UKBizDB.co.uk

ERI HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary13 December 2007Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director14 October 2009Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director24 January 2024Active
Flat 12, 41 Carlton Drive, London, SW15 2DG

Secretary13 December 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary13 December 2007Active
26 Fitzgerald Avenue, London, SW14 8SZ

Director30 March 2009Active
85a Albert Street, London, NW1 7LX

Director13 December 2007Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director17 March 2017Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director02 April 2012Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director13 December 2007Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director19 March 2009Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director13 December 2007Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director19 November 2021Active
100, Wood Street (5th Floor), London, EC2V 7EX

Corporate Director03 March 2010Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director13 December 2007Active

People with Significant Control

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:
  • 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
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.