This company is commonly known as Erg Wind Mei 2-14-1 (uk) Limited. The company was founded 17 years ago and was given the registration number 05953649. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | ERG WIND MEI 2-14-1 (UK) LIMITED |
---|---|---|
Company Number | : | 05953649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 13 February 2013 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 February 2019 | Active |
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 November 2022 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 February 2019 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 03 October 2006 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 31 August 2007 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
One Jermyn Street, London, SW1Y 4UH | Corporate Secretary | 27 November 2006 | Active |
5th, Floor 6, St. Andrew Street, London, England, EC4A 3AE | Director | 13 February 2013 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 03 October 2006 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 03 October 2006 | Active |
5th, Floor 6, St. Andrew Street, London, England, EC4A 3AE | Director | 13 February 2013 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 14 March 2011 | Active |
4 Shipka Road, London, SW12 9QP | Director | 27 November 2006 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 31 March 2020 | Active |
5th, Floor 6, St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 13 February 2013 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 31 May 2016 | Active |
25 Clapham Manor Street, London, SW4 6DU | Director | 27 November 2006 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 31 December 2016 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 31 August 2007 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 21 July 2016 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 31 July 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 31 August 2007 | Active |
Derrynane, Johnstown Avenue, Kilpedder, Ireland, IRISH | Director | 27 November 2006 | Active |
Erg S.P.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Via De Marini 1, Genova, Italy, 16149 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change corporate secretary company with change date. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Change corporate secretary company with change date. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.