UKBizDB.co.uk

ERGOMED PLC

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

This company is commonly known as Ergomed Plc. The company was founded 23 years ago and was given the registration number 04081094. The firm's registered office is in GUILDFORD. You can find them at 1 Occam Court, Surrey Research Park, Guildford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ERGOMED PLC
Company Number:04081094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Secretary18 September 2019Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director03 February 2023Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director25 April 2001Active
4 Pine View, Fairmile Park Road, Cobham, KT11 2PG

Secretary25 October 2004Active
26-28, Frederick Sanger Road, The Surrey Research Park, Guildford, United Kingdom, GU2 7YD

Secretary06 June 2014Active
C/O Orrick Herrington & Sutcliffe, Tower 42 Level 35 25 Old Broad, Street London, EC2N 1HQ

Secretary23 September 2003Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Secretary04 May 2016Active
22 Melton Street, London, NW1 2BW

Corporate Secretary22 August 2005Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Corporate Nominee Secretary29 September 2000Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Secretary01 July 2001Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director18 June 2019Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director20 January 2020Active
15, Holland Street, Cambridge, CB4 3DL

Director29 January 2010Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director15 July 2014Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director08 March 2022Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director10 June 2021Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director19 July 2019Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director20 May 2014Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director02 July 2018Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director19 August 2019Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director28 April 2021Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Nominee Director29 September 2000Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director01 July 2015Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director14 December 2017Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director19 July 2019Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director01 October 2018Active
26-28, Frederick Sanger Road, Surrey Research Park, Guildford, United Kingdom, GU2 7YD

Director18 April 2014Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director11 January 2016Active
26-28, Frederick Sanger Road, Surrey Research Park, Guildford, GU2 7YD

Director01 July 2017Active
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ

Director10 June 2022Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Director30 November 2000Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Director30 November 2000Active

People with Significant Control

Eden Acquisitionco Limited
Notified on:13 November 2023
Status:Active
Country of residence:England
Address:C/O Alter Domus (Uk) Limited, 10th Floor, 30 St. Mary Axe, London, England, EC3A 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miroslav Reljanovic
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Croatian
Country of residence:England
Address:1, Occam Court, Guildford, England, GU2 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-12Incorporation

Re registration memorandum articles.

Download
2023-12-12Change of name

Certificate change of name re registration public limited company to private.

Download
2023-12-12Change of name

Reregistration public to private company.

Download
2023-12-12Change of name

Certificate change of name company.

Download
2023-12-12Change of name

Change of name notice.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-19Capital

Capital allotment shares.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-17Miscellaneous

Court order.

Download
2023-11-10Incorporation

Memorandum articles.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-01Capital

Capital allotment shares.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-08-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.