ESDEVIUM GAMES LIMITED

Hellopages » Greater London » Westminster » W1W 8DH

Company number 03055732
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 82990 - Other business support service activities n.e.c., 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Satisfaction of charge 030557320008 in full; Satisfaction of charge 030557320007 in full; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 55,550 . The most likely internet sites of ESDEVIUM GAMES LIMITED are www.esdeviumgames.co.uk, and www.esdevium-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Esdevium Games Limited is a Private Limited Company. The company registration number is 03055732. Esdevium Games Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Esdevium Games Limited is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BUCKMASTER, Stephen Anthony is a Director of the company. CARVILLE, Stephanie Eric Alain is a Director of the company. GREEN, Alexander Robert is a Director of the company. PAGE, David Kenneth is a Director of the company. STEEL, Daniel Edward is a Director of the company. Secretary STEEL, Alison has been resigned. Secretary STEEL, Samuel Duncan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARROW, Alison Elizabeth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELLINGTON, Jeffrey Norman George has been resigned. Director GAUBIL, Pierre Jean has been resigned. Director STEEL, Samuel Duncan has been resigned. Director STEEL, Valerie May has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 31 December 2004

Director
BUCKMASTER, Stephen Anthony
Appointed Date: 26 June 2008
51 years old

Director
CARVILLE, Stephanie Eric Alain
Appointed Date: 14 May 2010
57 years old

Director
GREEN, Alexander Robert
Appointed Date: 26 June 2008
54 years old

Director
PAGE, David Kenneth
Appointed Date: 20 August 2014
59 years old

Director
STEEL, Daniel Edward
Appointed Date: 11 May 1995
62 years old

Resigned Directors

Secretary
STEEL, Alison
Resigned: 31 December 2004
Appointed Date: 12 April 2002

Secretary
STEEL, Samuel Duncan
Resigned: 12 April 2002
Appointed Date: 11 May 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

Director
BARROW, Alison Elizabeth
Resigned: 30 June 2014
Appointed Date: 26 June 2008
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995
35 years old

Director
ELLINGTON, Jeffrey Norman George
Resigned: 13 May 2010
Appointed Date: 26 June 2008
66 years old

Director
GAUBIL, Pierre Jean
Resigned: 16 April 2014
Appointed Date: 14 May 2010
59 years old

Director
STEEL, Samuel Duncan
Resigned: 30 September 1997
Appointed Date: 11 May 1995
85 years old

Director
STEEL, Valerie May
Resigned: 30 September 1997
Appointed Date: 11 May 1995
91 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

ESDEVIUM GAMES LIMITED Events

13 Jul 2016
Satisfaction of charge 030557320008 in full
13 Jul 2016
Satisfaction of charge 030557320007 in full
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 55,550

04 May 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Director's details changed for Alexander Robert Green on 22 January 2016
...
... and 111 more events
22 Aug 1995
New director appointed
22 Aug 1995
New director appointed
22 Aug 1995
Director resigned;new director appointed

22 Aug 1995
Secretary resigned;new secretary appointed;director resigned

11 May 1995
Incorporation

ESDEVIUM GAMES LIMITED Charges

6 February 2015
Charge code 0305 5732 0009
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over the present and future inventory of…
10 April 2014
Charge code 0305 5732 0008
Delivered: 17 April 2014
Status: Satisfied on 13 July 2016
Persons entitled: Hsbc France
Description: Contains floating charge…
21 January 2014
Charge code 0305 5732 0007
Delivered: 7 February 2014
Status: Satisfied on 13 July 2016
Persons entitled: Ecas Agent, as Security Trustee for Itself and the Other Secured Parties Under the Instrument
Description: Notification of addition to or amendment of charge…
13 January 2014
Charge code 0305 5732 0006
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
2 August 2012
Deposit agreement to secure own liabilities
Delivered: 14 August 2012
Status: Satisfied on 22 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 July 2012
Deposit agreement to secure own liabilities
Delivered: 18 July 2012
Status: Satisfied on 22 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 November 2005
Debenture
Delivered: 26 November 2005
Status: Satisfied on 18 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
10 March 2003
Deposit agreement to secure own liabilities
Delivered: 14 March 2003
Status: Satisfied on 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
9 June 1998
Deposit agreement
Delivered: 18 June 1998
Status: Satisfied on 21 May 2010
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit meaning the…