Background WavePink WaveYellow Wave

AD ESSE HOLDINGS LTD (11562774)

AD ESSE HOLDINGS LTD (11562774) is an active UK company. incorporated on 11 September 2018. 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.. AD ESSE HOLDINGS LTD has been registered for 7 years. Current directors include GAHIR, Gurdeep Singh, GIBBS, Rhiannon Louise.

Company Number
11562774
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 years
Address
76 New Cavendish Street, London, W1G 9TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GAHIR, Gurdeep Singh, GIBBS, Rhiannon Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD ESSE HOLDINGS LTD

AD ESSE HOLDINGS LTD is an active company incorporated on 11 September 2018 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.. AD ESSE HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11562774

LTD Company

Age

7 Years

Incorporated 11 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

76 New Cavendish Street London, W1G 9TB,

Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Oct 18
Share Issue
Mar 20
New Owner
Aug 24
New Owner
Aug 24
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MACINTYRE, Beverley Kim

Active
LondonW1G 9TB
Secretary
Appointed 28 Sept 2018

GAHIR, Gurdeep Singh

Active
New Cavendish Street, LondonW1G 9TB
Born August 1983
Director
Appointed 11 Sept 2018

GIBBS, Rhiannon Louise

Active
New Cavendish Street, LondonW1G 9TB
Born August 1984
Director
Appointed 11 Sept 2018

Persons with significant control

4

Mr Philippe Lacey

Active
New Cavendish Street, LondonW1G 9TB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2018

Ms Beverley Kim Macintyre

Active
New Cavendish Street, LondonW1G 9TB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2018

Mr Gurdeep Singh Gahir

Active
New Cavendish Street, LondonW1G 9TB
Born August 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Sept 2018

Ms Rhiannon Louise Gibbs

Active
New Cavendish Street, LondonW1G 9TB
Born August 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 March 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Incorporation Company
11 September 2018
NEWINCIncorporation