Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Essar Capital Services (UK) Limited
Essar Capital Services (UK) Limited is an active company incorporated on 16 September 2009 with the registered office located in London, Greater London. Essar Capital Services (UK) Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
07020776
Private limited company
Age
16 years
Incorporated
16 September 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 December 2024
(10 months ago)
Next confirmation dated
30 December 2025
Due by
13 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Essar Capital Services (UK) Limited
Contact
Update Details
Address
11 Hill Street
London
W1J 5LF
United Kingdom
Address changed on
16 Jul 2024
(1 year 3 months ago)
Previous address was
11 Hill Street London W1J 5LQ England
Companies in W1J 5LF
Telephone
02074088700
Email
Unreported
Website
Essar.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
5
Mr Sushil Kumar Baid
Director • Indian • Lives in United Arab Emirates • Born in Nov 1966
John Riches
PSC • British • Lives in UK • Born in Apr 1961
Mr Alexandre Semboglou
PSC • Swiss • Lives in Bahamas • Born in Apr 1970
Ms Natasha Hardowar Bissessur
PSC • Mauritian • Lives in Mauritius • Born in Nov 1985
Mr Peter Stuart Milnes
PSC • British • Lives in Singapore • Born in Jan 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£10.23K
Increased by £3.06K (+43%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.7M
Decreased by £536.6K (-24%)
Total Liabilities
-£6.8M
Decreased by £9K (-0%)
Net Assets
-£5.1M
Decreased by £527.6K (+12%)
Debt Ratio (%)
400%
Increased by 95.41% (+31%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Days Ago on 7 Nov 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Jan 2024
Mr Deepak Kumar Salick (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Mr Peter Stuart Milnes (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Ms Natasha Hardowar Bissessur (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 5 Aug 2023
Get Alerts
Get Credit Report
Discover Essar Capital Services (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Nov 2025
Confirmation statement made on 30 December 2024 with updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Sep 2024
Registered office address changed from 11 Hill Street London W1J 5LQ England to 11 Hill Street London W1J 5LF on 16 July 2024
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Feb 2024
Change of details for Ms Natasha Hardowar Bissessur as a person with significant control on 1 December 2023
Submitted on 5 Jan 2024
Change of details for Mr Peter Stuart Milnes as a person with significant control on 1 December 2023
Submitted on 5 Jan 2024
Change of details for Mr Deepak Kumar Salick as a person with significant control on 1 December 2023
Submitted on 5 Jan 2024
Confirmation statement made on 30 December 2023 with updates
Submitted on 5 Jan 2024
Registered office address changed from 2nd Floor Lansdowne House 57 Berkeley Square London W1J 6ER to 11 Hill Street London W1J 5LQ on 5 August 2023
Submitted on 5 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs