Esmi Family Co Limited LONDON


Esmi Family started in year 2013 as Private Limited Company with registration number 08608143. The Esmi Family company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at C/o Thorne Lancaster Parker 4th Floor, Venture House. Postal code: W1B 5DF.

The company has 2 directors, namely Jack T., William T.. Of them, Jack T., William T. have been with the company the longest, being appointed on 25 September 2017. As of 21 May 2024, there was 1 ex director - Andrew T.. There were no ex secretaries.

Esmi Family Co Limited Address / Contact

Office Address C/o Thorne Lancaster Parker 4th Floor, Venture House
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08608143
Date of Incorporation Fri, 12th Jul 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th January
Company age 11 years old
Account next due date Wed, 30th Oct 2024 (162 days left)
Account last made up date Mon, 30th Jan 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jack T.

Position: Director

Appointed: 25 September 2017

William T.

Position: Director

Appointed: 25 September 2017

Andrew T.

Position: Director

Appointed: 12 July 2013

Resigned: 09 October 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is William T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Jack T. This PSC owns 25-50% shares. Then there is Andrew T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

William T.

Notified on 6 October 2017
Nature of control: 25-50% shares

Jack T.

Notified on 6 October 2017
Nature of control: 25-50% shares

Andrew T.

Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-302020-01-302021-01-30
Net Worth-42 895-101 688-150 033     
Balance Sheet
Current Assets   230230230230230
Debtors  742     
Intangible Fixed Assets222 632199 412179 243     
Reserves/Capital
Called Up Share Capital100120120     
Profit Loss Account Reserve-42 995-101 808-150 153     
Shareholder Funds-42 895-101 688-150 033     
Other
Average Number Employees During Period       2
Creditors   346 038346 038346 038346 038346 038
Creditors Due Within One Year265 527301 100330 018     
Fixed Assets   155 921155 921155 921155 921155 921
Intangible Fixed Assets Additions247 1921 4695 023     
Intangible Fixed Assets Aggregate Amortisation Impairment24 56049 24974 441     
Intangible Fixed Assets Amortisation Charged In Period24 56024 68925 192     
Intangible Fixed Assets Cost Or Valuation247 192248 661253 684     
Net Current Assets Liabilities-265 527-301 100-329 276-345 808-345 808-345 808-345 808-345 808
Number Shares Allotted1002020     
Par Value Share111     
Share Capital Allotted Called Up Paid1002020     
Total Assets Less Current Liabilities-42 895-101 688-150 033-189 887-189 887-189 887-189 887-189 887

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA. Change occurred on Tuesday 9th January 2024. Company's previous address: C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England.
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements