Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESBII UK LIMITED
Company Information for

ESBII UK LIMITED

FORA, 16-19 EASTCASTLE, LONDON, W1W 8DY,
Company Registration Number
04048938
Private Limited Company
Active

Company Overview

About Esbii Uk Ltd
ESBII UK LIMITED was founded on 2000-08-08 and has its registered office in London. The organisation's status is listed as "Active". Esbii Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESBII UK LIMITED
 
Legal Registered Office
FORA
16-19 EASTCASTLE
LONDON
W1W 8DY
Other companies in EC3R
 
Filing Information
Company Number 04048938
Company ID Number 04048938
Date formed 2000-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESBII UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESBII UK LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN CORCORAN
Company Secretary 2017-03-01
GRACE ARTHUR
Director 2014-07-01
EDEL HAVERTY
Director 2014-10-22
JOHN HEALY
Director 2015-01-26
MICHAEL O'MAHONY
Director 2017-05-01
JOHN REDMOND
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS KENNETH O'DONNELL
Director 2013-12-18 2017-05-01
JOHN HEALY
Company Secretary 2015-01-29 2017-03-01
VICTORIA O'BRIEN
Company Secretary 2013-12-31 2015-01-29
VICTORIA O'BRIEN
Director 2013-12-18 2015-01-26
EMER ANNE WALSH
Director 2013-12-18 2014-08-15
MARK ELDRIDGE
Director 2011-11-23 2014-07-01
STEPHEN WALSHE
Director 2011-11-23 2014-02-01
MICHAEL O'BRIEN
Company Secretary 2002-05-09 2013-12-31
MICHAEL O'BRIEN
Director 2008-06-25 2013-12-18
JENNIFER MARY FARRELLY
Director 2010-09-16 2011-11-23
DEIRDRE CELINE SHIELDS
Director 2005-09-28 2011-11-23
PAUL ANDREW TOBIN
Director 2009-03-25 2011-11-23
DERMOT MCARDLE
Director 2010-03-24 2010-09-16
JAMES PATRICK DOLLARD
Director 2007-06-21 2010-03-24
PATRICK HAYES
Director 2005-09-28 2008-06-25
JOHN REDMOND
Director 2005-03-31 2008-06-25
KEVIN MCNAMARA
Director 2000-09-11 2006-12-31
MICHAEL O BRIEN
Director 2006-07-05 2006-07-05
ANN MARKEY
Director 2000-09-11 2005-09-28
DANIEL JOSEPH CURTIN
Director 2000-09-11 2002-06-21
ANN MARKEY
Company Secretary 2000-09-11 2002-05-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-08 2000-09-11
INSTANT COMPANIES LIMITED
Nominated Director 2000-08-08 2000-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRACE ARTHUR KINGSPAN ESB DAC Director 2015-08-25 CURRENT 2015-07-21 Active
EDEL HAVERTY ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2017-05-01 CURRENT 2015-06-03 Active
EDEL HAVERTY ESB GROUP (UK) LIMITED Director 2015-04-22 CURRENT 2001-03-20 Active
JOHN HEALY COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN HEALY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN HEALY HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN HEALY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN HEALY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN HEALY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN HEALY CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN HEALY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN HEALY WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN HEALY CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN HEALY PLANET 9 ENERGY LIMITED Director 2017-02-21 CURRENT 2016-05-06 Active
JOHN HEALY KNOTTINGLEY POWER LIMITED Director 2016-07-29 CURRENT 2006-08-10 Active
JOHN HEALY ESB GROUP (UK) LIMITED Director 2015-01-26 CURRENT 2001-03-20 Active
JOHN HEALY ESB ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ESBNI LIMITED Director 2015-01-26 CURRENT 2010-06-22 Active
JOHN HEALY FACILITY MANAGEMENT UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY CARRINGTON POWER LIMITED Director 2015-01-26 CURRENT 2003-03-21 Active
JOHN HEALY ESB ASSET DEVELOPMENT UK LIMITED Director 2015-01-26 CURRENT 2009-06-05 Active
JOHN REDMOND ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
JOHN REDMOND COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN REDMOND CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN REDMOND HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN REDMOND ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2017-05-01 CURRENT 2015-06-03 Active
JOHN REDMOND DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN REDMOND CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN REDMOND CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN REDMOND CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN REDMOND FACILITY MANAGEMENT UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND CARRINGTON POWER LIMITED Director 2017-05-01 CURRENT 2003-03-21 Active
JOHN REDMOND ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN REDMOND KNOTTINGLEY POWER LIMITED Director 2017-05-01 CURRENT 2006-08-10 Active
JOHN REDMOND ESB ASSET DEVELOPMENT UK LIMITED Director 2017-05-01 CURRENT 2009-06-05 Active
JOHN REDMOND WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN REDMOND CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN REDMOND ESB ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN REDMOND ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-21DIRECTOR APPOINTED MICHAEL CONRY
2023-03-21DIRECTOR APPOINTED MICHAEL CONRY
2023-03-20DIRECTOR APPOINTED GARY PATRICK CONNOLLY
