Background WavePink WaveYellow Wave

ESIGHT ENERGY GROUP LIMITED (06736354)

ESIGHT ENERGY GROUP LIMITED (06736354) is an active UK company. incorporated on 29 October 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESIGHT ENERGY GROUP LIMITED has been registered for 17 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
06736354
Status
active
Type
ltd
Incorporated
29 October 2008
Age
17 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESIGHT ENERGY GROUP LIMITED

ESIGHT ENERGY GROUP LIMITED is an active company incorporated on 29 October 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ESIGHT ENERGY GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06736354

LTD Company

Age

17 Years

Incorporated 29 October 2008

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

Unit 5 Carisbrooke Court Buckingway Business Park, Swavesey Cambridge CB24 4UQ
From: 29 October 2008To: 16 November 2021
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 09
Share Issue
Nov 09
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Aug 18
Funding Round
Nov 18
Owner Exit
Mar 19
Loan Cleared
Oct 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 25
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Secretary
Appointed 29 Oct 2021

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 29 Oct 2021

GHILANI, Patrick Joseph, Mr.

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 29 Oct 2021

DUMA, Sue

Resigned
Carisbrooke Court, CambridgeCB24 4UQ
Secretary
Appointed 23 Apr 2018
Resigned 29 Oct 2021

DURRANT, Fiona Julie

Resigned
Carisbrooke Court, CambridgeCB24 4UQ
Secretary
Appointed 29 Oct 2008
Resigned 23 Apr 2018

DURRANT, Fiona Julie

Resigned
Carisbrooke Court, CambridgeCB24 4UQ
Born May 1962
Director
Appointed 29 Oct 2008
Resigned 23 Apr 2018

DURRANT, Simon

Resigned
Carisbrooke Court, CambridgeCB24 4UQ
Born May 1965
Director
Appointed 29 Oct 2008
Resigned 23 Apr 2018

HOFMEISTER, Helge

Resigned
Grosse Johannisstr, Hamburg20457
Born January 1980
Director
Appointed 23 Apr 2018
Resigned 29 Oct 2021

KLOPPSTECK, Lars

Resigned
Grosse Johannisstr, Hamburg20457
Born June 1978
Director
Appointed 23 Apr 2018
Resigned 29 Oct 2021

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 29 Oct 2021
Resigned 10 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

Mri Software Limited

Active
King Street, LondonEC2V 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2021

Esight Group Gmbh

Ceased
Grosse Johannisstrasse, Hamburg20457

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Ceased 29 Oct 2021
Grosse Johannisstrasse, Hamburg20457

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2018
Ceased 01 Jan 2019

Mr Simon Durrant

Ceased
Carisbrooke Court, CambridgeCB24 4UQ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2016
Ceased 23 Apr 2018

Mrs Fiona Durrant

Ceased
Carisbrooke Court, CambridgeCB24 4UQ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Resolution
6 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Sail Address Company With Old Address
22 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Miscellaneous
30 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Move Registers To Registered Office Company
12 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Move Registers To Sail Company
11 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
30 November 2009
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 November 2009
MEM/ARTSMEM/ARTS
Resolution
30 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Statement Of Affairs
13 August 2009
SASA
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
13 August 2009
SASA
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
29 October 2008
NEWINCIncorporation