Esnt International Limited

  • Active
  • Incorporated on 1 Aug 1985

Reg Address: Langford Locks, Kidlington OX5 1HX, England

Previous Names:
Fil International Limited - 25 Jun 2013
Fil International Limited - 17 Jun 1991
L.J. Supply Company Ltd - 19 Aug 1985
Abstyle Limited - 1 Aug 1985

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Esnt International Limited" is a ltd and located in Langford Locks, Kidlington OX5 1HX. Esnt International Limited is currently in active status and it was incorporated on 1 Aug 1985 (39 years 1 months 24 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Esnt International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John James Clarke Director 6 Jun 2022 British Active
2 Emma Ann Reid Director 18 Dec 2020 British Active
3 Emma Ann Reid Director 18 Dec 2020 British Active
4 Emma Reid Secretary 11 Mar 2020 - Active
5 Emma Reid Secretary 11 Mar 2020 - Active
6 Lili Liu Director 15 Nov 2018 British Active
7 Lili Liu Director 15 Nov 2018 British Resigned
6 Jun 2022
8 Patricia Kendall Secretary 3 Jul 2017 - Resigned
11 Mar 2020
9 Stefan Ludwig Schellinger Director 28 Aug 2015 German Resigned
15 Nov 2018
10 Stefan Ludwig Schellinger Director 28 Aug 2015 British Resigned
15 Nov 2018
11 Matthew Gregory Director 7 Sep 2012 British Resigned
28 Aug 2015
12 Stephen Paul Crummett Director 19 Mar 2008 British Resigned
7 Sep 2012
13 Stephen Paul Crummett Director 19 Mar 2008 British Resigned
7 Sep 2012
14 Jon Michael Green Director 3 Jun 2005 British Active
15 Stephen William Dryden Director 3 Jun 2005 British Resigned
19 Mar 2008
16 Jon Michael Green Director 3 Jun 2005 British Resigned
25 Jan 2023
17 Jon Michael Green Secretary 3 Jun 2005 British Resigned
3 Jul 2017
18 David Michael Williams Director 17 Aug 2000 British Resigned
3 Jun 2005
19 Paul Nicholas Hussey Director 17 Aug 2000 British Resigned
3 Jun 2005
20 Paul Nicholas Hussey Secretary 26 May 1999 British Resigned
3 Jun 2005
21 Antony Kenneth Edwards Director 7 Nov 1997 British Resigned
4 Sep 2000
22 Mark Jeremy Harper Director 30 Oct 1996 British Resigned
4 Sep 2000
23 David Kenneth Webster Director 26 Apr 1994 British Resigned
4 Sep 2000
24 Oliver Graham Burns Director 14 Jun 1993 - Resigned
7 Nov 1997


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 Essentra International 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
2 Essentra International 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 Esnt International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Other - Legacy 24 May 2024 Download PDF
2 Other - Legacy 24 May 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 31 Jan 2023 Download PDF
4 Capital - Allotment Shares 10 Oct 2022 Download PDF
5 Accounts - Full 6 Oct 2022 Download PDF
6 Confirmation Statement - Updates 16 Jul 2022 Download PDF
7 Capital - Allotment Shares 12 Jul 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 29 Jun 2022 Download PDF
9 Officers - Appoint Person Director Company With Name Date 21 Jun 2022 Download PDF
10 Officers - Change Person Director Company With Change Date 4 Aug 2021 Download PDF
11 Address - Change Registered Office Company With Date Old New 2 Aug 2021 Download PDF
12 Confirmation Statement - No Updates 3 Jul 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 18 Dec 2020 Download PDF
2 Pages
14 Accounts - Full 6 Aug 2020 Download PDF
26 Pages
15 Confirmation Statement - No Updates 3 Jul 2020 Download PDF
3 Pages
16 Officers - Termination Secretary Company With Name Termination Date 18 Mar 2020 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 18 Mar 2020 Download PDF
2 Pages
18 Accounts - Full 9 Aug 2019 Download PDF
22 Pages
19 Confirmation Statement - No Updates 12 Jul 2019 Download PDF
3 Pages
20 Officers - Change Person Director Company With Change Date 4 Dec 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Nov 2018 Download PDF
2 Pages
23 Accounts - Full 5 Oct 2018 Download PDF
22 Pages
24 Confirmation Statement - Updates 16 Jul 2018 Download PDF
4 Pages
25 Confirmation Statement - Updates 21 Jul 2017 Download PDF
5 Pages
26 Accounts - Full 19 Jul 2017 Download PDF
21 Pages
27 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
28 Officers - Appoint Person Secretary Company With Name Date 14 Jul 2017 Download PDF
2 Pages
29 Incorporation - Memorandum Articles 10 Apr 2017 Download PDF
32 Pages
30 Capital - Alter Shares Subdivision 28 Mar 2017 Download PDF
7 Pages
31 Capital - Variation Of Rights Attached To Shares 22 Mar 2017 Download PDF
2 Pages
32 Capital - Name Of Class Of Shares 22 Mar 2017 Download PDF
2 Pages
33 Capital - Alter Shares Consolidation 22 Mar 2017 Download PDF
6 Pages
34 Resolution 22 Mar 2017 Download PDF
3 Pages
35 Capital - Redomination Of Shares 22 Mar 2017 Download PDF
8 Pages
36 Resolution 9 Aug 2016 Download PDF
38 Pages
37 Capital - Allotment Shares 26 Jul 2016 Download PDF
17 Pages
38 Accounts - Full 22 Jul 2016 Download PDF
18 Pages
39 Confirmation Statement - Updates 18 Jul 2016 Download PDF
5 Pages
40 Officers - Termination Director Company With Name Termination Date 24 Sep 2015 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 24 Sep 2015 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2015 Download PDF
4 Pages
43 Document Replacement - Second Filing Of Form With Form Type 13 Aug 2015 Download PDF
5 Pages
44 Officers - Change Person Director Company With Change Date 11 Aug 2015 Download PDF
2 Pages
45 Accounts - Full 14 Jul 2015 Download PDF
16 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2014 Download PDF
4 Pages
47 Auditors - Resignation Company 17 Jul 2014 Download PDF
1 Pages
48 Auditors - Resignation Company 17 Jul 2014 Download PDF
2 Pages
49 Accounts - Full 14 Jul 2014 Download PDF
16 Pages
50 Document Replacement - Second Filing Of Form With Form Type Made Up Date 27 Jun 2014 Download PDF
16 Pages
51 Document Replacement - Second Filing Of Form With Form Type Made Up Date 27 Jun 2014 Download PDF
16 Pages
52 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
3 Pages
53 Officers - Change Person Director Company With Change Date 30 Oct 2013 Download PDF
2 Pages
54 Accounts - Full 22 Jul 2013 Download PDF
17 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2013 Download PDF
5 Pages
56 Change Of Name - Certificate Company 25 Jun 2013 Download PDF
3 Pages
57 Officers - Termination Director Company With Name 28 Sep 2012 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 28 Sep 2012 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2012 Download PDF
5 Pages
60 Accounts - Full 3 Jul 2012 Download PDF
17 Pages
61 Resolution 15 Dec 2011 Download PDF
2 Pages
62 Capital - Legacy 15 Dec 2011 Download PDF
1 Pages
63 Insolvency - Legacy 15 Dec 2011 Download PDF
