INNOVISE ESM LIMITED
LONDON ENGAGE ESM LTD HARBROOK CONSULTANTS LIMITED

Hellopages » Greater London » Camden » NW1 3HG

Company number 03711429
Status Active
Incorporation Date 11 February 1999
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 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two 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 INNOVISE ESM LIMITED are www.innoviseesm.co.uk, and www.innovise-esm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Innovise Esm Limited is a Private Limited Company. The company registration number is 03711429. Innovise Esm Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Innovise Esm Limited 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. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROOKS, Andrew has been resigned. Secretary EDWARDS, Anthony John has been resigned. Director BROOKS, Andrew has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director EDWARDS, Anthony John has been resigned. Director HARVEY, Neil has been resigned. Director MCKENNA, Joseph Robert has been resigned. Director MIDDLETON, Matthew has been resigned. Director TAYLOR, Michael Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LOUGHREY, James Terrence John
Appointed Date: 30 December 2016

Director
MAROO, Jayesh
Appointed Date: 30 December 2016
57 years old

Director
PLUIM, Peter Laurens
Appointed Date: 30 December 2016
54 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Secretary
BROOKS, Andrew
Resigned: 12 June 2009
Appointed Date: 14 February 1999

Secretary
EDWARDS, Anthony John
Resigned: 31 March 2015
Appointed Date: 12 June 2009

Director
BROOKS, Andrew
Resigned: 12 June 2009
Appointed Date: 14 February 1999
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
EDWARDS, Anthony John
Resigned: 31 March 2015
Appointed Date: 12 June 2009
71 years old

Director
HARVEY, Neil
Resigned: 12 June 2009
Appointed Date: 11 February 1999
64 years old

Director
MCKENNA, Joseph Robert
Resigned: 30 December 2016
Appointed Date: 31 March 2015
62 years old

Director
MIDDLETON, Matthew
Resigned: 30 December 2016
Appointed Date: 31 March 2015
52 years old

Director
TAYLOR, Michael Alan
Resigned: 31 March 2015
Appointed Date: 12 June 2009
51 years old

Persons With Significant Control

Engage Esm Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INNOVISE ESM LIMITED 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 72 more events
21 Feb 1999
New secretary appointed;new director appointed
21 Feb 1999
Secretary resigned
21 Feb 1999
Director resigned
21 Feb 1999
Registered office changed on 21/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ
11 Feb 1999
Incorporation

INNOVISE ESM LIMITED Charges

17 June 2009
Debenture
Delivered: 30 June 2009
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2005
Rent deposit deed
Delivered: 17 December 2005
Status: Satisfied on 21 October 2016
Persons entitled: Arcadevital Limited
Description: Fixed charge all its right and entitlement to the rent…
25 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 25 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…