Background WavePink WaveYellow Wave

ESI UK LIMITED (04273597)

ESI UK LIMITED (04273597) is an active UK company. incorporated on 20 August 2001. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESI UK LIMITED has been registered for 24 years. Current directors include ROY, Paul Ian, SMITH, Gareth Brinley.

Company Number
04273597
Status
active
Type
ltd
Incorporated
20 August 2001
Age
24 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROY, Paul Ian, SMITH, Gareth Brinley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESI UK LIMITED

ESI UK LIMITED is an active company incorporated on 20 August 2001 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESI UK LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04273597

LTD Company

Age

24 Years

Incorporated 20 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

INTERCEDE 1741 LIMITED
From: 20 August 2001To: 22 October 2001
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG United Kingdom
From: 15 December 2022To: 2 December 2024
C/O Regus Watling Court, Orbital Plaza Watling Street Bridgtown WS11 0EL England
From: 8 December 2022To: 15 December 2022
C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG
From: 2 July 2012To: 8 December 2022
C/O James Cowper Llp 7 West Way Botley Oxford Oxfordshire OX2 0JB
From: 20 August 2001To: 2 July 2012
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 17
Director Left
Jan 19
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Sept 21
Director Left
Feb 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Capital Update
Nov 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ROY, Paul Ian

Active
Greenham Business Park, NewburyRG19 6AB
Born July 1971
Director
Appointed 24 Sept 2025

SMITH, Gareth Brinley

Active
Greenham Business Park, NewburyRG19 6AB
Born August 1970
Director
Appointed 24 Sept 2025

BILLAUD, Philippe Roland

Resigned
34 Rue De La Paix, 92270 Bois Coloubes
Secretary
Appointed 19 Oct 2001
Resigned 15 Jan 2007

GREMAUD, Marco

Resigned
1168, Villars-Sous-Yens
Secretary
Appointed 24 Oct 2008
Resigned 01 Feb 2018

KISIELEWICZ, Tomasz

Resigned
129-131 Rue De L'Abbe Groult, ParisFOREIGN
Secretary
Appointed 15 Jan 2007
Resigned 24 Oct 2008

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 20 Aug 2001
Resigned 19 Oct 2001

BILLAUD, Philippe Roland

Resigned
34 Rue De La Paix, 92270 Bois Coloubes
Born June 1956
Director
Appointed 19 Oct 2001
Resigned 15 Jan 2007

BODEN, Andrew

Resigned
86 Sedley Close, RainhamME8 9QY
Born December 1968
Director
Appointed 19 Oct 2001
Resigned 19 Oct 2001

GREMAUD, Marco

Resigned
1168, Villars-Sous-Yens
Born June 1960
Director
Appointed 24 Oct 2008
Resigned 01 Feb 2018

KISIELEWICZ, Tomasz

Resigned
129-131 Rue De L'Abbe Groult, ParisFOREIGN
Born November 1949
Director
Appointed 15 Jan 2007
Resigned 31 Jul 2015

MULLER-BORLE, Eric

Resigned
Boulevard Des Invalides, F 75007 Paris
Born July 1962
Director
Appointed 24 Oct 2008
Resigned 01 Nov 2010

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Nominee director
Appointed 20 Aug 2001
Resigned 19 Oct 2001

RÉGNIER, Corinne-Romefort

Resigned
Avenue Aristide, Briand92220
Born October 1962
Director
Appointed 01 Apr 2021
Resigned 24 Sept 2025

ST JOHN, Christopher Michael

Resigned
Poste Bourg G, 47 700 St Martin Curton
Born August 1946
Director
Appointed 29 Jul 2013
Resigned 01 Apr 2021

WAMS, Nanno Willem Cornelis

Resigned
Rue De Remusat, Paris
Born May 1958
Director
Appointed 01 Nov 2010
Resigned 29 Jul 2013

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 20 Aug 2001
Resigned 19 Oct 2001

ZORGATI, Olfa

Resigned
Rue Saarinen, 94150 Rungis
Born March 1974
Director
Appointed 01 Apr 2021
Resigned 09 Feb 2024

KEYSIGHT TECHNOLOGIES FRANCE SAS

Resigned
Avenue Aristide, Briand92220
Corporate director
Appointed 19 Oct 2001
Resigned 24 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Alain Loriot De Rouvray

Ceased
Chawley Park, OxfordOX2 9GG
Born October 1943

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
SH20SH20
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 September 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 August 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
28 August 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
28 August 2024
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 May 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Change Corporate Director Company With Change Date
1 April 2021
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
3 February 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 December 2019
CH02Change of Corporate Director Details
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Corporate Director Company With Change Date
12 September 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
30 December 2003
287Change of Registered Office
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
244244
Legacy
6 March 2003
88(2)R88(2)R
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
9 December 2002
287Change of Registered Office
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2001
NEWINCIncorporation