UKBizDB.co.uk

ERMGASSEN & CO. LIMITED

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

This company is commonly known as Ermgassen & Co. Limited. The company was founded 36 years ago and was given the registration number 02174088. The firm's registered office is in LONDON. You can find them at 30 Orange Street, C/o Calder & Co, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ERMGASSEN & CO. LIMITED
Company Number:02174088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:30 Orange Street, C/o Calder & Co, London, England, WC2H 7HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Orange Street, C/O Calder & Co, London, England, WC2H 7HF

Director25 July 2011Active
13 Royal Crescent, London, W11 4SL

Secretary25 January 2006Active
The White House 48 Cole Park Road, Twickenham, TW1 1HS

Secretary16 January 1995Active
36 De Vere Gardens, London, W8 5AH

Secretary-Active
Flat 8 32 Holland Park, London, W11 3TA

Secretary09 June 1992Active
40 West Hill, Sanderstead, CR2 0SA

Secretary01 February 2007Active
42 Magdalen Road, London, SW18 3NP

Director01 February 2007Active
Amselweg 38, D 61479 Glashutten, Germany, 61479

Director01 September 1995Active
13 Royal Crescent, London, W11 4SL

Director12 October 2005Active
11 Hemlock Road, Cambridge, Usa,

Director12 October 2005Active
155 Somerset Street, Belmont, Usa,

Director12 October 2005Active
223 Marsh Street, Belmont, United States,

Director01 February 2007Active
53, Fresh Pond Lane, Cambridge, Massachusetts, United States,

Director23 March 2009Active
27 Oakland Street, Lexington, United States,

Director23 March 2009Active
36 De Vere Gardens, London, W8 5AH

Director-Active
Flat 8 32 Holland Park, London, W11 3TA

Director09 June 1992Active
Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, GL54 4AN

Director16 July 1999Active
23 Luttrell Avenue, London, SW15 6PD

Director-Active
71 Park Street, London, W1K 7HN

Director-Active
1, Cranmore Avenue, Osterley, TW7 4QW

Director-Active

People with Significant Control

Mr Sven Hendrik Leissler
Notified on:24 March 2021
Status:Active
Date of birth:October 1972
Nationality:German
Country of residence:England
Address:30 Orange Street, C/O Calder & Co, London, England, WC2H 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sven Hendrik Leissler
Notified on:24 September 2020
Status:Active
Date of birth:October 1972
Nationality:German
Country of residence:England
Address:30 Orange Street, C/O Calder & Co, London, England, WC2H 7HF
Nature of control:
  • Significant influence or control
Mr Olav Klaus Zu Ermgassen
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:German
Country of residence:England
Address:30, C/O Calder & Co, London, England, WC2H 7HF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-20Capital

Capital name of class of shares.

Download
2021-08-24Capital

Capital statement capital company with date currency figure.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Capital

Legacy.

Download
2021-07-27Insolvency

Legacy.

Download
2021-07-27Resolution

Resolution.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.