UKBizDB.co.uk

ERS DGB LIMITED

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

This company is commonly known as Ers Dgb Limited. The company was founded 11 years ago and was given the registration number 08333916. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ERS DGB LIMITED
Company Number:08333916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:21 Lombard Street, London, England, EC3V 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, England, EC3M 3BD

Secretary03 August 2021Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 November 2020Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 August 2020Active
30, Fenchurch Street, London, England, EC3M 3BD

Director10 May 2021Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Secretary20 October 2015Active
Library House, New Road, Brentwood, United Kingdom, CM14 4GD

Secretary29 May 2013Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Secretary06 May 2014Active
21, Lombard Street, London, England, EC3V 9AH

Secretary14 July 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary16 April 2013Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary17 December 2012Active
21, Lombard Street, London, England, EC3V 9AH

Director02 January 2020Active
Macquarie Capital, 28 Ropemaker Street, London, England, EC2Y 9HD

Director07 September 2016Active
535, Madison Avenue 24th Floor, New York, United States Of America,

Director17 December 2012Active
535, Madison Avenue 24th Floor, New York, United States,

Director17 December 2012Active
21, Lombard Street, London, England, EC3V 9AH

Director12 February 2019Active
21, Lombard Street, London, England, EC3V 9AH

Director17 April 2013Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Director20 July 2018Active
21, Lombard Street, London, England, EC3V 9AH

Director06 November 2013Active
21, Lombard Street, London, England, EC3V 9AH

Director17 April 2013Active
21, Lombard Street, London, England, EC3V 9AH

Director31 July 2019Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Director11 September 2013Active
535, Madison Avenue 24th Floor, New York, United States,

Director17 December 2012Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director17 December 2012Active

People with Significant Control

Mr Jeffrey Wayne Greenberg
Notified on:10 May 2021
Status:Active
Date of birth:July 1951
Nationality:American
Country of residence:England
Address:30, Fenchurch Street, London, England, EC3M 3BD
Nature of control:
  • Significant influence or control
Iquw Midco Bermuda Limited
Notified on:05 May 2021
Status:Active
Country of residence:Bermuda
Address:Canon's Court, 22 Victoria Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Wayne Greenberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:American
Country of residence:United States
Address:535, Madison Avenue, New York, United States, NY10022
Nature of control:
  • Significant influence or control

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
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

Change sail address company with old address new address.

Download
2022-11-28Address

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

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Capital

Capital return purchase own shares.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-12Officers

Appoint person secretary company with name date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-05-20Capital

Capital allotment shares.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.