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..
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 | : |
|
Registered Address | : | 1 Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Secretary | 18 September 2019 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 03 February 2023 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 25 April 2001 | Active |
4 Pine View, Fairmile Park Road, Cobham, KT11 2PG | Secretary | 25 October 2004 | Active |
26-28, Frederick Sanger Road, The Surrey Research Park, Guildford, United Kingdom, GU2 7YD | Secretary | 06 June 2014 | Active |
C/O Orrick Herrington & Sutcliffe, Tower 42 Level 35 25 Old Broad, Street London, EC2N 1HQ | Secretary | 23 September 2003 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Secretary | 04 May 2016 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 22 August 2005 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Corporate Nominee Secretary | 29 September 2000 | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Corporate Secretary | 01 July 2001 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 18 June 2019 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 20 January 2020 | Active |
15, Holland Street, Cambridge, CB4 3DL | Director | 29 January 2010 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 15 July 2014 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 08 March 2022 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 10 June 2021 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 19 July 2019 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 20 May 2014 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 02 July 2018 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 19 August 2019 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 28 April 2021 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Nominee Director | 29 September 2000 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 01 July 2015 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 14 December 2017 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 19 July 2019 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 01 October 2018 | Active |
26-28, Frederick Sanger Road, Surrey Research Park, Guildford, United Kingdom, GU2 7YD | Director | 18 April 2014 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 11 January 2016 | Active |
26-28, Frederick Sanger Road, Surrey Research Park, Guildford, GU2 7YD | Director | 01 July 2017 | Active |
1, Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ | Director | 10 June 2022 | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Corporate Director | 30 November 2000 | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Corporate Director | 30 November 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-12-12 | Incorporation | Re registration memorandum articles. | Download |
2023-12-12 | Change of name | Certificate change of name re registration public limited company to private. | Download |
2023-12-12 | Change of name | Reregistration public to private company. | Download |
2023-12-12 | Change of name | Certificate change of name company. | Download |
2023-12-12 | Change of name | Change of name notice. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-19 | Capital | Capital allotment shares. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Miscellaneous | Court order. | Download |
2023-11-10 | Incorporation | Memorandum articles. | Download |
2023-11-10 | Resolution | Resolution. | Download |
2023-11-01 | Capital | Capital allotment shares. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Capital | Capital allotment shares. | Download |
2023-08-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.