Company number 02944265
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address ATOS IT SERVICES UK LIMITED, 4 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017; Previous accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of ENGAGE ESM HOLDINGS LTD are www.engageesmholdings.co.uk, and www.engage-esm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Engage Esm Holdings Ltd is a Private Limited Company.
The company registration number is 02944265. Engage Esm Holdings Ltd has been working since 30 June 1994.
The present status of the company is Active. The registered address of Engage Esm Holdings Ltd is Atos It Services Uk Limited 4 Triton Square Regent S Place London United Kingdom Nw1 3hg. . LOUGHREY, James Terrence John is a Secretary of the company. MAROO, Jayesh is a Director of the company. PLUIM, Peter Laurens is a Director of the company. Secretary EDWARDS, Anthony John has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MACHADO, Augustus Philip Jude has been resigned. Secretary PATEL, Smruti has been resigned. Director EDWARDS, Anthony John has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director MACHADO, Augustus Philip Jude has been resigned. Director MCKENNA, Joseph Robert has been resigned. Director MIDDLETON, Matthew has been resigned. Director ONACKO, Andrew Paul has been resigned. Director PATEL, Seatal has been resigned. Director PATEL, Smruti has been resigned. Director TAYLOR, Michael Alan has been resigned. Director TRENDELL, Jeffrey has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994
Secretary
PATEL, Smruti
Resigned: 29 October 2004
Appointed Date: 30 June 1994
Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994
Director
PATEL, Seatal
Resigned: 19 July 2007
Appointed Date: 29 October 2004
54 years old
Director
PATEL, Smruti
Resigned: 29 October 2004
Appointed Date: 30 June 1994
74 years old
Director
TRENDELL, Jeffrey
Resigned: 19 July 2007
Appointed Date: 01 October 2005
77 years old
Persons With Significant Control
Atos It Services Uk Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more
ENGAGE ESM HOLDINGS LTD Events
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
20 Jan 2017
Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017
18 Jan 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
12 Jan 2017
Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016
10 Jan 2017
Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016
...
... and 103 more events
17 Aug 1995
Return made up to 30/06/95; full list of members
07 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Jul 1994
Secretary's particulars changed;new director appointed
07 Jul 1994
Registered office changed on 07/07/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
30 Jun 1994
Incorporation