Background WavePink WaveYellow Wave

EST (HOLDINGS) LIMITED (09246829)

EST (HOLDINGS) LIMITED (09246829) is an active UK company. incorporated on 2 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. EST (HOLDINGS) LIMITED has been registered for 11 years. Current directors include ANDERSON, Barbara, DARCY, Sharon Helen, JARVIS, Jennifer Lucy and 3 others.

Company Number
09246829
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2014
Age
11 years
Address
223-231 Pentonville Road, London, N1 9NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ANDERSON, Barbara, DARCY, Sharon Helen, JARVIS, Jennifer Lucy, KAMM, Edmund John, THORNTON, Michael Christopher, WADE, Joanne, Dr
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EST (HOLDINGS) LIMITED

EST (HOLDINGS) LIMITED is an active company incorporated on 2 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. EST (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09246829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

223-231 Pentonville Road London, N1 9NG,

Previous Addresses

33 Cathedral Road Cardiff CF11 9HB Wales
From: 17 May 2022To: 30 September 2022
30 North Colonnade Canary Wharf London E14 5GP United Kingdom
From: 24 January 2017To: 17 May 2022
21 Dartmouth Street London SW1 9BP
From: 2 October 2014To: 24 January 2017
Timeline

42 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
Aug 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Jun 18
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Dec 20
Director Left
Feb 21
New Owner
Apr 21
Director Joined
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Left
Feb 26
0
Funding
31
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ANDERSON, Barbara

Active
Pentonville Road, LondonN1 9NG
Born February 1968
Director
Appointed 20 Jul 2022

DARCY, Sharon Helen

Active
Pentonville Road, LondonN1 9NG
Born May 1967
Director
Appointed 01 Mar 2025

JARVIS, Jennifer Lucy

Active
Pentonville Road, LondonN1 9NG
Born February 1980
Director
Appointed 20 May 2024

KAMM, Edmund John

Active
Pentonville Road, LondonN1 9NG
Born May 1970
Director
Appointed 01 Mar 2025

THORNTON, Michael Christopher

Active
Pentonville Road, LondonN1 9NG
Born September 1958
Director
Appointed 01 Apr 2020

WADE, Joanne, Dr

Active
Pentonville Road, LondonN1 9NG
Born September 1966
Director
Appointed 01 Dec 2022

BELL, Matthew

Resigned
Pentonville Road, LondonN1 9NG
Born May 1975
Director
Appointed 01 Feb 2018
Resigned 25 Mar 2025

BROWN, Edward Forrest

Resigned
North Colonnade, LondonE14 5GP
Born August 1951
Director
Appointed 02 Oct 2014
Resigned 31 Mar 2019

FAIREY, Michael Edward

Resigned
North Colonnade, LondonE14 5GP
Born June 1948
Director
Appointed 02 Oct 2014
Resigned 25 Sept 2018

FLOOD, Thomas Nicholas

Resigned
North Colonnade, LondonE14 5GP
Born May 1947
Director
Appointed 01 Nov 2014
Resigned 31 Oct 2020

GUILLAUME, Eric Thierry

Resigned
Pentonville Road, LondonN1 9NG
Born March 1968
Director
Appointed 01 Dec 2022
Resigned 14 Feb 2025

HACKITT, Judith Elizabeth, Dame

Resigned
Dartmouth Street, LondonSW1 9BP
Born December 1954
Director
Appointed 02 Oct 2014
Resigned 27 Jul 2017

KINGHAM, Louise Anne

Resigned
Pentonville Road, LondonN1 9NG
Born April 1971
Director
Appointed 02 Jan 2020
Resigned 14 Nov 2022

LIM, Kim Suan

Resigned
Pentonville Road, LondonN1 9NG
Born November 1972
Director
Appointed 01 Jul 2021
Resigned 12 Feb 2026

MACNAUGHTON, Joan

Resigned
North Colonnade, LondonE14 5GP
Born September 1950
Director
Appointed 01 Jan 2018
Resigned 30 Nov 2019

METCALFE, James Elliot

Resigned
Pentonville Road, LondonN1 9NG
Born December 1978
Director
Appointed 30 Aug 2016
Resigned 31 Aug 2025

MINDELL, Belinda Rosemary

Resigned
Pentonville Road, LondonN1 9NG
Born April 1967
Director
Appointed 01 Jun 2018
Resigned 30 Jun 2024

PHILLIPS, Gerald Hayden, Sir

Resigned
North Colonnade, LondonE14 5GP
Born February 1943
Director
Appointed 02 Oct 2014
Resigned 25 Sept 2018

PONITNG, Roger Brian

Resigned
North Colonnade, LondonE14 5GP
Born February 1965
Director
Appointed 01 Apr 2020
Resigned 30 Oct 2020

SACHDEV, Nilesh

Resigned
Pentonville Road, LondonN1 9NG
Born November 1958
Director
Appointed 01 Apr 2019
Resigned 31 Jul 2022

SELLWOOD, Philip Henry George, Sir

Resigned
North Colonnade, LondonE14 5GP
Born January 1954
Director
Appointed 02 Oct 2014
Resigned 31 Mar 2020

Persons with significant control

9

1 Active
8 Ceased

Mr Michael Christopher Thornton

Active
Pentonville Road, LondonN1 9NG
Born September 1958

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Mr Nilesh Sachdev

Ceased
North Colonnade, LondonE14 5GP
Born November 1958

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 31 Mar 2020

Mr James Elliot Metcalfe

Ceased
North Colonnade, LondonE14 5GP
Born December 1978

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Ceased 31 Mar 2020

Mr Thomas Nicholas Flood

Ceased
North Colonnade, LondonE14 5GP
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Sir Philip Henry George Sellwood

Ceased
North Colonnade, LondonE14 5GP
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Edward Forrest Brown

Ceased
North Colonnade, LondonE14 5GP
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Michael Edward Fairey

Ceased
North Colonnade, LondonE14 5GP
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018

Sir Gerald Hayden Phillips

Ceased
North Colonnade, LondonE14 5GP
Born February 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018

Mrs Judith Elizabeth Hackitt

Ceased
North Colonnade, LondonE14 5GP
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2014
NEWINCIncorporation