Accounts. Accounts type full. |
2023-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Persons with significant control. Psc name: Intercontinentalexchange Holdings. Notification date: 2022-03-17. |
2022-11-30 |
View Report |
Persons with significant control. Withdrawal date: 2022-11-30. |
2022-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-17 |
View Report |
Officers. Change date: 2019-10-03. Officer name: Marina Comninos. |
2019-10-03 |
View Report |
Officers. Officer name: Ms Marina Comninos. Change date: 2019-10-03. |
2019-10-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-25 |
View Report |
Address. Old address: 3rd Floor 24 Old Bond Street London W1S 4BH. Change date: 2019-09-17. New address: 73 Cornhill London EC3V 3QQ. |
2019-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-09 |
View Report |
Accounts. Accounts type full. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-01-07 |
View Report |
Accounts. Accounts type full. |
2017-01-05 |
View Report |
Mortgage. Charge number: 053572740001. Charge creation date: 2016-12-06. |
2016-12-13 |
View Report |
Gazette. Gazette notice compulsory. |
2016-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-10 |
View Report |
Accounts. Accounts type full. |
2015-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-16 |
View Report |
Change of name. Description: Company name changed ess (emea) LIMITED\certificate issued on 04/03/15. |
2015-03-04 |
View Report |
Resolution. Description: Resolutions. |
2015-02-16 |
View Report |
Change of name. Change of name notice. |
2015-02-16 |
View Report |
Accounts. Accounts type full. |
2015-02-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-02-07 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2015-01-21 |
View Report |
Gazette. Gazette notice compulsory. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-25 |
View Report |
Officers. Change date: 2014-02-07. Officer name: Ms Marina Comninos. |
2014-02-24 |
View Report |
Officers. Change date: 2014-02-07. Officer name: Ms Marina Comninos. |
2014-02-24 |
View Report |
Accounts. Accounts type full. |
2013-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-20 |
View Report |
Accounts. Accounts type full. |
2012-10-02 |
View Report |
Officers. Officer name: Ms Marina Comninos. |
2012-07-23 |
View Report |
Officers. Officer name: John Goulandris. |
2012-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-09 |
View Report |
Auditors. Auditors resignation company. |
2011-11-22 |
View Report |
Accounts. Accounts type full. |
2011-09-19 |
View Report |
Officers. Officer name: Mr John Dimitri Goulandris. |
2011-04-21 |
View Report |
Officers. Officer name: William Dobie. |
2011-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2010-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-01 |
View Report |