Escribe Europe Limited
- Active
- Incorporated on 22 Jan 2003
Reg Address: 9 Hamilton Square, Birkenhead CH41 6AU, United Kingdom
- Summary The company with name "Escribe Europe Limited" is a ltd and located in 9 Hamilton Square, Birkenhead CH41 6AU. Escribe Europe Limited is currently in active status and it was incorporated on 22 Jan 2003 (21 years 8 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Escribe Europe Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Padmanabhan Balasubramanian | Director | 1 Sep 2016 | Indian | Active |
2 | Suresh Kumar Gupta | Director | 1 Sep 2016 | Indian | Active |
3 | Raj Shekhar Rayaprolu | Director | 1 Sep 2016 | Indian | Active |
4 | Ron St Clair | Director | 1 Sep 2016 | American | Active |
5 | Padmanabhan Balasubramanian | Director | 1 Sep 2016 | Indian | Active |
6 | Suresh Kumar Gupta | Director | 1 Sep 2016 | Indian | Active |
7 | Ron St Clair | Director | 1 Sep 2016 | American | Active |
8 | Raj Shekhar Rayaprolu | Director | 1 Sep 2016 | Indian | Active |
9 | Dilip Mathew | Director | 12 Feb 2016 | United Kingdom | Resigned 14 Nov 2016 |
10 | Anish Narendran | Director | 9 Apr 2015 | British | Resigned 1 Sep 2016 |
11 | Jayesh Shah | Secretary | 30 Jan 2008 | - | Resigned 24 Jun 2013 |
12 | RJP SECRETARIES LIMITED | Corporate Secretary | 12 Apr 2006 | - | Resigned 30 Jan 2008 |
13 | Dilip Mathew | Director | 11 Apr 2003 | United Kingdom | Resigned 12 Apr 2006 |
14 | Padmanabhan Narendran | Secretary | 11 Apr 2003 | - | Resigned 12 Apr 2006 |
15 | Paul Marmor | Director | 9 Apr 2003 | - | Resigned 31 Aug 2005 |
16 | Sunitha Narendran | Director | 27 Jan 2003 | - | Resigned 14 Apr 2003 |
17 | Padmanabhan Narendran | Director | 27 Jan 2003 | - | Resigned 9 Apr 2015 |
18 | Sunitha Narendran | Secretary | 27 Jan 2003 | - | Resigned 14 Apr 2003 |
19 | FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 22 Jan 2003 | - | Resigned 27 Jan 2003 |
20 | FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 22 Jan 2003 | - | Resigned 27 Jan 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Oremus Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 May 2018 | - | Active |
2 | Oremus Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 May 2018 | - | Active |
3 | Escribe (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 1 Sep 2016 | - | Ceased 15 May 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Escribe Europe Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 20 Jan 2023 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 2 Sep 2022 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 2 Sep 2022 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 19 May 2021 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 19 May 2021 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 19 May 2021 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 19 May 2021 | Download PDF |
8 | Accounts - Micro Entity | 18 Mar 2021 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 26 Feb 2021 | Download PDF 3 Pages |
10 | Address - Change Sail Company With Old New | 26 Feb 2021 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 24 Jan 2020 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 27 Dec 2019 | Download PDF 2 Pages |
13 | Address - Change Registered Office Company With Date Old New | 21 Aug 2019 | Download PDF 1 Pages |
14 | Accounts - Micro Entity | 4 Jun 2019 | Download PDF 5 Pages |
15 | Gazette - Filings Brought Up To Date | 16 Mar 2019 | Download PDF 1 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Mar 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 14 Mar 2019 | Download PDF 4 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Mar 2019 | Download PDF 2 Pages |
19 | Gazette - Notice Compulsory | 5 Mar 2019 | Download PDF 1 Pages |
20 | Accounts - Micro Entity | 31 Jan 2018 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 23 Jan 2018 | Download PDF 3 Pages |
22 | Address - Change Sail Company With Old New | 23 Jan 2018 | Download PDF 1 Pages |
23 | Address - Move Registers To Sail Company With New | 23 Jan 2018 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 23 Jan 2018 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 18 Jan 2017 | Download PDF 1 Pages |
26 | Address - Move Registers To Registered Office Company With New | 18 Jan 2017 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 16 Jan 2017 | Download PDF 6 Pages |
28 | Address - Change Sail Company With New | 13 Jan 2017 | Download PDF 1 Pages |
29 | Address - Move Registers To Sail Company With New | 13 Jan 2017 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Small | 19 Dec 2016 | Download PDF 3 Pages |
31 | Accounts - Amended Total Exemption Small | 24 Nov 2016 | Download PDF 7 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2016 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2016 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 28 Sep 2016 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 28 Sep 2016 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 28 Sep 2016 | Download PDF 2 Pages |
37 | Address - Change Registered Office Company With Date Old New | 15 Sep 2016 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Mar 2016 | Download PDF 4 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 22 Feb 2016 | Download PDF 2 Pages |
40 | Accounts - Total Exemption Small | 21 Dec 2015 | Download PDF 4 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Sep 2015 | Download PDF 25 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2015 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2015 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2015 | Download PDF 5 Pages |
45 | Accounts - Total Exemption Small | 6 Jan 2015 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jan 2014 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Small | 17 Dec 2013 | Download PDF 7 Pages |
48 | Address - Change Sail Company | 10 Jul 2013 | Download PDF 1 Pages |
49 | Address - Change Registered Office Company With Date Old | 9 Jul 2013 | Download PDF 1 Pages |
50 | Officers - Termination Secretary Company With Name | 24 Jun 2013 | Download PDF 1 Pages |
51 | Capital - Name Of Class Of Shares | 7 May 2013 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 5 Pages |
53 | Accounts - Total Exemption Small | 10 Dec 2012 | Download PDF 5 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2012 | Download PDF 5 Pages |
55 | Accounts - Total Exemption Small | 25 Nov 2011 | Download PDF 4 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2011 | Download PDF 4 Pages |
57 | Accounts - Total Exemption Small | 17 Dec 2010 | Download PDF 5 Pages |
58 | Accounts - Total Exemption Small | 13 Jan 2010 | Download PDF 5 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2010 | Download PDF 4 Pages |
60 | Annual Return - Legacy | 16 Feb 2009 | Download PDF 3 Pages |
61 | Address - Legacy | 26 Jan 2009 | Download PDF 1 Pages |
62 | Accounts - Total Exemption Small | 19 Sep 2008 | Download PDF 5 Pages |
63 | Officers - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 30 Jan 2008 | Download PDF 2 Pages |
65 | Officers - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
66 | Officers - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
67 | Officers - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
68 | Accounts - Total Exemption Small | 29 Jan 2008 | Download PDF 4 Pages |
69 | Resolution | 28 Sep 2007 | Download PDF 1 Pages |
70 | Address - Legacy | 28 Sep 2007 | Download PDF 1 Pages |
71 | Accounts - Total Exemption Full | 22 Aug 2007 | Download PDF 10 Pages |
72 | Annual Return - Legacy | 12 Feb 2007 | Download PDF 2 Pages |
73 | Officers - Legacy | 15 May 2006 | Download PDF 1 Pages |
74 | Officers - Legacy | 15 May 2006 | Download PDF 1 Pages |
75 | Officers - Legacy | 12 Apr 2006 | Download PDF 1 Pages |
76 | Officers - Legacy | 22 Mar 2006 | Download PDF 1 Pages |
77 | Accounts - Total Exemption Full | 31 Jan 2006 | Download PDF 9 Pages |
78 | Annual Return - Legacy | 25 Jan 2006 | Download PDF 3 Pages |
79 | Accounts - Total Exemption Full | 14 Apr 2005 | Download PDF 8 Pages |
80 | Annual Return - Legacy | 29 Mar 2005 | Download PDF 3 Pages |
81 | Address - Legacy | 25 Nov 2004 | Download PDF 1 Pages |
82 | Accounts - Legacy | 2 Nov 2004 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 3 Mar 2004 | Download PDF 7 Pages |
84 | Accounts - Legacy | 19 Dec 2003 | Download PDF 1 Pages |
85 | Capital - Legacy | 21 Jul 2003 | Download PDF 2 Pages |
86 | Capital - Legacy | 21 Jul 2003 | Download PDF 2 Pages |
87 | Capital - Legacy | 17 Jul 2003 | Download PDF 2 Pages |
88 | Resolution | 2 Jun 2003 | Download PDF 2 Pages |
89 | Capital - Legacy | 2 Jun 2003 | Download PDF 2 Pages |
90 | Officers - Legacy | 14 May 2003 | Download PDF 2 Pages |
91 | Officers - Legacy | 12 May 2003 | Download PDF 2 Pages |
92 | Officers - Legacy | 22 Apr 2003 | Download PDF 1 Pages |
93 | Officers - Legacy | 17 Apr 2003 | Download PDF 2 Pages |
94 | Officers - Legacy | 22 Mar 2003 | Download PDF 2 Pages |
95 | Officers - Legacy | 13 Mar 2003 | Download PDF 2 Pages |
96 | Officers - Legacy | 27 Jan 2003 | Download PDF 1 Pages |
97 | Officers - Legacy | 27 Jan 2003 | Download PDF 1 Pages |
98 | Incorporation - Company | 22 Jan 2003 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Oremus Accountants Limited Mutual People: Padmanabhan Balasubramanian | Active |
2 | Escribe (Uk) Limited Mutual People: Padmanabhan Balasubramanian , Suresh Kumar Gupta | dissolved |