1998

Resigned: 22 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 25 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 February 1998

Resigned: 25 February 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Beatrice F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Franco Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Beatrice F.

Notified on 11 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Franco Z.

Notified on 11 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ticketnew April 17, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 22nd, August 2023
Free Download (31 pages)

Company search