ENDANGERED SPECIES PROTECTION AGENCY LIMITED

4th Floor 49 St James's Street, London, SW1A 1AH, England
StatusACTIVE
Company No.09427919
Category
Incorporated09 Feb 2015
Age9 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

ENDANGERED SPECIES PROTECTION AGENCY LIMITED is an active with number 09427919. It was incorporated 9 years, 4 months, 21 days ago, on 09 February 2015. The company address is 4th Floor 49 St James's Street, London, SW1A 1AH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-10

Old address: 180 Piccadilly London W1J 9HF United Kingdom

New address: 4th Floor 49 st James's Street London SW1A 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Mr Martin Joseph Hewitt

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Redlinger

Cessation date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-25

Officer name: Mr Martin Joseph Hewitt

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-25

Officer name: William Freear

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-25

Officer name: Mr Peter Carr

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-25

Psc name: Mr Peter Carr

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Shaw

Appointment date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Redlinger

Termination date: 2021-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Joseph Hewitt

Appointment date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hewitt

Termination date: 2021-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Shaw

Notification date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-18

Old address: 87 High Street Bempton Bridlington East Yorkshire YO15 1HP United Kingdom

New address: 180 Piccadilly London W1J 9HF

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Sep 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-09

Psc name: Mr Peter Carr

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr Peter Carr

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-02

Psc name: Mr Martin Joseph Hewitt

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-02

Psc name: Mr William Freear

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Harold Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Redlinger

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harold Taylor

Appointment date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Redlinger

Notification date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harold Taylor

Notification date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabian Mckinnon

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabian Mckinnon

Appointment date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr Martin Joseph Hewitt

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr William Freear

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr Peter Carr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-18

Old address: PO Box YO15 1HU Derby House High Street Bempton Bridlington East Yorkshire YO15 1HP United Kingdom

New address: 87 High Street Bempton Bridlington East Yorkshire YO15 1HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY England

New address: PO Box YO15 1HU Derby House High Street Bempton Bridlington East Yorkshire YO15 1HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-10

Old address: 180 Piccadilly London W1J 9HF

New address: Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Taylor

Termination date: 2016-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward Davidson

Termination date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2015

Action Date: 17 May 2015

Category: Address

Type: AD01

Change date: 2015-05-17

Old address: 4 Swaledale Mews Bridlington East Yorkshire YO16 6FA United Kingdom

New address: 180 Piccadilly London W1J 9HF

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIATION INTERNATIONAL MARKETING LTD

SEVEN OAKS CLEWERS HILL,SOUTHAMPTON,SO32 2LN

Number:04383842
Status:ACTIVE
Category:Private Limited Company

G. WHEELER CONSTRUCTION LIMITED

36A DUNSTON ROAD,LONDON,SW11 5QU

Number:10996450
Status:ACTIVE
Category:Private Limited Company

GS MAINTENANCE SERVICES LTD

14 LEAMAN CLOSE LEAMAN CLOSE,ROCHESTER,ME3 8EZ

Number:11656869
Status:ACTIVE
Category:Private Limited Company

POLITE GUARDS LIMITED

ARROWE COURT FLAT 4 ARROWE COURT,,LONDON,E5 8DT

Number:11909911
Status:ACTIVE
Category:Private Limited Company

PROCLEAN SOUTHWEST LIMITED

14 KIERAN COURT,TORQUAY,TQ1 4AH

Number:09979650
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MEMORY CREATORS LTD

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11110496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source