E.S. PIPELINES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Espug Finance Limited as a person with significant control on 2025-05-20

View Document

22/05/2522 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 2025-05-22

View Document

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

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 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Document

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

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

11/04/2311 April 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 Espug Finance Limited as a person with significant control on 2017-09-27

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 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN SCHWENGBER / 14/11/2019

View Document

23/12/1923 December 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

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

25/07/1925 July 2019 FULL 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 CHANGED FROM: 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

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

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

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

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'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CLARK / 10/07/2018

View Document

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

View Document

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

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MS ANNA LOUISE DELLIS

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPUG FINANCE LIMITED

View Document

13/10/1713 October 2017 CESSATION OF ESP UTILITIES GROUP LIMITED AS A PSC

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038228780015

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

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

View Document

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

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

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

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECOND FILING WITH MUD 10/08/14 FOR FORM AR01

View Document

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

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 01/08/2014

View Document

01/09/141 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM BUTLER

View Document

28/08/1328 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 28/08/2013

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK / 01/06/2008

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SPIERS / 28/02/2008

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST 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

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 FULL 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

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

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

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

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 SHARES AGREEMENT OTC

View Document

07/03/067 March 2006 NC INC ALREADY ADJUSTED 08/02/06

View Document

07/03/067 March 2006 £ NC 11000000/30000000 08/

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 INTERNAL COMP AFFAIRS 05/08/04

View Document

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

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0314 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

27/08/0227 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 10/08/01; 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

09/01/019 January 2001 ALTER ARTICLES 20/12/00

View Document

09/01/019 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/019 January 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 100 FETTER LANE, LONDON, EC4A 1ES

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED BEALAW (504) LIMITED CERTIFICATE ISSUED ON 20/10/99

View Document

10/08/9910 August 1999 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