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-28AP01DIRECTOR APPOINTED GLENN POPE
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL PHELAN
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD SMITH
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD SMITH
2022-01-06DIRECTOR APPOINTED STEPHEN WALSHE
2022-01-06AP01DIRECTOR APPOINTED STEPHEN WALSHE
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD SMITH
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-26AP01DIRECTOR APPOINTED PAUL GERARD SMITH
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALY
2020-03-10AP01DIRECTOR APPOINTED CAITRIONA KINSMAN
2019-12-12RES01ADOPT ARTICLES 12/12/19
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AP01DIRECTOR APPOINTED MARIE SINNOTT
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-06AP01DIRECTOR APPOINTED PAUL GERARD SMITH
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'MAHONY
2019-02-01AP01DIRECTOR APPOINTED JIM CAPLIS
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JIM CAPLIS
2019-01-31AP01DIRECTOR APPOINTED JIM CAPLIS
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDEL HAVERTY
2019-01-29AP01DIRECTOR APPOINTED SIOBHAN MCADAM
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GRACE ARTHUR
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-20PSC02Notification of Esb Group (Uk) Limited as a person with significant control on 2016-04-06
2017-10-09AUDAUDITOR'S RESIGNATION
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS KENNETH O'DONNELL
2017-05-04AP01DIRECTOR APPOINTED MICHAEL O'MAHONY
2017-05-04AP01DIRECTOR APPOINTED JOHN REDMOND
2017-03-13AP03Appointment of Brendan Corcoran as company secretary on 2017-03-01
2017-03-13TM02Termination of appointment of John Healy on 2017-03-01
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-27CH01Director's details changed for O'donnell Kenneth Francis on 2016-06-29
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-01-30AP03Appointment of John Healy as company secretary on 2015-01-29
2015-01-30TM02Termination of appointment of Victoria O'brien on 2015-01-29
2015-01-26AP01DIRECTOR APPOINTED JOHN HEALY
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA O'BRIEN
2014-10-24AP01DIRECTOR APPOINTED EDEL HAVERTY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSHE
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EMER ANNE WALSH
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0125/07/14 FULL LIST
2014-07-08AP01DIRECTOR APPOINTED GRACE ARTHUR
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELDRIDGE
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM TRICOR SUITE 7TH FLOOR, 52/54 GRACECHURCH STREET LONDON EC3V 0EH LONDON EC3V 0EH ENGLAND
2014-01-17AP01DIRECTOR APPOINTED EMER ANNE WALSH
2014-01-09AP01DIRECTOR APPOINTED VICTORIA O'BRIEN
2014-01-09AP01DIRECTOR APPOINTED O'DONNELL KENNETH FRANCIS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN
2014-01-09AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'BRIEN
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0125/07/13 FULL LIST
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0125/07/12 FULL LIST
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOBIN
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FARRELLY
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE SHIELDS
2011-11-24AP01DIRECTOR APPOINTED STEPHEN WALSHE
2011-11-24AP01DIRECTOR APPOINTED MARK ELDRIDGE
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0125/07/11 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCARDLE
2010-10-01AP01DIRECTOR APPOINTED JENNIFER MARY FARRELLY
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0108/08/10 FULL LIST
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF ENGLAND
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOLLARD
2010-06-18AP01DIRECTOR APPOINTED DERMOT MCARDLE
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOLLARD
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-05-04288aDIRECTOR APPOINTED PAUL ANDREW TOBIN
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF ENGLAND
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HAYES
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN REDMOND
2008-08-27288aDIRECTOR APPOINTED MICHAEL O'BRIEN
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-09-02363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20288aNEW DIRECTOR APPOINTED
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 122 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESBII UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESBII UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2012-10-03 Outstanding LLOYDS TSB BANK PLC
SHARE CHARGE 2006-12-22 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ESBII UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESBII UK LIMITED
Trademarks
We have not found any records of ESBII UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESBII UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ESBII UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ESBII UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESBII UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESBII UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.