UKBizDB.co.uk

ERA CONSULTING (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Era Consulting (uk) Limited. The company was founded 29 years ago and was given the registration number 02968596. The firm's registered office is in CAMBRIDGE. You can find them at C/o Pem Salisbury House, Station Road, Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ERA CONSULTING (UK) LIMITED
Company Number:02968596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Pem Salisbury House, Station Road, Cambridge, England, CB1 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rodl & Partner Legal Ltd, 170 Edmund Street, Ground Floor, Birmingham, England, B3 2HB

Director18 January 2022Active
Pharmalex Gmbh, Bahnstrasse 42-46, 61381 Friedrichsdorf, Germany,

Director29 January 2021Active
1 Park Place, Canary Wharf, London, E14 4HJ

Secretary28 September 1994Active
3, Lloyd's Avenue, London, England, EC3N 3DS

Corporate Secretary21 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 1994Active
3, Lloyd's Avenue, London, England, EC3N 3DS

Director28 September 1994Active
C/O Pem, Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director28 September 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 September 1994Active

People with Significant Control

Pharmalex Uk Services Limited
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Rodl & Partner Legal Ltd, 170 Edmund Street, Birmingham, United Kingdom, B3 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pharmalex Gmbh
Notified on:29 January 2021
Status:Active
Country of residence:Germany
Address:Pharmalex Gmbh, Bahnstrasse 42-46, Friedrichsdorf, Germany, 61381
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sabine Husmann-Holloway
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:German
Country of residence:England
Address:C/O Pem, Salisbury House, Cambridge, England, CB1 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-03-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-03Dissolution

Dissolution application strike off company.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Change account reference date company previous shortened.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Persons with significant control

Change to a person with significant control.

Download
2019-12-28Officers

Change person director company with change date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.