ERG MIDCO 1 LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/04/2523 April 2025 Termination of appointment of Julien Tanguy as a director on 2025-03-31

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/01/2530 January 2025

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Statement of capital on 2024-11-27

View Document

27/11/2427 November 2024

View Document

08/11/248 November 2024 Registered office address changed from 265 Tottenham Court Road London W1T 7RQ United Kingdom to Third Floor 1 Dean Street London W1D 3RB on 2024-11-08

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

07/11/237 November 2023 Change of accounting reference date

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

19/05/2319 May 2023 Appointment of Mr Arnaud Erulin as a director on 2023-05-16

View Document

19/05/2319 May 2023 Appointment of Mr Julien Tanguy as a director on 2023-05-16

View Document

16/05/2316 May 2023 Satisfaction of charge 134185000001 in full

View Document

15/03/2315 March 2023 Termination of appointment of Elli Morii as a director on 2023-03-07

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Appointment of Mr Nicholas Mackenzie Herbert Burns as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Douglas Butler as a director on 2022-12-02

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

14/12/2114 December 2021 Current accounting period extended from 2022-05-31 to 2022-06-30

View Document

14/12/2114 December 2021 Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS

View Document

14/12/2114 December 2021 Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS

View Document

10/12/2110 December 2021 Change of details for Erg Holdco Limited as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 265 Tottenham Court Road London W1T 7RQ on 2021-12-10

View Document

05/08/215 August 2021 Registration of charge 134185000001, created on 2021-08-03

View Document

25/05/2125 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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