ENERGY SERVICES ACQUISITIONS LIMITED - LYTHAM ST. ANNES
Company Profile | Company Filings |
Overview
ENERGY SERVICES ACQUISITIONS LIMITED is a Private Limited Company from LYTHAM ST. ANNES and has the status: Active.
ENERGY SERVICES ACQUISITIONS LIMITED was incorporated 10 years ago on 23/04/2013 and has the registered number: 08500814. The accounts status is FULL and accounts are next due on 31/01/2025.
ENERGY SERVICES ACQUISITIONS LIMITED was incorporated 10 years ago on 23/04/2013 and has the registered number: 08500814. The accounts status is FULL and accounts are next due on 31/01/2025.
ENERGY SERVICES ACQUISITIONS LIMITED - LYTHAM ST. ANNES
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
RIBBLE HOUSE
LYTHAM ST. ANNES
LANCASHIRE
FY8 4TS
This Company Originates in : United Kingdom
Previous trading names include:
DMWSL 724 LIMITED (until 12/06/2013)
DMWSL 724 LIMITED (until 12/06/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PETER CARGILL | Sep 1974 | British | Director | 2019-09-26 | CURRENT |
MR DANIEL SIMON | Mar 1988 | British | Director | 2018-11-28 | CURRENT |
MR GARETH JAMES KNIGHT | Apr 1978 | British | Director | 2018-01-26 | CURRENT |
MR DAVID MARTYN COCKSHOTT | Dec 1969 | British | Director | 2014-10-07 UNTIL 2017-05-05 | RESIGNED |
MR EDWARD JOHN ARMITAGE | Secretary | 2016-05-27 UNTIL 2017-02-24 | RESIGNED | ||
ROBERT JAMES SANDERSON | Secretary | 2013-06-24 UNTIL 2013-09-04 | RESIGNED | ||
MR GARY MARTIN STOKES | May 1961 | British | Director | 2016-10-20 UNTIL 2017-05-05 | RESIGNED |
MR GARY MARTIN STOKES | May 1961 | British | Director | 2017-11-21 UNTIL 2018-10-31 | RESIGNED |
MR ROBERT JAMES SANDERSON | Sep 1978 | British | Director | 2013-06-24 UNTIL 2013-09-04 | RESIGNED |
MR MARTIN JAMES MCNAIR | Nov 1964 | British | Director | 2013-04-23 UNTIL 2013-06-24 | RESIGNED |
MR PATRICK JAMES MACDONALD | May 1962 | Scottish | Director | 2016-05-27 UNTIL 2017-11-21 | RESIGNED |
MR JEFFREY WHITTINGHAM | Apr 1964 | British | Director | 2013-09-04 UNTIL 2014-09-30 | RESIGNED |
MR RICHARD JOHN HARRISON | Sep 1967 | British | Director | 2019-09-26 UNTIL 2020-01-29 | RESIGNED |
VITRUVIAN DIRECTORS III LIMITED | Corporate Director | 2017-05-05 UNTIL 2017-11-03 | RESIGNED | ||
MR BERNARD COADY | Oct 1979 | British | Director | 2018-01-26 UNTIL 2018-11-28 | RESIGNED |
MR SHAUN CLARKSON | Sep 1964 | British | Director | 2013-09-04 UNTIL 2017-05-05 | RESIGNED |
MR GEOFF CHILDS | Jul 1976 | British | Director | 2016-05-27 UNTIL 2016-09-13 | RESIGNED |
MR EDWARD JOHN ARMITAGE | Dec 1974 | British | Director | 2014-04-22 UNTIL 2017-02-24 | RESIGNED |
MR MICHAEL EDWARD ABBOTT | Jul 1967 | British | Director | 2013-09-04 UNTIL 2016-05-27 | RESIGNED |
DM COMPANY SERVICES (LONDON) LIMITED | Corporate Secretary | 2013-04-23 UNTIL 2013-06-24 | RESIGNED | ||
VITRUVIAN DIRECTORS I LIMITED | Corporate Director | 2017-05-05 UNTIL 2017-11-03 | RESIGNED | ||
VITRUVIAN DIRECTORS I LIMITED | Corporate Director | 2013-06-24 UNTIL 2013-09-04 | RESIGNED | ||
VITRUVIAN DIRECTORS II LIMITED | Corporate Director | 2017-05-05 UNTIL 2017-11-03 | RESIGNED | ||
VITRUVIAN DIRECTORS II LIMITED | Corporate Director | 2013-06-24 UNTIL 2013-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Igloo Investment Bidco Limited | 2017-12-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Vitruvian Partners Llp | 2016-04-06 - 2017-12-05 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |