ESMS GLOBAL LIMITED
LONDON MEDICAL TOXICOLOGY AND INFORMATION SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 4PL

Company number 07753604
Status Active
Incorporation Date 26 August 2011
Company Type Private Limited Company
Address 2ND FLOOR GODFREE COURT, APEX YARD, 29 LONG LANE, LONDON, UNITED KINGDOM, SE1 4PL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-22 ; Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY to 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 19 January 2017; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of ESMS GLOBAL LIMITED are www.esmsglobal.co.uk, and www.esms-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Esms Global Limited is a Private Limited Company. The company registration number is 07753604. Esms Global Limited has been working since 26 August 2011. The present status of the company is Active. The registered address of Esms Global Limited is 2nd Floor Godfree Court Apex Yard 29 Long Lane London United Kingdom Se1 4pl. . ALDBURY SECRETARIES LIMITED is a Secretary of the company. SOOD, Rajesh Kumar is a Director of the company. WEBSTER, Simon Philip is a Director of the company. Director BEAUMONT, Andrew Richard has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ALDBURY SECRETARIES LIMITED
Appointed Date: 26 August 2011

Director
SOOD, Rajesh Kumar
Appointed Date: 26 August 2011
54 years old

Director
WEBSTER, Simon Philip
Appointed Date: 26 August 2011
65 years old

Resigned Directors

Director
BEAUMONT, Andrew Richard
Resigned: 26 August 2011
Appointed Date: 26 August 2011
66 years old

Persons With Significant Control

Mr Rajesh Kumar Sood Bsc Aca
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Philip Webster
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESMS GLOBAL LIMITED Events

20 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22

19 Jan 2017
Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY to 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 19 January 2017
12 Sep 2016
Confirmation statement made on 26 August 2016 with updates
05 Jul 2016
Accounts for a small company made up to 31 December 2015
09 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 880

...
... and 20 more events
29 Sep 2011
Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 29 September 2011
06 Sep 2011
Termination of appointment of Andrew Beaumont as a director
06 Sep 2011
Appointment of Mr Simon Philip Webster as a director
06 Sep 2011
Appointment of Mr Rajesh Kumar Sood as a director
26 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ESMS GLOBAL LIMITED Charges

8 July 2015
Charge code 0775 3604 0004
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 June 2015
Charge code 0775 3604 0003
Delivered: 22 June 2015
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 November 2011
Rent deposit deed
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Guy's and St Thomas's Nhs Trust Foundation Trust
Description: The interest-bearing account and the initial deposit of…
30 September 2011
Debenture
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Ivy Partners Limited
Description: Fixed and floating charge over the undertaking and all…