ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

18/11/2418 November 2024 Full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Appointment of Jonathan Bradshaw as a secretary on 2024-09-24

View Document

31/07/2431 July 2024 Appointment of Ms Sabine Hoefnagel as a director on 2024-07-30

View Document

31/07/2431 July 2024 Termination of appointment of Timothy Mason Strawn as a director on 2024-07-30

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Resolutions

View Document

11/04/2411 April 2024 Appointment of Mr Ramesh Narasimhan as a director on 2024-04-05

View Document

09/04/249 April 2024 Termination of appointment of Peter Wilson as a director on 2024-04-05

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Document

03/07/233 July 2023 Satisfaction of charge 031470430009 in full

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Full accounts made up to 2021-03-31

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/09/202 September 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/10/1925 October 2019 ARTICLES OF ASSOCIATION

View Document

25/10/1925 October 2019 ALTER ARTICLES 01/10/2019

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031470430008

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031470430009

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031470430007

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031470430006

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVERBECK

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR BARRETT CIEUTAT

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN GERRARD

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SILVERBECK / 04/01/2017

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LL

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 ADOPT ARTICLES 29/10/2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031470430007

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031470430006

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARRETT CIEUTAT

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR MICK JENKINS

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED BARRETT CIEUTAT

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGH LLOYD

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/137 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/137 June 2013 CONFLICTS OF INTEREST 16/05/2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/126 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SILVERBECK / 19/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARY LLOYD / 19/12/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOSEPH GERRARD / 19/12/2011

View Document

07/11/117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/117 November 2011 ADOPT ARTICLES 02/11/2011

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARY LLOYD / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0530 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/11/0530 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/058 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/058 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 8 CAVENDISH SQUARE LONDON W1M 0ER

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/011 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/04/0130 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 02/04/01

View Document

26/04/0126 April 2001 £ NC 1000/1001 02/04/0

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 S-DIV 14/06/99

View Document

25/06/9925 June 1999 SUB DIVISION OF SHARES 14/06/99

View Document

26/03/9926 March 1999 AUDITOR'S RESIGNATION

View Document

05/02/995 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9728 January 1997 ALTER MEM AND ARTS 23/01/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 S252 DISP LAYING ACC 13/08/96

View Document

03/09/963 September 1996 S386 DIS APP AUDS 13/08/96

View Document

03/09/963 September 1996 S366A DISP HOLDING AGM 13/08/96

View Document

01/06/961 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/02/9614 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9612 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 REGISTERED OFFICE CHANGED ON 04/02/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

01/02/961 February 1996 COMPANY NAME CHANGED SPEED 5332 LIMITED CERTIFICATE ISSUED ON 02/02/96

View Document

16/01/9616 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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