ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esr Europe GP Holdco Limited

Esr Europe GP Holdco Limited is an active company incorporated on 23 August 2021 with the registered office located in London, Greater London. Esr Europe GP Holdco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13578855
Private limited company
Age
4 years
Incorporated 23 August 2021
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 September 2025 (2 months ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (24 days remaining)
Address
Ferguson House
15 Marylebone Road
London
NW1 5JD
England
Address changed on 23 Oct 2024 (1 year 1 month ago)
Previous address was 10 Cork Street London W1S 3LW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in Apr 1960
Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1974
Director • British
Director • Australian • Lives in Singapore • Born in Mar 1964
Ara Dunedin Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esr Europe Private Markets Limited
Mark Lothar Ebbinghaus, Albert Smyth Fullerton, and 2 more are mutual people.
Active
Esr Europe Limited
Mark Lothar Ebbinghaus, Stuart Nicholas Jackson, and 1 more are mutual people.
Active
Esr Data Centres Holdco Ltd
Albert Smyth Fullerton, Stuart Nicholas Jackson, and 1 more are mutual people.
Active
Esr Europe Data Centres Management Ltd
Albert Smyth Fullerton, Stuart Nicholas Jackson, and 1 more are mutual people.
Active
Dunedin Property Asset Management Limited
Albert Smyth Fullerton and are mutual people.
Active
Saracens Capital Investments Limited
Albert Smyth Fullerton and are mutual people.
Active
Industrious Asset Management Limited
Albert Smyth Fullerton and Roun Brendan Barry are mutual people.
Active
Dunedin Property (Aldershot) Limited
Albert Smyth Fullerton and Roun Brendan Barry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£353.18K
Increased by £353.18K (%)
Turnover
£7.05M
Increased by £7.05M (%)
Employees
Unreported
Same as previous period
Total Assets
£890.53K
Increased by £832.85K (+1444%)
Total Liabilities
-£759.6K
Increased by £698.17K (+1137%)
Net Assets
£130.93K
Increased by £134.68K (-3592%)
Debt Ratio (%)
85%
Decreased by 21.2% (-20%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Sep 2025
Ming Rean Lim Resigned
3 Months Ago on 1 Sep 2025
New Charge Registered
4 Months Ago on 8 Aug 2025
New Charge Registered
4 Months Ago on 7 Aug 2025
Auditor Resigned
4 Months Ago on 24 Jul 2025
Group Accounts Submitted
11 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 23 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Sep 2024
Mr Roun Brendan Barry Appointed
1 Year 4 Months Ago on 1 Aug 2024
Timothy Geoffrey Thorp Resigned
1 Year 4 Months Ago on 31 Jul 2024
Get Credit Report
Discover Esr Europe GP Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 September 2025 with no updates
Submitted on 24 Sep 2025
Termination of appointment of Ming Rean Lim as a director on 1 September 2025
Submitted on 4 Sep 2025
Registration of charge 135788550003, created on 7 August 2025
Submitted on 15 Aug 2025
Registration of charge 135788550002, created on 8 August 2025
Submitted on 8 Aug 2025
Auditor's resignation
Submitted on 24 Jul 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 7 Jan 2025
Appointment of Mr Roun Brendan Barry as a director on 1 August 2024
Submitted on 23 Oct 2024
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 23 October 2024
Submitted on 23 Oct 2024
Confirmation statement made on 20 September 2024 with no updates
Submitted on 20 Sep 2024
Termination of appointment of Timothy Geoffrey Thorp as a director on 31 July 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year