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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rodl & Partner Legal Ltd, 170 Edmund Street, Ground Floor, Birmingham, England, B3 2HB | Director | 18 January 2022 | Active |
Pharmalex Gmbh, Bahnstrasse 42-46, 61381 Friedrichsdorf, Germany, | Director | 29 January 2021 | Active |
1 Park Place, Canary Wharf, London, E14 4HJ | Secretary | 28 September 1994 | Active |
3, Lloyd's Avenue, London, England, EC3N 3DS | Corporate Secretary | 21 January 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 September 1994 | Active |
3, Lloyd's Avenue, London, England, EC3N 3DS | Director | 28 September 1994 | Active |
C/O Pem, Salisbury House, Station Road, Cambridge, England, CB1 2LA | Director | 28 September 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 September 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2023-01-03 | Dissolution | Dissolution application strike off company. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
2021-02-06 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-28 | Officers | Change person director company with change date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.