Esg Global (Energy) Ltd
- Active
- Incorporated on 20 May 1994
Reg Address: Brisance House Euxton Lane, Euxton, Chorley PR7 6AQ, England
Previous Names:
Utilisoft Limited - 4 Jan 2021
Formfill Limited - 9 Jul 2007
Utilisoft Limited - 9 Jul 2007
Formfill Limited - 7 Jul 1997
Formation Technologies Limited - 20 May 1994
Company Classifications:
62012 - Business and domestic software development
62020 - Information technology consultancy activities
- Summary The company with name "Esg Global (Energy) Ltd" is a ltd and located in Brisance House Euxton Lane, Euxton, Chorley PR7 6AQ. Esg Global (Energy) Ltd is currently in active status and it was incorporated on 20 May 1994 (30 years 4 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Esg Global (Energy) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mathew Bridge | Director | 1 Mar 2022 | British | Active |
2 | Andrew Michael Green | Director | 8 May 2017 | British | Active |
3 | Philip Galati | Director | 13 Apr 2017 | American | Resigned 14 Aug 2020 |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Apr 2017 | - | Active |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Apr 2017 | - | Active |
6 | Janette Lynn Iceton | Director | 1 Jun 2015 | British | Resigned 13 Apr 2017 |
7 | John Harry Furness | Director | 20 Jun 2014 | British | Resigned 13 Apr 2017 |
8 | Steven Paul Gosling | Director | 20 Jun 2014 | British | Active |
9 | Steven Paul Gosling | Secretary | 20 Jun 2014 | - | Resigned 13 Apr 2017 |
10 | Martin Hugh Evans | Director | 20 Jun 2014 | British | Resigned 13 Apr 2017 |
11 | Steven Paul Gosling | Director | 20 Jun 2014 | British | Resigned 1 Mar 2022 |
12 | John Heatcoat Grant | Director | 27 Mar 2014 | British | Resigned 20 Jun 2014 |
13 | Matthew Christopher Hirst | Director | 10 May 2013 | British | Active |
14 | Matthew Christopher Hirst | Director | 10 May 2013 | British | Active |
15 | Andrew Michael Green | Director | 10 May 2013 | British | Resigned 13 Apr 2017 |
16 | Anthony Paul Barnes | Director | 18 Jun 2010 | British | Resigned 10 Nov 2010 |
17 | Timothy David Jackson-Smith | Director | 18 Jun 2010 | British | Resigned 20 Jun 2014 |
18 | Richard Clifton | Director | 18 Jun 2010 | British | Resigned 22 Oct 2013 |
19 | John Duncan Atkin | Director | 12 Jun 2000 | British | Resigned 18 Jun 2010 |
20 | Nicholas John Makinson | Secretary | 18 Aug 1999 | - | Resigned 20 Jun 2014 |
21 | Michael Thomas Murray | Director | 4 Feb 1998 | British | Resigned 9 Jun 2003 |
22 | Martin Hugh Evans | Secretary | 3 Dec 1997 | British | Resigned 18 Aug 1999 |
23 | Peter Benson Kennedy | Director | 3 Dec 1997 | British | Resigned 15 Aug 2013 |
24 | Gillian Carole Evans | Secretary | 20 May 1994 | - | Resigned 3 Dec 1997 |
25 | NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 20 May 1994 | - | Resigned 20 May 1994 |
26 | NOMINEE DIRECTORS LTD | Nominee Director | 20 May 1994 | - | Resigned 20 May 1994 |
27 | Martin Hugh Evans | Director | 20 May 1994 | British | Resigned 5 Sep 2012 |
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 | Utiligroup Holdings 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 | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Esg Global (Energy) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 21 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 20 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 23 May 2023 | Download PDF |
4 | Accounts - Full | 28 Apr 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 24 Apr 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 20 May 2021 | Download PDF 3 Pages |
7 | Accounts - Full | 26 Apr 2021 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2021 | Download PDF 2 Pages |
9 | Resolution | 4 Jan 2021 | Download PDF 3 Pages |
10 | Address - Change Registered Office Company With Date Old New | 1 Jan 2021 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 17 Aug 2020 | Download PDF 1 Pages |
12 | Accounts - Full | 22 Jun 2020 | Download PDF 29 Pages |
13 | Confirmation Statement - Updates | 20 May 2020 | Download PDF 4 Pages |
14 | Officers - Change Person Director Company With Change Date | 28 Oct 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 20 May 2019 | Download PDF 4 Pages |
16 | Accounts - Full | 3 May 2019 | Download PDF 27 Pages |
17 | Confirmation Statement - Updates | 1 Jun 2018 | Download PDF 4 Pages |
18 | Accounts - Full | 29 May 2018 | Download PDF 27 Pages |
19 | Auditors - Resignation Company | 25 Oct 2017 | Download PDF 1 Pages |
20 | Accounts - Change Account Reference Date Company Current Shortened | 29 Aug 2017 | Download PDF 1 Pages |
21 | Accounts - Full | 11 Aug 2017 | Download PDF 25 Pages |
22 | Confirmation Statement - Updates | 26 May 2017 | Download PDF 5 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 16 May 2017 | Download PDF 2 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 May 2017 | Download PDF 78 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Apr 2017 | Download PDF 16 Pages |
26 | Mortgage - Satisfy Charge Full | 26 Apr 2017 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2017 | Download PDF 2 Pages |
28 | Mortgage - Satisfy Charge Full | 26 Apr 2017 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 26 Apr 2017 | Download PDF 1 Pages |
30 | Mortgage - Satisfy Charge Full | 26 Apr 2017 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 25 Apr 2017 | Download PDF 1 Pages |
