UKBizDB.co.uk

ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED

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

This company is commonly known as Erm Certification And Verification Services Limited. The company was founded 28 years ago and was given the registration number 03147043. The firm's registered office is in LONDON. You can find them at Exechequer Court 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED
Company Number:03147043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Exechequer Court 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA

Director05 May 2021Active
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA

Director05 May 2021Active
19, Northampton Square, London, EC1V 0AJ

Secretary23 January 1996Active
16 Trafalgar Place, Hermon Hill, London, E11 1SS

Secretary09 March 2007Active
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA

Secretary06 November 2007Active
48 Bendemeer Road, London, SW15 1JU

Secretary29 January 2005Active
49 Fairfield Road, Kingston Upon Thames, KT1 2PY

Secretary23 December 2005Active
Flat 2 807 Wandsworth Road, London, SW8 3JH

Secretary14 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 January 1996Active
19, Northampton Square, London, EC1V 0AJ

Director23 January 1996Active
26a Devonshire Street, Flat 8 Devonshire Court, London, W1N 1RL

Director21 March 2001Active
2nd Floor, Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3A 8AA

Director28 March 2018Active
2nd, Floor Exchequer Court, 33 Saint Mary Axe, London, EC3A 8LL

Director01 April 2014Active
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA

Director11 June 2014Active
30 Meadowbank, Ainger Road, London, NW3 3AY

Director14 January 2001Active
55 Coleraine Road, London, SE3 7PF

Director23 January 1996Active
2nd, Floor Exchequer Court, 33 Saint Mary Axe, London, EC3A 8LL

Director01 November 2007Active
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA

Director09 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 January 1996Active

People with Significant Control

Erm-Europe, Ltd
Notified on:06 April 2016
Status:Active
Address:2nd Floor Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts amended with accounts type full.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Incorporation

Memorandum articles.

Download
2019-10-25Resolution

Resolution.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.