UKBizDB.co.uk

ERG WIND MEI 2-14-2 (UK) LIMITED

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

This company is commonly known as Erg Wind Mei 2-14-2 (uk) Limited. The company was founded 17 years ago and was given the registration number 05953645. 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..

Company Information

Name:ERG WIND MEI 2-14-2 (UK) LIMITED
Company Number:05953645
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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary13 February 2013Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 February 2019Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 November 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 February 2019Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary03 October 2006Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary31 August 2007Active
6, St. Andrew Street, London, England, EC4A 3AE

Secretary03 February 2011Active
One Jermyn Street, London, SW1Y 4UH

Corporate Secretary27 November 2006Active
5th, Floor 6, St. Andrew Street, London, United Kingdom, EC4A 3AE

Director13 February 2013Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 October 2006Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 October 2006Active
5th, Floor 6, St. Andrew Street, London, United Kingdom, EC4A 3AE

Director13 February 2013Active
6, St. Andrew Street, London, England, EC4A 3AE

Director14 March 2011Active
4 Shipka Road, London, SW12 9QP

Director27 November 2006Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director31 March 2020Active
5th, Floor 6, St. Andrew Street, London, United Kingdom, EC4A 3AE

Director13 February 2013Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director31 May 2016Active
25 Clapham Manor Street, London, SW4 6DU

Director27 November 2006Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director31 December 2016Active
6, St. Andrew Street, London, England, EC4A 3AE

Director31 August 2007Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director21 July 2016Active
6, St. Andrew Street, London, England, EC4A 3AE

Director31 August 2007Active
Derrynane, Johnstown Avenue, Kilpedder, Ireland, IRISH

Director27 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

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

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-11-27Officers

Change person director company with change date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change corporate secretary company with change date.

Download
2019-08-06Address

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

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.