ESIGHT ENERGY GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-30 View Report
Accounts. Accounts type small. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2022-10-31 View Report
Accounts. Accounts type small. 2022-09-23 View Report
Address. Change date: 2021-11-16. New address: 9 King Street London EC2V 8EA. Old address: Unit 5 Carisbrooke Court Buckingway Business Park, Swavesey Cambridge CB24 4UQ. 2021-11-16 View Report
Confirmation statement. Statement with updates. 2021-11-16 View Report
Officers. Appointment date: 2021-10-29. Officer name: Mr John Adler Ensign. 2021-11-16 View Report
Persons with significant control. Notification date: 2021-10-29. Psc name: Mri Software Limited. 2021-11-03 View Report
Persons with significant control. Psc name: Esight Group Gmbh. Cessation date: 2021-10-29. 2021-11-03 View Report
Officers. Officer name: Sue Duma. Termination date: 2021-10-29. 2021-11-03 View Report
Officers. Officer name: Helge Hofmeister. Termination date: 2021-10-29. 2021-11-03 View Report
Officers. Officer name: Lars Kloppsteck. Termination date: 2021-10-29. 2021-11-03 View Report
Officers. Appointment date: 2021-10-29. Officer name: John Adler Ensign. 2021-11-03 View Report
Officers. Appointment date: 2021-10-29. Officer name: Mr Roman Telerman. 2021-11-03 View Report
Officers. Officer name: Mr Patrick Joseph Ghilani. Appointment date: 2021-10-29. 2021-11-03 View Report
Accounts. Accounts type small. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type small. 2020-10-23 View Report
Mortgage. Charge number: 067363540001. 2020-10-19 View Report
Confirmation statement. Statement with updates. 2019-10-29 View Report
Accounts. Accounts type small. 2019-08-15 View Report
Persons with significant control. Notification date: 2019-01-01. Psc name: Esight Group Gmbh. 2019-03-18 View Report
Persons with significant control. Cessation date: 2019-01-01. Psc name: Iot Holding Gmbh. 2019-03-18 View Report
Capital. Capital allotment shares. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Resolution. Description: Resolutions. 2018-09-06 View Report
Mortgage. Charge creation date: 2018-08-15. Charge number: 067363540001. 2018-08-16 View Report
Accounts. Change account reference date company current extended. 2018-07-30 View Report
Persons with significant control. Change date: 2018-04-23. Psc name: Iot Holding Gmbh. 2018-05-03 View Report
Officers. Officer name: Mr Helge Hofmeister. Appointment date: 2018-04-23. 2018-05-01 View Report
Officers. Appointment date: 2018-04-23. Officer name: Mr Lars Kloppsteck. 2018-05-01 View Report
Officers. Officer name: Mrs Sue Duma. Appointment date: 2018-04-23. 2018-04-30 View Report
Officers. Officer name: Simon Durrant. Termination date: 2018-04-23. 2018-04-30 View Report
Officers. Termination date: 2018-04-23. Officer name: Fiona Julie Durrant. 2018-04-30 View Report
Officers. Termination date: 2018-04-23. Officer name: Fiona Julie Durrant. 2018-04-30 View Report
Persons with significant control. Notification date: 2018-04-23. Psc name: Iot Holding Gmbh. 2018-04-30 View Report
Persons with significant control. Cessation date: 2018-04-23. Psc name: Simon Durrant. 2018-04-30 View Report
Persons with significant control. Psc name: Fiona Durrant. Cessation date: 2018-04-23. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2017-12-14 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-02-11 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type total exemption small. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Address. Old address: York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom. 2013-11-22 View Report
Accounts. Accounts type total exemption small. 2013-02-08 View Report