This company is commonly known as Eri Holdings Limited. The company was founded 16 years ago and was given the registration number 06452349. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ERI HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06452349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 13 December 2007 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 14 October 2009 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 24 January 2024 | Active |
Flat 12, 41 Carlton Drive, London, SW15 2DG | Secretary | 13 December 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 13 December 2007 | Active |
26 Fitzgerald Avenue, London, SW14 8SZ | Director | 30 March 2009 | Active |
85a Albert Street, London, NW1 7LX | Director | 13 December 2007 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 17 March 2017 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 02 April 2012 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 13 December 2007 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
57 Kettilstoun Mains, Linlithgow, EH49 6SH | Director | 19 March 2009 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 13 December 2007 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 19 November 2021 | Active |
100, Wood Street (5th Floor), London, EC2V 7EX | Corporate Director | 03 March 2010 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 13 December 2007 | Active |
Biif Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type group. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-07-12 | Accounts | Accounts with accounts type full. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.