1 Pages
64 Capital - Statement Company With Date Currency Figure 15 Dec 2011 Download PDF
6 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2011 Download PDF
3 Pages
66 Accounts - Full 8 Jul 2011 Download PDF
16 Pages
67 Resolution 21 Jul 2010 Download PDF
34 Pages
68 Change Of Constitution - Statement Of Companys Objects 21 Jul 2010 Download PDF
2 Pages
69 Accounts - Full 12 Jul 2010 Download PDF
17 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2010 Download PDF
4 Pages
71 Officers - Change Person Director Company With Change Date 13 Nov 2009 Download PDF
2 Pages
72 Officers - Change Person Secretary Company With Change Date 12 Nov 2009 Download PDF
1 Pages
73 Officers - Change Person Director Company With Change Date 12 Nov 2009 Download PDF
2 Pages
74 Annual Return - Legacy 6 Jul 2009 Download PDF
3 Pages
75 Accounts - Full 1 Jul 2009 Download PDF
17 Pages
76 Officers - Legacy 22 Jun 2009 Download PDF
1 Pages
77 Accounts - Full 26 Sep 2008 Download PDF
16 Pages
78 Annual Return - Legacy 7 Jul 2008 Download PDF
3 Pages
79 Officers - Legacy 3 Apr 2008 Download PDF
2 Pages
80 Officers - Legacy 2 Apr 2008 Download PDF
1 Pages
81 Annual Return - Legacy 9 Jul 2007 Download PDF
2 Pages
82 Accounts - Full 14 Jun 2007 Download PDF
15 Pages
83 Officers - Legacy 23 Feb 2007 Download PDF
1 Pages
84 Accounts - Full 31 Oct 2006 Download PDF
16 Pages
85 Annual Return - Legacy 18 Jul 2006 Download PDF
2 Pages
86 Officers - Legacy 12 Jul 2006 Download PDF
1 Pages
87 Annual Return - Legacy 21 Jul 2005 Download PDF
3 Pages
88 Capital - Legacy 11 Jul 2005 Download PDF
1 Pages
89 Resolution 11 Jul 2005 Download PDF
90 Resolution 11 Jul 2005 Download PDF
1 Pages
91 Resolution 11 Jul 2005 Download PDF
92 Resolution 11 Jul 2005 Download PDF
1 Pages
93 Capital - Legacy 11 Jul 2005 Download PDF
1 Pages
94 Officers - Legacy 24 Jun 2005 Download PDF
3 Pages
95 Officers - Legacy 21 Jun 2005 Download PDF
1 Pages
96 Officers - Legacy 20 Jun 2005 Download PDF
2 Pages
97 Officers - Legacy 20 Jun 2005 Download PDF
1 Pages
98 Address - Legacy 18 Jun 2005 Download PDF
1 Pages
99 Resolution 8 Jun 2005 Download PDF
1 Pages
100 Capital - Legacy 8 Jun 2005 Download PDF
1 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 North West Plastics Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
2 Stera Tape Limited
Mutual People: Jon Michael Green
dissolved
3 Alliance Plastics Limited
Mutual People: Jon Michael Green , Lili Liu
Active
4 Cigarette Components Limited
Mutual People: Jon Michael Green , Lili Liu
Active
5 P. P. Payne Limited
Mutual People: Jon Michael Green , Lili Liu
Active
6 Esnt Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
7 Filtrona Filters Limited
Mutual People: Jon Michael Green
Active
8 Essentra Services Limited
Mutual People: Jon Michael Green , Lili Liu
Active
9 Filtrona Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
10 Filtrona Custom Moulding Limited
Mutual People: Jon Michael Green
Active
11 Mm Packaging & Securing Solutions Limited
Mutual People: Jon Michael Green , Lili Liu
Active
12 Esnt Holdings (No.2) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
13 Esnt Holdings (No.1) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
14 Essentra Overseas Limited
Mutual People: Jon Michael Green , Lili Liu
Active
15 Essentra Finance Limited
Mutual People: Jon Michael Green , Lili Liu
Active
16 Essentra International Limited
Mutual People: Jon Michael Green , Lili Liu
Active
17 Essentra Pension Trustees Limited
Mutual People: Jon Michael Green
Active
18 Mm Packaging Uk Limited
Mutual People: Jon Michael Green
Active
19 Xaar 3D Holdings Limited
Mutual People: Lili Liu
Active
20 Stratasys Powder Production Ltd
Mutual People: Lili Liu
Active
21 Xaar Digital Limited
Mutual People: Lili Liu
Active
22 Xaar Plc
Mutual People: Lili Liu
Active
23 Xaar Technology Limited
Mutual People: Lili Liu
Active
24 Xaarjet (Overseas) Limited
Mutual People: Lili Liu
Active
25 Xaar Trustee Limited
Mutual People: Lili Liu
Active
26 Xaarjet Limited
Mutual People: Lili Liu
Active
27 Smiths Detection Investments Limited
Mutual People: Lili Liu
Active
28 Smiths Detection Group Limited
Mutual People: Lili Liu
Active
29 Smiths Heimann Limited
Mutual People: Lili Liu
Active
30 Smiths Detection-Watford Limited
Mutual People: Lili Liu
Active
31 Smiths Detection Limited
Mutual People: Lili Liu
Active
32 Essentra Plc
Mutual People: Lili Liu
Active
33 Acs Company Secretarial Limited
Mutual People: Emma Ann Reid
dissolved