ESP UTILITIES GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Zoom Gas Pipelines Limited as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA United Kingdom to First Floor Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7SL on 2025-05-20

View Document

06/02/256 February 2025 Appointment of Mr Liam Michael John Mcavoy as a director on 2025-01-01

View Document

06/02/256 February 2025 Appointment of Ms Miriam Valerie Greenwood as a director on 2025-01-01

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Adam Miller as a director on 2024-12-31

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Stephen James Morris as a director on 2024-07-09

View Document

05/07/245 July 2024 Termination of appointment of Nicholas Wenham Horler as a director on 2024-06-21

View Document

19/03/2419 March 2024 Appointment of Mr Simon Oliver Loh as a director on 2024-03-18

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Appointment of Mr Peter James Whittaker as a director on 2023-02-21

View Document

13/01/2313 January 2023 Change of details for Zoom Gas Pipelines Limited as a person with significant control on 2016-07-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/10/2125 October 2021 Appointment of Mr Stephen James Morris as a director on 2021-10-25

View Document

26/07/2126 July 2021 Termination of appointment of Sebastian Schwengber as a director on 2021-06-18

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN SCHWENGBER / 14/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'CONNOR / 15/11/2019

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ADAM MILLER

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

29/07/1929 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUTLER

View Document

28/03/1928 March 2019 SAIL ADDRESS CREATED

View Document

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 25/03/2019

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PAUL MILES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR KEVIN O’CONNOR

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE SPIERS / 10/07/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR SEBASTIAN SCHWENGBER

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CLARK / 10/07/2018

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE

View Document

30/04/1830 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 156425518

View Document

25/04/1825 April 2018 INCRASED TO £160 MILL BY THE CRATION OF 140 MILL ORD SHARES OF £1.00 EACH 28/03/2018

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR NICK HORLER

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026121050005

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026121050006

View Document

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 SECOND FILING OF AP01 FOR BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAIME HECTOR

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCQUATER

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MS ANNA LOUISE DELLIS

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT SPRINGETT

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM HAZELDEAN STATION ROAD LEATHERHEAD SURREY KT22 7AA

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR STUART PETER WILLIAMS

View Document

02/02/162 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026121050005

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 17/02/2015

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 01/09/2014

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MS VICTORIA SPIERS

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR SCOTT SPRINGETT

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR WAEL ELKHOULY

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 COMPANY NAME CHANGED ESP GAS GROUP LIMITED CERTIFICATE ISSUED ON 07/12/12

View Document

07/12/127 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1212 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED GAVIN JOHN MCQUATER

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR HANS MEISSNER

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR WAEL ELKHOULY

View Document

09/08/109 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS RUPPRECHT WILHELM MEISSNER / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAIME HECTOR / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED THOMAS BUTLER

View Document

17/07/0917 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ORFORD

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 ASSISTANCE DOCUMENTS 20/10/06

View Document

31/10/0631 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0631 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 SHARES AGREEMENT OTC

View Document

02/03/062 March 2006 £ NC 100/20000000 06/

View Document

02/03/062 March 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/062 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/062 March 2006 NC INC ALREADY ADJUSTED 06/02/06

View Document

09/02/069 February 2006 COMPANY NAME CHANGED SURREY DOWNS HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: SUTTON & EAST SURREY WATER PLC 66-74 LONDON ROAD REDHILL SURREY RH1 1LJ

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FACILITY AGREEMENT 21/11/03

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 APPOINTMENT OF AUDITORS 21/03/97

View Document

04/04/974 April 1997 S366A DISP HOLDING AGM 21/03/97

View Document

04/04/974 April 1997 S386 DISP APP AUDS 21/03/97

View Document

04/04/974 April 1997 S252 DISP LAYING ACC 21/03/97

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: LONDON ROAD REDHILL SURREY RH1 1LJ

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9112 August 1991 ALTER MEM AND ARTS 06/08/91

View Document

12/08/9112 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/916 August 1991 COMPANY NAME CHANGED BEALAW (299) LIMITED CERTIFICATE ISSUED ON 07/08/91

View Document

05/08/915 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

17/05/9117 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company