Esp Law Limited LONDON


Esp Law started in year 2014 as Private Limited Company with registration number 08951807. The Esp Law company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 20 Grosvenor Place. Postal code: SW1X 7HN.

The firm has 2 directors, namely Andrew G., Gavin S.. Of them, Gavin S. has been with the company the longest, being appointed on 12 August 2021 and Andrew G. has been with the company for the least time - from 28 February 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Matthew A. who worked with the the firm until 1 March 2021.

Esp Law Limited Address / Contact

Office Address 20 Grosvenor Place
Town London
Post code SW1X 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08951807
Date of Incorporation Fri, 21st Mar 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Andrew G.

Position: Director

Appointed: 28 February 2022

Gavin S.

Position: Director

Appointed: 12 August 2021

Stephen C.

Position: Director

Appointed: 01 August 2022

Resigned: 02 January 2024

Wendy L.

Position: Director

Appointed: 14 March 2022

Resigned: 01 August 2022

James T.

Position: Director

Appointed: 24 March 2021

Resigned: 14 March 2022

Matthew A.

Position: Secretary

Appointed: 01 March 2021

Resigned: 01 March 2021

Clare B.

Position: Director

Appointed: 01 March 2021

Resigned: 10 March 2021

Alexander D.

Position: Director

Appointed: 01 March 2021

Resigned: 01 March 2021

Mark A.

Position: Director

Appointed: 01 March 2021

Resigned: 01 March 2021

Clare B.

Position: Director

Appointed: 01 April 2019

Resigned: 01 March 2021

Peter B.

Position: Director

Appointed: 21 March 2014

Resigned: 28 February 2022

Sarah D.

Position: Director

Appointed: 21 March 2014

Resigned: 01 March 2021

Nina R.

Position: Director

Appointed: 21 March 2014

Resigned: 24 March 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Worknest (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Marlowe 2016 Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Clare B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Worknest (Holdings) Limited

20 Grosvenor Place, London, SW1X 7HN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 10169921
Notified on 29 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marlowe 2016 Limited

20 Grosvenor Place, London, SW1X 7HN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 09975667
Notified on 1 March 2021
Ceased on 29 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clare B.

Notified on 21 March 2018
Ceased on 1 March 2021
Nature of control: 25-50% shares

Peter B.

Notified on 1 January 2017
Ceased on 1 March 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth100115534   
Balance Sheet
Current Assets100128 972165 375106 234211 996292 945
Net Assets Liabilities  5341 1371 5672 283
Cash Bank In Hand 1 412    
Debtors100127 560    
Net Assets Liabilities Including Pension Asset Liability100115534   
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve 15    
Shareholder Funds100115534   
Other
Average Number Employees During Period    33
Creditors  164 841105 097210 723291 014
Fixed Assets    294352
Net Current Assets Liabilities1001155341 137211 9961 931
Total Assets Less Current Liabilities1001155341 1371 5672 283
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Creditors Due Within One Year 128 857164 841   
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director's appointment terminated on Tue, 2nd Jan 2024
filed on: 2nd, January 2024
Free Download (1 page)

Company search