Background WavePink WaveYellow Wave

ESR EUROPE LIMITED (12075153)

ESR EUROPE LIMITED (12075153) is an active UK company. incorporated on 28 June 2019. 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.. ESR EUROPE LIMITED has been registered for 6 years. Current directors include BARRY, Roun Brendan, EBBINGHAUS, Mark Lothar, JACKSON, Stuart Nicholas and 1 others.

Company Number
12075153
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
Ferguson House, London, NW1 5JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRY, Roun Brendan, EBBINGHAUS, Mark Lothar, JACKSON, Stuart Nicholas, LAWSON, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESR EUROPE LIMITED

ESR EUROPE LIMITED is an active company incorporated on 28 June 2019 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.. ESR EUROPE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12075153

LTD Company

Age

6 Years

Incorporated 28 June 2019

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 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

ARA DUNEDIN LIMITED
From: 28 June 2019To: 14 June 2024
Contact
Address

Ferguson House 15 Marylebone Road London, NW1 5JD,

Previous Addresses

10 Cork Street London W1S 3LW United Kingdom
From: 5 February 2024To: 23 October 2024
First Floor 14 Cork Street London W1S 3NS United Kingdom
From: 28 June 2019To: 5 February 2024
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Dec 21
Director Left
Dec 21
Share Issue
Apr 22
Funding Round
May 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARRY, Roun Brendan

Active
15 Marylebone Road, LondonNW1 5JD
Born April 1960
Director
Appointed 28 Jun 2019

EBBINGHAUS, Mark Lothar

Active
14 Cork Street, LondonW1S 3NS
Born March 1964
Director
Appointed 28 Jun 2019

JACKSON, Stuart Nicholas

Active
15 Marylebone Road, LondonNW1 5JD
Born January 1974
Director
Appointed 07 Dec 2021

LAWSON, Matthew James

Active
15 Marylebone Road, LondonNW1 5JD
Born July 1973
Director
Appointed 11 Mar 2026

DAITCH, Joshua Keidan

Resigned
06-01 Asia Square Tower 2, Singapore018961
Born May 1972
Director
Appointed 26 Apr 2022
Resigned 11 Mar 2026

FULLERTON, Albie

Resigned
14 Cork Street, LondonW1S 3NS
Born March 1962
Director
Appointed 28 Jun 2019
Resigned 07 Dec 2021

LIM, Ming Rean

Resigned
Cork Street, LondonW1S 3LW
Born March 1976
Director
Appointed 11 Jul 2024
Resigned 01 Jun 2025

NG, Beng Tiong

Resigned
14 Cork Street, LondonW1S 3NS
Born March 1964
Director
Appointed 28 Jun 2019
Resigned 26 Apr 2022

SONG, Moses K

Resigned
14 Cork Street, LondonW1S 3NS
Born June 1970
Director
Appointed 28 Jun 2019
Resigned 11 Jul 2024

Persons with significant control

3

Mr Roun Brendan Barry

Active
14 Cork Street, LondonW1S 3NS
Born April 1960

Nature of Control

Significant influence or control
Notified 28 Jun 2019
15 Marylebone Road, LondonNW1 5JD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Jun 2019
Rutland Square, EdinburghEH1 2BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Auditors Resignation Company
11 July 2025
AUDAUD
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Certificate Change Of Name Company
14 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Confirmation Statement
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Memorandum Articles
3 May 2022
MAMA
Resolution
29 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 April 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Incorporation Company
28 June 2019
NEWINCIncorporation