UKBizDB.co.uk

ERM LIMITED

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

This company is commonly known as Erm Limited. The company was founded 28 years ago and was given the registration number 03128071. The firm's registered office is in LONDON. You can find them at 2nd Floor Exchequer Court, 33 St Mary Axe, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ERM LIMITED
Company Number:03128071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

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

Secretary31 May 2023Active
2nd Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director31 March 2022Active
2nd Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director30 November 2023Active
2nd Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director30 November 2023Active
19, Northampton Square, London, EC1V 0AJ

Secretary04 February 1999Active
4a Charlotte Street, London, W1T 2LP

Secretary01 December 2006Active
2nd Floor, Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3A 8AA

Secretary29 August 2012Active
71 Parliament Hill, London, NW3 2TH

Secretary22 February 2006Active
6 Brockwell Park Gardens, London, SE24 9BL

Secretary21 March 2005Active
Lgff 54 Loftus Road, London, W12 7EN

Secretary02 October 2001Active
16 Southcote Road, Walthamstow, London, E17 7AX

Secretary20 November 1995Active
Flat 2 807 Wandsworth Road, London, SW8 3JH

Secretary20 November 2003Active
Flat 2 807 Wandsworth Road, London, SW8 3JH

Secretary14 January 2001Active
7 Marlborough Road, London, W5 5NY

Secretary21 November 1995Active
2nd Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director26 October 2022Active
Flat 8 Devonshire Court, 26a Devonshire Street, London, W1N 1RJ

Director20 November 1995Active
Estrada De Caselas Mo 88 5o E, Lisboa 1700, Portugal, FOREIGN

Director07 July 1997Active
2nd Floor, Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3A 8AA

Director28 March 2018Active
2 Square De L'Avenue Du Bois, Paris, France, FOREIGN

Director07 July 1997Active
23a Aliwal Road, London, SW11 1RB

Director20 November 2006Active
105 Box Hill Drive, Cherry Hill, Usa, 08003265

Director20 November 1995Active
Box Lane Court, Box Lane Boxmoor, Hemel Hempstead, HP3 0DH

Director01 May 2001Active
30 Meadowbank, Ainger Road, London, NW3 3AY

Director08 September 2000Active
1310 Tomahawk Circle, Newtown Square, Usa, 19073

Director20 November 1995Active
Piazzale Libia 7, Milan, Italy, FOREIGN

Director24 December 1999Active
Piazzale Libia 7, Milan, Italy, FOREIGN

Director20 November 1995Active
3 Wilton Terrace, London, SW1X 8RR

Director20 November 1995Active
Schloss Grafenegg, Haitzendorf, 3485, Austria,

Director24 December 1999Active
D-3,9-11 Horizon Drive, Chung Hom Kok, Hong Kong,

Director24 December 1999Active
736 South Warren Avenue, Malvern, Usa, 19355

Director20 November 1995Active
2nd Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director22 February 2006Active
121 North Post Oak Lane, Houston, Texas Usa, 77024

Director24 December 1999Active
7 Marlborough Road, London, W5 5NY

Director20 November 1995Active
1141 Dorset Drive, Westchester, Usa,

Director21 December 1998Active
2nd Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director23 October 2006Active

People with Significant Control

Eagle 4 Limited
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 (6 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Officers

Appoint person secretary company with name date.

Download
2023-06-11Officers

Termination secretary company with name termination date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.