Background WavePink WaveYellow Wave

ESLL GROUP LIMITED (FC032961)

ESLL GROUP LIMITED (FC032961) is an active UK company. incorporated on 1 December 2015. with registered office in St Peter Port. ESLL GROUP LIMITED has been registered for 10 years. Current directors include HELD, Thierry, KOEHLER, Fabian, MCELROY, Liam James.

Company Number
FC032961
Status
active
Type
oversea-company
Incorporated
1 December 2015
Age
10 years
Address
Floor 2 Trafalgar Court, St Peter Port, GY1 4LY
Directors
HELD, Thierry, KOEHLER, Fabian, MCELROY, Liam James

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESLL GROUP LIMITED

ESLL GROUP LIMITED is an active company incorporated on 1 December 2015 with the registered office located in St Peter Port. ESLL GROUP LIMITED was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

FC032961

OVERSEA-COMPANY Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

EDDIE STOBART LOGISTICS LIMITED
From: 14 December 2015To: 30 March 2017
Contact
Address

Floor 2 Trafalgar Court Les Banques St Peter Port, GY1 4LY,

Timeline

No significant events found

Capital Table
People

Officers

23

3 Active
20 Resigned

HELD, Thierry

Active
Langford Way, WarringtonWA4 4TQ
Born June 1970
Director
Appointed 10 Jul 2025

KOEHLER, Fabian

Active
Langford Way, WarringtonWA4 4TQ
Born May 1988
Director
Appointed 12 Mar 2025

MCELROY, Liam James

Active
Langford Way, WarringtonWA4 4TQ
Born July 1964
Director
Appointed 15 Mar 2025

CORRWAY, Brian

Resigned
Stretton Green Distribution Park, WarringtonWA4 4TQ
Secretary
Appointed 19 Jun 2020
Resigned 01 Jul 2021

NICHOLS, Rupert Henry Conquest

Resigned
Stretton Green Distribution Park Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 14 Dec 2015
Resigned 25 Oct 2017

SMITH, Rebecca

Resigned
Stretton Green Distribution Park, WarringtonWA4 4TQ
Secretary
Appointed 01 Jul 2021
Resigned 31 Dec 2022

WILLIAMS, Elaine

Resigned
Langford Way, AppletonWA4 4TQ
Secretary
Appointed 25 Oct 2017
Resigned 19 Jun 2020

BRANIGAN, Michael Jordan

Resigned
Langford Way, WarringtonWA4 4TQ
Born January 1956
Director
Appointed 16 Mar 2020
Resigned 01 Jul 2021

BRANIGAN, Michael Jordan

Resigned
Stretton Green Distribution Park Langford Way, WarringtonWA4 4TQ
Born January 1956
Director
Appointed 14 Dec 2015
Resigned 24 Apr 2017

CORRWAY, Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1971
Director
Appointed 16 Mar 2020
Resigned 01 Jul 2021

COURT, John Paul

Resigned
Langford Way, AppletonWA4 4TQ
Born September 1961
Director
Appointed 18 Dec 2018
Resigned 10 Apr 2020

DES REUMAUX, Sebastien Robert

Resigned
Langford Way, WarringtonWA4 47Q
Born October 1972
Director
Appointed 20 Sept 2019
Resigned 16 Dec 2019

LAFFEY, Alexander

Resigned
Stretton Green Distribution Park Langford Way, WarringtonWA4 4TQ
Born June 1961
Director
Appointed 14 Dec 2015
Resigned 22 Aug 2019

MEIR, David Keith

Resigned
Stretton Green Distribution Park Langford Way, WarringtonWA4 4TQ
Born March 1970
Director
Appointed 14 Dec 2015
Resigned 06 Sept 2019

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, WarringtonWA4 4TQ
Born August 1949
Director
Appointed 03 Aug 2020
Resigned 01 Jul 2021

NICHOLS, Rupert Henry Conquest

Resigned
Stretton Green Distribution Park Langford Way, WarringtonWA4 4TQ
Born August 1949
Director
Appointed 14 Dec 2015
Resigned 16 Mar 2020

PICKERING, David Brian

Resigned
Stretton Green Distribution Park Langford Way, WarringtonWA4 4TQ
Born March 1973
Director
Appointed 14 Dec 2015
Resigned 29 Nov 2024

PRICE, Christian Lee

Resigned
Langford Way, WarringtonWA4 4TQ
Born January 1975
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2025

RIFFNER, Saki Benjamin

Resigned
Stretton Green Distribution Park Langford Way, WarringtonWA4 4TQ
Born February 1976
Director
Appointed 14 Dec 2015
Resigned 24 Apr 2017

SMITH, Ian Stuart

Resigned
Langford Way, WarringtonWA4 4TQ
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 12 Mar 2025

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 16 Mar 2020
Resigned 01 Oct 2024

STOBART, William

Resigned
Stretton Green Distribution Park Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 14 Dec 2015
Resigned 24 Apr 2017

VAN MOURIK, Thomas

Resigned
Langford Way, WarringtonWA4 4TQ
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

52

Termination Person Director Overseas Company With Name Termination Date
17 November 2025
OSTM01OSTM01
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
6 August 2025
OSAP01OSAP01
Change Company Details Overseas Company With Change Details
10 April 2025
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
9 April 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
9 April 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
7 April 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 February 2025
OSTM01OSTM01
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
18 November 2024
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
18 November 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
18 November 2024
OSAP01OSAP01
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
26 July 2023
OSTM02OSTM02
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Overseas Company With Appointment Date
8 October 2021
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
8 October 2021
OSTM02OSTM02
Appoint Person Director Overseas Company With Name Appointment Date
8 October 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
8 October 2021
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
8 October 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
8 October 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
8 October 2021
OSTM01OSTM01
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
7 October 2020
OSAP01OSAP01
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Appoint Person Secretary Overseas Company With Appointment Date
24 September 2020
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
24 September 2020
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
30 July 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
30 July 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
30 July 2020
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
30 July 2020
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
30 July 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
15 January 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
9 December 2019
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
5 November 2019
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
5 November 2019
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 September 2019
OSTM01OSTM01
Change Company Details Overseas Company With Change Details
23 May 2019
OSCH02OSCH02
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Appoint Person Secretary Overseas Company With Appointment Date
12 September 2018
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
6 July 2018
OSTM02OSTM02
Change Constitutional Documents Overseas Company With Date
18 May 2017
OSCC01OSCC01
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
4 May 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
4 May 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
4 May 2017
OSTM01OSTM01
Change Of Name Overseas By Resolution With Date
30 March 2017
OSNM01OSNM01
Change Account Reference Date Company Current Shortened
24 June 2016
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
14 December 2015
OS-PAROS-PAR
Register Overseas Company
14 December 2015
OSIN01OSIN01