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

Esbii Uk Limited LONDON


Esbii Uk started in year 2000 as Private Limited Company with registration number 04048938. The Esbii Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Tricor Suite, 4th Floor. Postal code: EC3R 7QR. Since 2001/03/27 Esbii Uk Limited is no longer carrying the name Liftdelta.

Currently there are 6 directors in the the firm, namely Gary C., Michael C. and Glenn P. and others. In addition one secretary - Brendan C. - is with the company. Currently 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.

Esbii Uk Limited Address / Contact

Office Address Tricor Suite, 4th Floor
Office Address2 50 Mark Lane
Town London
Post code EC3R 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04048938
Date of Incorporation Tue, 8th Aug 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Gary C.

Position: Director

Appointed: 20 March 2023

Michael C.

Position: Director

Appointed: 20 March 2023

Glenn P.

Position: Director

Appointed: 16 June 2022

Stephen W.

Position: Director

Appointed: 06 January 2022

Padraig O.

Position: Director

Appointed: 06 March 2020

Caitriona K.

Position: Director

Appointed: 06 March 2020

Brendan C.

Position: Secretary

Appointed: 01 March 2017

Paul S.

Position: Director

Appointed: 26 May 2021

Resigned: 06 January 2022

Donal P.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

Marie S.

Position: Director

Appointed: 01 August 2019

Resigned: 06 March 2020

Paul S.

Position: Director

Appointed: 24 May 2019

Resigned: 06 March 2020

Siobhan M.

Position: Director

Appointed: 14 January 2019

Resigned: 06 March 2020

Jim C.

Position: Director

Appointed: 14 January 2019

Resigned: 06 March 2020

John R.

Position: Director

Appointed: 01 May 2017

Resigned: 01 August 2019

Michael O.

Position: Director

Appointed: 01 May 2017

Resigned: 24 May 2019

John H.

Position: Secretary

Appointed: 29 January 2015

Resigned: 01 March 2017

John H.

Position: Director

Appointed: 26 January 2015

Resigned: 06 March 2020

Edel H.

Position: Director

Appointed: 22 October 2014

Resigned: 14 January 2019

Grace A.

Position: Director

Appointed: 01 July 2014

Resigned: 14 January 2019

Victoria O.

Position: Secretary

Appointed: 31 December 2013

Resigned: 29 January 2015

Emer W.

Position: Director

Appointed: 18 December 2013

Resigned: 15 August 2014

Victoria O.

Position: Director

Appointed: 18 December 2013

Resigned: 26 January 2015

Francis O.

Position: Director

Appointed: 18 December 2013

Resigned: 01 May 2017

Mark E.

Position: Director

Appointed: 23 November 2011

Resigned: 01 July 2014

Stephen W.

Position: Director

Appointed: 23 November 2011

Resigned: 01 February 2014

Jennifer F.

Position: Director

Appointed: 16 September 2010

Resigned: 23 November 2011

Dermot M.

Position: Director

Appointed: 24 March 2010

Resigned: 16 September 2010

Paul T.

Position: Director

Appointed: 25 March 2009

Resigned: 23 November 2011

Michael O.

Position: Director

Appointed: 25 June 2008

Resigned: 18 December 2013

James D.

Position: Director

Appointed: 21 June 2007

Resigned: 24 March 2010

Michael O.

Position: Director

Appointed: 05 July 2006

Resigned: 05 July 2006

Patrick H.

Position: Director

Appointed: 28 September 2005

Resigned: 25 June 2008

Deirdre S.

Position: Director

Appointed: 28 September 2005

Resigned: 23 November 2011

John R.

Position: Director

Appointed: 31 March 2005

Resigned: 25 June 2008

Michael O.

Position: Secretary

Appointed: 09 May 2002

Resigned: 31 December 2013

Ann M.

Position: Director

Appointed: 11 September 2000

Resigned: 28 September 2005

Kevin M.

Position: Director

Appointed: 11 September 2000

Resigned: 31 December 2006

Ann M.

Position: Secretary

Appointed: 11 September 2000

Resigned: 09 May 2002

Daniel C.

Position: Director

Appointed: 11 September 2000

Resigned: 21 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2000

Resigned: 11 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 August 2000

Resigned: 11 September 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Esb Group (Uk) Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Esb Group (Uk) Limited

Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4182868
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Liftdelta March 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (32 pages)

Company search

Advertisements