ERM WORLDWIDE GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Return of final meeting in a members' voluntary winding up |
13/01/2513 January 2025 | Register inspection address has been changed from 2nd Floor Exchequer Court St. Mary Axe London EC3A 8AA England to 33 st Mary Axe London EC3A 8AA |
02/01/252 January 2025 | Appointment of a voluntary liquidator |
02/01/252 January 2025 | Declaration of solvency |
02/01/252 January 2025 | Registered office address changed from 2nd Floor Exchequer Court St Mary Axe London EC3A 8AA to 1 More London Place London SE1 2AF on 2025-01-02 |
02/01/252 January 2025 | Resolutions |
31/12/2431 December 2024 | Register(s) moved to registered inspection location 2nd Floor Exchequer Court St. Mary Axe London EC3A 8AA |
18/11/2418 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
07/10/247 October 2024 | Termination of appointment of David James Mcarthur as a director on 2024-10-04 |
07/10/247 October 2024 | Termination of appointment of Steve Maaseide as a director on 2024-10-04 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with updates |
03/04/243 April 2024 | Change of details for Nature Bidco Limited as a person with significant control on 2021-10-13 |
30/11/2330 November 2023 | Appointment of Mr Carl Isaac as a director on 2023-11-30 |
30/11/2330 November 2023 | Appointment of Mr Steve Maaseide as a director on 2023-11-30 |
30/11/2330 November 2023 | Termination of appointment of Claudio Bertora as a director on 2023-11-30 |
23/11/2323 November 2023 | Full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Appointment of Jonathan Bradshaw as a secretary on 2023-05-31 |
11/06/2311 June 2023 | Termination of appointment of Roy Burrows as a secretary on 2023-05-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with updates |
11/04/2311 April 2023 | Register inspection address has been changed from Slc Registrars, Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to 2nd Floor Exchequer Court St. Mary Axe London EC3A 8AA |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
23/03/2323 March 2023 | Statement of capital on 2023-03-23 |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
16/03/2316 March 2023 | Director's details changed for Mr Claudio Bertora on 2023-03-16 |
15/12/2215 December 2022 | Full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Appointment of Ms Sabine Hoefnagel as a director on 2022-10-26 |
27/10/2227 October 2022 | Appointment of Mr Claudio Bertora as a director on 2022-10-26 |
14/10/2214 October 2022 | Termination of appointment of Simon Paul Crowe as a director on 2022-10-03 |
06/04/226 April 2022 | Register(s) moved to registered office address 2nd Floor Exchequer Court St Mary Axe London EC3A 8AA |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-21 |
03/01/223 January 2022 | Termination of appointment of Keryn Lee James as a director on 2021-12-31 |
22/12/2122 December 2021 | Notification of Nature Bidco Limited as a person with significant control on 2021-10-13 |
22/12/2122 December 2021 | Withdrawal of a person with significant control statement on 2021-12-22 |
07/12/217 December 2021 | Termination of appointment of Jonathan Mussellwhite as a director on 2021-10-13 |
07/12/217 December 2021 | Termination of appointment of Peter James Teti as a director on 2021-10-13 |
07/12/217 December 2021 | Termination of appointment of James Wedgwood Frankish as a director on 2021-10-13 |
07/12/217 December 2021 | Termination of appointment of Dominic James Andrew Casserley as a director on 2021-10-13 |
07/12/217 December 2021 | Termination of appointment of John Mogford as a director on 2021-10-13 |
25/10/2125 October 2021 | Court order |
14/07/2114 July 2021 | Group of companies' accounts made up to 2021-03-31 |
09/07/219 July 2021 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Slc Registrars, Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company