Background WavePink WaveYellow Wave

EARTHSTREAM GLOBAL LIMITED (08357070)

EARTHSTREAM GLOBAL LIMITED (08357070) is an active UK company. incorporated on 11 January 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. EARTHSTREAM GLOBAL LIMITED has been registered for 13 years. Current directors include BLANEY, Adam Thomas Ivor, GOODMAN, Andrew Graham, SMITH, Steven James.

Company Number
08357070
Status
active
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
24 Eversholt Street, London, NW1 1AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BLANEY, Adam Thomas Ivor, GOODMAN, Andrew Graham, SMITH, Steven James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHSTREAM GLOBAL LIMITED

EARTHSTREAM GLOBAL LIMITED is an active company incorporated on 11 January 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. EARTHSTREAM GLOBAL LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08357070

LTD Company

Age

13 Years

Incorporated 11 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

ESG1 LIMITED
From: 11 January 2013To: 16 April 2013
Contact
Address

24 Eversholt Street London, NW1 1AD,

Previous Addresses

First Floor, 3-8 Carburton Street London W1W 5AJ England
From: 3 June 2020To: 28 August 2024
49 - 52 Bow Lane London EC4M 9DJ England
From: 29 August 2018To: 3 June 2020
C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom
From: 4 January 2017To: 29 August 2018
28 Scrutton Street London EC2A 4RP
From: 28 June 2013To: 4 January 2017
, Jmh House 481 Green Lane, Palmers Green, London, N13 4BS, United Kingdom
From: 11 January 2013To: 28 June 2013
Timeline

32 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jun 13
Loan Secured
Jul 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Jan 17
Loan Secured
Mar 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ZERONIAN, Sarkis George

Active
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 13 Apr 2023

BLANEY, Adam Thomas Ivor

Active
Eversholt Street, LondonNW1 1AD
Born January 1992
Director
Appointed 27 Jan 2023

GOODMAN, Andrew Graham

Active
Eversholt Street, LondonNW1 1AD
Born May 1962
Director
Appointed 02 Feb 2021

SMITH, Steven James

Active
Eversholt Street, LondonNW1 1AD
Born January 1968
Director
Appointed 13 Apr 2023

ADEY, Philip Jeremy

Resigned
Jmh House, 481 Green Lanes, LondonN13 4BS
Born October 1964
Director
Appointed 05 Nov 2014
Resigned 30 Sept 2016

BEEKE, Paul

Resigned
Carburton Street, LondonW1W 5AJ
Born February 1969
Director
Appointed 20 Dec 2019
Resigned 01 Feb 2021

DAVIS, Alfred Morris

Resigned
Carburton Street, LondonW1W 5AJ
Born December 1970
Director
Appointed 09 Jan 2020
Resigned 18 Nov 2020

FELLOWES, Simon Leonard James

Resigned
Carburton Street, LondonW1W 5AJ
Born June 1964
Director
Appointed 04 Mar 2021
Resigned 01 Aug 2022

HART, Paul James

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1966
Director
Appointed 18 Nov 2020
Resigned 08 Jul 2022

JACQUES, William John Charles

Resigned
Carburton Street, LondonW1W 5AJ
Born November 1974
Director
Appointed 02 Feb 2021
Resigned 31 Mar 2023

MARSH, Adam

Resigned
Eversholt Street, LondonNW1 1AD
Born October 1975
Director
Appointed 02 Feb 2021
Resigned 31 Jan 2026

MICHAELS, Simon Harvey

Resigned
St Martins Le Grand, LondonEC1A 4EN
Born January 1968
Director
Appointed 11 Jan 2013
Resigned 01 May 2013

NASH, Ian Victor

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1955
Director
Appointed 11 Jan 2013
Resigned 15 Jan 2021

PETRIE, Michael Dean

Resigned
Carburton Street, LondonW1W 5AJ
Born May 1970
Director
Appointed 20 Dec 2019
Resigned 04 Feb 2021

STROUTS, Paul Richard

Resigned
Scrutton Street, LondonEC2A 4RP
Born August 1974
Director
Appointed 05 Nov 2014
Resigned 24 Apr 2015

Persons with significant control

2

Eversholt Street, LondonNW1 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2024
3-8 Carburton Street, LondonW1W 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
12 February 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Resolution
4 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Move Registers To Sail Company
7 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2013
MG01MG01
Resolution
10 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
10 April 2013
CONNOTConfirmation Statement Notification
Legacy
15 March 2013
MG01MG01
Change Account Reference Date Company Current Shortened
22 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2013
NEWINCIncorporation