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

ESB GROUP (UK) LIMITED

FORA, 16-19 EASTCASTLE, LONDON, W1W 8DY,
Company Registration Number
04182868
Private Limited Company
Active

Company Overview

About Esb Group (uk) Ltd
ESB GROUP (UK) LIMITED was founded on 2001-03-20 and has its registered office in London. The organisation's status is listed as "Active". Esb Group (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
ESB GROUP (UK) LIMITED
 
Legal Registered Office
FORA
16-19 EASTCASTLE
LONDON
W1W 8DY
Other companies in EC3R
 
Previous Names
MARCHWOOD POWER DEVELOPMENT LIMITED15/08/2016
Filing Information
Company Number 04182868
Company ID Number 04182868
Date formed 2001-03-20
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 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESB GROUP (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 ESB GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN CORCORAN
Company Secretary 2017-03-01
EDEL HAVERTY
Director 2015-04-22
JOHN HEALY
Director 2015-01-26
ADRIAN KELLY
Director 2017-05-01
JOHN REDMOND
Director 2017-05-01
PAUL GERARD SMITH
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER BROGAN
Director 2007-06-21 2017-05-01
LORNA HERON
Director 2014-07-01 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
MICHAEL O'BRIEN
Company Secretary 2004-01-30 2013-12-31
MICHAEL O'BRIEN
Director 2008-06-25 2013-12-18
AISLING KENNELLY
Director 2008-06-25 2011-02-17
JAMES PATRICK DOLLARD
Director 2007-06-21 2008-06-25
JOHN REDMOND
Director 2004-01-30 2008-06-25
PATRICK FENLON
Director 2004-01-30 2007-04-01
KEVIN MCNAMARA
Director 2004-01-30 2006-12-31
ANN MARKEY
Director 2004-01-30 2005-09-28
ASHLEY SECRETARIES LIMITED
Company Secretary 2002-08-30 2004-01-30
ROBERT LEE POEHLING
Director 2003-06-01 2004-01-30
NEAL SHUMWAY
Director 2003-02-13 2004-01-30
MIKE JONAGAN
Director 2003-02-13 2003-06-01
AZAD CAMYAB
Director 2002-08-30 2003-02-13
FRANK BRUCE COSTANZA
Director 2002-08-30 2003-02-13
SUSHIL NELSON
Director 2002-08-30 2003-02-13
CAROLE ANN COLLEY
Company Secretary 2001-03-20 2002-08-30
JULIA VERA KEELING
Company Secretary 2001-06-25 2002-08-30
JANINE MARIE MCARDLE
Director 2002-01-07 2002-08-30
BROCK ALLISON SHEALY
Director 2002-01-07 2002-08-30
EDWARD KIRKPATRICK MILLS
Director 2001-03-20 2002-08-08
JEFFREY MICHNOWSKI
Director 2001-03-20 2002-01-07
KEITH GERARD STAMM
Director 2001-03-20 2002-01-07
RM REGISTRARS LIMITED
Nominated Secretary 2001-03-20 2001-03-20
RM NOMINEES LIMITED
Nominated Director 2001-03-20 2001-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDEL HAVERTY ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2017-05-01 CURRENT 2015-06-03 Active
EDEL HAVERTY ESBII UK LIMITED Director 2014-10-22 CURRENT 2000-08-08 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 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 ESBII 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
ADRIAN KELLY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
ADRIAN KELLY HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
ADRIAN KELLY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
ADRIAN KELLY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
ADRIAN KELLY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
ADRIAN KELLY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
ADRIAN KELLY WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
ADRIAN KELLY CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 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 ESBII 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
PAUL GERARD SMITH FACILITY MANAGEMENT UK LIMITED Director 2017-07-20 CURRENT 2000-08-08 Active
PAUL GERARD SMITH CARRINGTON POWER LIMITED Director 2017-05-01 CURRENT 2003-03-21 Active
PAUL GERARD SMITH COOLKEERAGH ESB LIMITED Director 2015-05-26 CURRENT 2001-12-13 Active
PAUL GERARD SMITH CORBY POWER LIMITED Director 2015-05-26 CURRENT 1988-12-19 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
2023-10-1312/10/23 STATEMENT OF CAPITAL GBP 488010003
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-0701/09/23 STATEMENT OF CAPITAL GBP 473510003
2023-07-2121/07/23 STATEMENT OF CAPITAL GBP 454170003
2023-04-11APPOINTMENT TERMINATED, DIRECTOR GLENN POPE
2023-04-11DIRECTOR APPOINTED MICHAEL CONRY
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-01-12DIRECTOR APPOINTED IAIN MCGREGOR
2023-01-12DIRECTOR APPOINTED GARY PATRICK CONNOLLY
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15RES01ADOPT ARTICLES 15/09/22
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-09-0201/09/22 STATEMENT OF CAPITAL GBP 432270003
2022-09-02SH0101/09/22 STATEMENT OF CAPITAL GBP 432270003
2022-08-2524/08/22 STATEMENT OF CAPITAL GBP 350700003
2022-08-25SH0124/08/22 STATEMENT OF CAPITAL GBP 350700003
2022-06-24AP01DIRECTOR APPOINTED GLENN POPE
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DONAL PHELAN
2022-06-2010/06/22 STATEMENT OF CAPITAL GBP 336000003
2022-06-20SH0110/06/22 STATEMENT OF CAPITAL GBP 336000003
2022-05-18MEM/ARTSARTICLES OF ASSOCIATION
2022-05-18RES01ADOPT ARTICLES 18/05/22
2022-05-16SH0116/05/22 STATEMENT OF CAPITAL GBP 297000003
2022-05-09SH0129/04/22 STATEMENT OF CAPITAL GBP 277000003
