General information

Name:

Estvestia Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 10890672

Incorporation date: 2017-07-31

Dissolution date: 2023-11-15

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Estvestia was created on 2017-07-31 as a private limited company. This business office was located in Sheffield on 3rd Floor Westfield House, 60 Charter Row. This place zip code is S1 3FZ. The registration number for Estvestia Limited was 10890672. Estvestia Limited had been active for six years up until 2023-11-15. 7 years from now the company changed its business name from Episteme Property Solutions to Estvestia Limited.

This business had just one director: Matt C., who was appointed on 2017-07-31.

The companies with significant control over this firm included: Alacrity Capital Holdings Limited owned over 3/4 of company shares. This business could have been reached in London at 70 Newcomen Street, SE1 1YT and was registered as a PSC under the reg no 11131020.

  • Previous company's names
  • Estvestia Limited 2018-07-26
  • Episteme Property Solutions Limited 2017-07-31

Financial data based on annual reports

Company staff

Matt C.

Role: Director

Appointed: 31 July 2017

Latest update: 23 March 2025

People with significant control

Alacrity Capital Holdings Limited
Address: Axe And Bottle Court 70 Newcomen Street, London, SE1 1YT, England
Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11131020
Notified on 4 April 2018
Nature of control:
over 3/4 of shares
Episteme Group Limited
Address: Episteme House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England
Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10884861
Notified on 8 November 2017
Ceased on 4 April 2018
Nature of control:
over 3/4 of shares
Mathew C.
Notified on 31 July 2017
Ceased on 8 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 July 2022
Account last made up date 31 July 2020
Confirmation statement next due date 09 September 2021
Confirmation statement last made up date 26 August 2020
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31/07/2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31/07/2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31/07/2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
6
Company Age

Closest Companies - by postcode