Escribe Europe Limited

  • Active
  • Incorporated on 22 Jan 2003

Reg Address: 9 Hamilton Square, Birkenhead CH41 6AU, United Kingdom

Company Classifications:
96090 - Other service activities n.e.c.


  • 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.