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06DIRECTOR APPOINTED STEPHEN WALSHE
2022-01-06DIRECTOR APPOINTED STEPHEN WALSHE
2022-01-06AP01DIRECTOR APPOINTED STEPHEN WALSHE
2021-12-08SH0106/12/21 STATEMENT OF CAPITAL GBP 270000003
2021-06-08SH0108/06/21 STATEMENT OF CAPITAL GBP 260000003
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-12-10SH0123/10/20 STATEMENT OF CAPITAL GBP 255000003
2020-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOGARTY
2020-03-10AP01DIRECTOR APPOINTED DONAL PHELAN
2019-12-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-12-10SH0104/12/19 STATEMENT OF CAPITAL GBP 210000003
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AP01DIRECTOR APPOINTED MARIE SINNOTT
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MARK FOGARTY
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDEL HAVERTY
2019-01-25AP01DIRECTOR APPOINTED SENAN COLLERAN
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD SMITH
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2019-01-21AP01DIRECTOR APPOINTED CAITRIONA KINSMAN
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-11-27AUDAUDITOR'S RESIGNATION
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BROGAN
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LORNA HERON
2017-05-04AP01DIRECTOR APPOINTED PAUL GERARD SMITH
2017-05-04AP01DIRECTOR APPOINTED JOHN REDMOND
2017-05-04AP01DIRECTOR APPOINTED MR ADRIAN KELLY
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
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
2016-08-15RES15CHANGE OF COMPANY NAME 15/12/19
2016-08-15CERTNMCOMPANY NAME CHANGED MARCHWOOD POWER DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 15/08/16
2016-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-22AR0120/03/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24AP01DIRECTOR APPOINTED EDEL HAVERTY
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-23AR0120/03/15 FULL LIST
2015-01-30AP03SECRETARY APPOINTED JOHN HEALY
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN
2015-01-27AP01DIRECTOR APPOINTED JOHN HEALY
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA O'BRIEN
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GERRY TALLON
2014-07-01AP01DIRECTOR APPOINTED LORNA HERON
2014-04-24SH0128/01/14 STATEMENT OF CAPITAL GBP 3
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM TRICOR SUITE 7TH FLOOR, 52/54 GRACECHURCH STREET LONDON EC3V 0EH LONDON EC3V 0EH
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-20AR0120/03/14 FULL LIST
2014-01-29SH0128/01/14 STATEMENT OF CAPITAL GBP 3
2014-01-09AP01DIRECTOR APPOINTED VICTORIA O'BRIEN
2014-01-08AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'BRIEN
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0120/03/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0120/03/12 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0120/03/11 FULL LIST
2011-02-25AP01DIRECTOR APPOINTED GERRY TALLON
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR AISLING KENNELLY
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-03-31AR0120/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AISLING KENNELLY / 20/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BROGAN / 20/03/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04288aDIRECTOR APPOINTED AISLING KENNELLY
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN REDMOND
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES DOLLARD
2008-08-27288aDIRECTOR APPOINTED MICHAEL O'BRIEN
2008-03-27363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-04-11363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-18288bDIRECTOR RESIGNED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-18288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02288aNEW DIRECTOR APPOINTED
2005-04-29AUDAUDITOR'S RESIGNATION
2005-04-05363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-03-16225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 122 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2005-02-01288aNEW SECRETARY APPOINTED
2005-02-01288bSECRETARY RESIGNED
2004-04-08363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: ASHLEY HOUSE 5 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BE
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2003-10-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-23225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-06-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ESB GROUP (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 ESB GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESB GROUP (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of ESB GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESB GROUP (UK) LIMITED
Trademarks
We have not found any records of ESB GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESB GROUP (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 (35110 - Production of electricity) as ESB GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESB GROUP (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 ESB GROUP (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 ESB GROUP (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.