Background WavePink WaveYellow Wave

E2S GROUP LTD (09747489)

E2S GROUP LTD (09747489) is an active UK company. incorporated on 25 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. E2S GROUP LTD has been registered for 10 years. Current directors include GREEN, Michael David, ISARD, Brett Edward, LOMBARD, Charles Loic.

Company Number
09747489
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
Savoy House, Savoy Circus, London, W3 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Michael David, ISARD, Brett Edward, LOMBARD, Charles Loic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E2S GROUP LTD

E2S GROUP LTD is an active company incorporated on 25 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. E2S GROUP LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09747489

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

FOXLEY ESTATES GROUP LTD
From: 25 August 2015To: 30 November 2016
Contact
Address

Savoy House, Savoy Circus 78 Old Oak Common Lane London, W3 7DA,

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jun 16
Loan Secured
Jan 17
Funding Round
Jan 17
Share Issue
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Owner Exit
Aug 17
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 24
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Nov 25
Loan Cleared
Dec 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
5
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREEN, Michael David

Active
78 Old Oak Common Lane, LondonW3 7DA
Born June 1971
Director
Appointed 25 Aug 2015

ISARD, Brett Edward

Active
78 Old Oak Common Lane, LondonW3 7DA
Born July 1970
Director
Appointed 25 Aug 2015

LOMBARD, Charles Loic

Active
Misbourne Court, AmershamHP7 0DE
Born March 1970
Director
Appointed 05 Dec 2025

FAY, Peter David

Resigned
78 Old Oak Common Lane, LondonW3 7DA
Born May 1958
Director
Appointed 25 Aug 2015
Resigned 05 Dec 2025

ISARD, Brett Edward

Resigned
78 Old Oak Common Lane, LondonW3 7DA
Born July 1970
Director
Appointed 25 Oct 2024
Resigned 18 Nov 2025

JOSEPH, Jean-Yves Robert

Resigned
78 Old Oak Common Lane, LondonW3 7DA
Born September 1948
Director
Appointed 03 Jun 2016
Resigned 05 Dec 2025

Persons with significant control

6

1 Active
5 Ceased

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025
Savoy Circus, LondonW3 7DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Ceased 05 Dec 2025

Mr Jean Yves Joseph

Ceased
Impasse Joliot Curie, Pau64110
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
Ceased 27 Aug 2025

Mr Jean-Yves Robert Joseph

Ceased
Mansell Road, LondonW3 7QH
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025

Mr Peter David Fay

Ceased
78 Old Oak Common Lane, LondonW3 7DA
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2016

Mr Brett Edward Isard

Ceased
78 Old Oak Common Lane, LondonW3 7DA
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Resolution
18 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
17 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Resolution
3 April 2017
RESOLUTIONSResolutions
Resolution
13 March 2017
RESOLUTIONSResolutions
Resolution
21 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
1 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Resolution
24 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Resolution
30 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Incorporation Company
25 August 2015
NEWINCIncorporation