ERM REGULATORY SERVICES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

16/02/2416 February 2024 Register(s) moved to registered inspection location 2nd Floor, Exchequer Court 33 st Mary Axe London England EC3A 8AA

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Appointment of a voluntary liquidator

View Document

14/02/2414 February 2024 Declaration of solvency

View Document

14/02/2414 February 2024 Registered office address changed from 2nd Floor, Exchequer Court 33 st Mary Axe London EC3A 8AA England to 1 More London Place London SE1 2AF on 2024-02-14

View Document

14/02/2414 February 2024 Register inspection address has been changed to 2nd Floor, Exchequer Court 33 st Mary Axe London England EC3A 8AA

View Document

18/10/2318 October 2023 Appointment of Mr Timothy Mason Strawn as a director on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Vincent Paul Marius Sauvaire as a director on 2023-10-13

View Document

03/07/233 July 2023 Satisfaction of charge 100543790002 in full

View Document

12/06/2312 June 2023 Appointment of Mr Jonathan Bradshaw as a secretary on 2023-05-31

View Document

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

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

20/01/2320 January 2023 Full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Termination of appointment of Simon Aumonier as a director on 2022-12-01

View Document

06/04/226 April 2022 Full accounts made up to 2021-03-31

View Document

28/02/2228 February 2022 Termination of appointment of Claudio Bertora as a director on 2022-02-02

View Document

28/02/2228 February 2022 Appointment of Mr Stuart Keeling as a director on 2022-02-02

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 ALTER ARTICLES 08/10/2019

View Document

25/10/1925 October 2019 ARTICLES OF ASSOCIATION

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100543790002

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100543790001

View Document

17/10/1917 October 2019 CESSATION OF EMERALD 2 LIMITED AS A PSC

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE 3 LIMITED

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERALD 3 LIMITED

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERALD 2 LIMITED

View Document

17/10/1917 October 2019 CESSATION OF EAGLE 4 LIMITED AS A PSC

View Document

17/10/1917 October 2019 CESSATION OF EAGLE 3 LIMITED AS A PSC

View Document

17/10/1917 October 2019 CESSATION OF EMERALD 3 LIMITED AS A PSC

View Document

17/10/1917 October 2019 CESSATION OF ERM EMILION LIMITED AS A PSC

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERM LIMITED

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE 4 LIMITED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM THE EXCHANGE STATION PARADE HARROGATE HG1 1TS UNITED KINGDOM

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 33 2ND FLOOR, EXCHEQUER COURT ST. MARY AXE LONDON EC3A 8AA ENGLAND

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 ADOPT ARTICLES 26/03/2018

View Document

09/04/189 April 2018 COMPANY NAME CHANGED JSC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/04/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO BERTORA / 15/02/2017

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR DAVID JAMES MCARTHUR

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR CLAUDIO BERTORA

View Document

01/04/161 April 2016 COMPANY NAME CHANGED M&R 2016 LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

01/04/161 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MS SABINE HOEFNAGEL

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY CROUCHER

View Document

10/03/1610 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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