32 | Officers - Appoint Corporate Secretary Company With Name Date | 25 Apr 2017 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 25 Apr 2017 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 25 Apr 2017 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 25 Apr 2017 | Download PDF 1 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 25 Apr 2017 | Download PDF 1 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Apr 2017 | Download PDF 15 Pages |
38 | Accounts - Full | 25 Nov 2016 | Download PDF 25 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2016 | Download PDF 8 Pages |
40 | Address - Change Sail Company With Old New | 23 May 2016 | Download PDF 1 Pages |
41 | Auditors - Resignation Company | 13 May 2016 | Download PDF 1 Pages |
42 | Address - Change Registered Office Company With Date Old New | 7 Sep 2015 | Download PDF 1 Pages |
43 | Accounts - Full | 30 Jul 2015 | Download PDF 24 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2015 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2015 | Download PDF 7 Pages |
46 | Incorporation - Memorandum Articles | 19 Aug 2014 | Download PDF 28 Pages |
47 | Resolution | 18 Aug 2014 | Download PDF 4 Pages |
48 | Accounts - Full | 1 Aug 2014 | Download PDF 28 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2014 | Download PDF 3 Pages |
50 | Officers - Appoint Person Secretary Company With Name Date | 24 Jul 2014 | Download PDF 2 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Jul 2014 | Download PDF 32 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Jul 2014 | Download PDF 33 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2014 | Download PDF 3 Pages |
54 | Resolution | 10 Jul 2014 | Download PDF 28 Pages |
55 | Change Of Constitution - Statement Of Companys Objects | 10 Jul 2014 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name | 4 Jul 2014 | Download PDF 3 Pages |
57 | Officers - Termination Secretary Company With Name | 4 Jul 2014 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 4 Jul 2014 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name | 4 Jul 2014 | Download PDF 2 Pages |
60 | Mortgage - Create With Deed With Charge Number | 25 Jun 2014 | Download PDF 48 Pages |
61 | Mortgage - Satisfy Charge Full | 25 Jun 2014 | Download PDF 4 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2014 | Download PDF 6 Pages |
63 | Officers - Change Person Secretary Company With Change Date | 23 May 2014 | Download PDF 1 Pages |
64 | Officers - Appoint Person Director Company With Name | 27 Mar 2014 | Download PDF 2 Pages |
65 | Accounts - Full | 4 Jan 2014 | Download PDF 28 Pages |
66 | Mortgage - Create With Deed With Charge Number | 18 Dec 2013 | Download PDF 8 Pages |
67 | Officers - Termination Director Company With Name | 7 Nov 2013 | Download PDF 1 Pages |
68 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 28 Oct 2013 | Download PDF 18 Pages |
69 | Officers - Termination Director Company With Name | 21 Aug 2013 | Download PDF 1 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2013 | Download PDF 8 Pages |
71 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 2 Pages |
73 | Auditors - Resignation Company | 29 Apr 2013 | Download PDF 1 Pages |
74 | Accounts - Full | 26 Oct 2012 | Download PDF 28 Pages |
75 | Officers - Termination Director Company With Name | 5 Sep 2012 | Download PDF 1 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2012 | Download PDF 7 Pages |
77 | Accounts - Full | 2 Feb 2012 | Download PDF 27 Pages |
78 | Address - Change Sail Company With Old | 24 May 2011 | Download PDF 1 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 7 Pages |
80 | Miscellaneous | 6 May 2011 | Download PDF 1 Pages |
81 | Address - Change Registered Office Company With Date Old | 14 Feb 2011 | Download PDF 1 Pages |
82 | Accounts - Full | 16 Dec 2010 | Download PDF 18 Pages |
83 | Officers - Termination Director Company With Name | 16 Nov 2010 | Download PDF 1 Pages |
84 | Officers - Appoint Person Director Company With Name | 6 Jul 2010 | Download PDF 3 Pages |
85 | Officers - Termination Director Company With Name | 6 Jul 2010 | Download PDF 2 Pages |
86 | Officers - Appoint Person Director Company With Name | 6 Jul 2010 | Download PDF 3 Pages |
87 | Officers - Appoint Person Director Company With Name | 6 Jul 2010 | Download PDF 3 Pages |
88 | Mortgage - Legacy | 21 Jun 2010 | Download PDF 3 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2010 | Download PDF 6 Pages |
90 | Address - Move Registers To Sail Company | 1 Jun 2010 | Download PDF 1 Pages |
91 | Address - Change Sail Company | 1 Jun 2010 | Download PDF 1 Pages |
92 | Accounts - Total Exemption Small | 26 Aug 2009 | Download PDF 6 Pages |
93 | Annual Return - Legacy | 22 May 2009 | Download PDF 4 Pages |
94 | Mortgage - Legacy | 8 Dec 2008 | Download PDF 1 Pages |
95 | Accounts - Total Exemption Small | 8 Aug 2008 | Download PDF 6 Pages |
96 | Annual Return - Legacy | 22 May 2008 | Download PDF 4 Pages |
97 | Accounts - Total Exemption Small | 19 Nov 2007 | Download PDF 6 Pages |
98 | Change Of Name - Certificate Company | 9 Jul 2007 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 29 May 2007 | Download PDF 2 Pages |
100 | Accounts - Total Exemption Small | 7 Dec 2006 | Download PDF 6 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.