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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA | Director | 05 May 2021 | Active |
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA | Director | 05 May 2021 | Active |
19, Northampton Square, London, EC1V 0AJ | Secretary | 23 January 1996 | Active |
16 Trafalgar Place, Hermon Hill, London, E11 1SS | Secretary | 09 March 2007 | Active |
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA | Secretary | 06 November 2007 | Active |
48 Bendemeer Road, London, SW15 1JU | Secretary | 29 January 2005 | Active |
49 Fairfield Road, Kingston Upon Thames, KT1 2PY | Secretary | 23 December 2005 | Active |
Flat 2 807 Wandsworth Road, London, SW8 3JH | Secretary | 14 January 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 January 1996 | Active |
19, Northampton Square, London, EC1V 0AJ | Director | 23 January 1996 | Active |
26a Devonshire Street, Flat 8 Devonshire Court, London, W1N 1RL | Director | 21 March 2001 | Active |
2nd Floor, Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3A 8AA | Director | 28 March 2018 | Active |
2nd, Floor Exchequer Court, 33 Saint Mary Axe, London, EC3A 8LL | Director | 01 April 2014 | Active |
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA | Director | 11 June 2014 | Active |
30 Meadowbank, Ainger Road, London, NW3 3AY | Director | 14 January 2001 | Active |
55 Coleraine Road, London, SE3 7PF | Director | 23 January 1996 | Active |
2nd, Floor Exchequer Court, 33 Saint Mary Axe, London, EC3A 8LL | Director | 01 November 2007 | Active |
Exechequer Court, 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA | Director | 09 March 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts amended with accounts type full. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Incorporation | Memorandum articles. | Download |
2019-10-25 | Resolution | Resolution. | Download |
2019-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.