ERM WORLDWIDE GROUP LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Declaration of solvency

View Document

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

View Document

02/01/252 January 2025 Resolutions

View Document

31/12/2431 December 2024 Register(s) moved to registered inspection location 2nd Floor Exchequer Court St. Mary Axe London EC3A 8AA

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Termination of appointment of David James Mcarthur as a director on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Steve Maaseide as a director on 2024-10-04

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

03/04/243 April 2024 Change of details for Nature Bidco Limited as a person with significant control on 2021-10-13

View Document

30/11/2330 November 2023 Appointment of Mr Carl Isaac as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Steve Maaseide as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Claudio Bertora as a director on 2023-11-30

View Document

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Appointment of Jonathan Bradshaw as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Roy Burrows as a secretary on 2023-05-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

23/03/2323 March 2023 Statement of capital on 2023-03-23

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

16/03/2316 March 2023 Director's details changed for Mr Claudio Bertora on 2023-03-16

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Appointment of Ms Sabine Hoefnagel as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mr Claudio Bertora as a director on 2022-10-26

View Document

14/10/2214 October 2022 Termination of appointment of Simon Paul Crowe as a director on 2022-10-03

View Document

06/04/226 April 2022 Register(s) moved to registered office address 2nd Floor Exchequer Court St Mary Axe London EC3A 8AA

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

03/01/223 January 2022 Termination of appointment of Keryn Lee James as a director on 2021-12-31

View Document

22/12/2122 December 2021 Notification of Nature Bidco Limited as a person with significant control on 2021-10-13

View Document

22/12/2122 December 2021 Withdrawal of a person with significant control statement on 2021-12-22

View Document

07/12/217 December 2021 Termination of appointment of Jonathan Mussellwhite as a director on 2021-10-13

View Document

07/12/217 December 2021 Termination of appointment of Peter James Teti as a director on 2021-10-13

View Document

07/12/217 December 2021 Termination of appointment of James Wedgwood Frankish as a director on 2021-10-13

View Document

07/12/217 December 2021 Termination of appointment of Dominic James Andrew Casserley as a director on 2021-10-13

View Document

07/12/217 December 2021 Termination of appointment of John Mogford as a director on 2021-10-13

View Document

25/10/2125 October 2021 Court order

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Document


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