33 St Mary Axe
London
EC3A 8AA
Director Name | Ms Sabine Hoefnagel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2022(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Mrs Angela Jane Elisabeth Mullany |
---|---|
Status | Current |
Appointed | 31 May 2023(36 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Carl Isaac |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(36 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Steve Maaseide |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(36 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | COO |
Country of Residence | United States |
Correspondence Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Paul Woodruff |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 744 South Warren Avenue Malvern Pennsylvania 1935534 |
Director Name | Daniel Martin Sevick |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 1994) |
Role | Financial Management |
Correspondence Address | 1141 Dorset Drive Westchester Pa 19382 United States |
Director Name | Dr Robin Bidwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Devonshire Court 26a Devonshire Street London W1N 1RJ |
Director Name | Raymond Anthony Cox |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 1994) |
Role | Consulting Engineer |
Correspondence Address | 21 Malvern Road Surbiton Surrey KT6 7UH |
Director Name | Mr Martin Jan Sarbicki |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Road London W5 5NY |
Secretary Name | Peter John Prynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 43 Petherton Road London N5 2QX |
Director Name | William J Lorenz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1994(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 2000) |
Role | Principal |
Correspondence Address | 1310 Tomahawk Circle Newtown Square Pennsylvania 19073 |
Director Name | Mr Eric Leslie Turner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1998) |
Role | Enviromental Services |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harvard Road Chiswick London W4 4EA |
Director Name | Kent Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1994(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 2000) |
Role | President And CEO |
Correspondence Address | 736 South Warren Avenue Malvern Pennsylvannia 19355 |
Director Name | Tassilo Metternich |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 November 1994(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 2000) |
Role | Business Executive |
Correspondence Address | 3 Wilton Terrace London SW1X 8RR |
Director Name | Carlo Alberto Marcoaldi |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 1994(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 March 2005) |
Role | Enviromental Consultant |
Country of Residence | Italy |
Correspondence Address | Piazzale Libia 7 Milan Foreign |
Director Name | Arnon Garonzik |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1994(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 February 2001) |
Role | Attorney |
Correspondence Address | 105 Box Hill Drive Cherry Hill New Jersey 08003265 |
Secretary Name | Mr Martin Jan Sarbicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 1999) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Road London W5 5NY |
Secretary Name | Mr Gordon Neville Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Director Name | Mr Gordon Neville Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Secretary Name | Catherine Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | Flat 2 807 Wandsworth Road London SW8 3JH |
Secretary Name | Catherine Anna Reed |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | Flat 2 807 Wandsworth Road London SW8 3JH |
Director Name | Dr Malcolm Hutton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Box Lane Court Box Lane Boxmoor Hemel Hempstead Hertfordshire HP3 0DH |
Director Name | Mr Philip Henry Keller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2006) |
Role | Fin Director |
Country of Residence | England |
Correspondence Address | 30 Meadowbank Ainger Road London NW3 3AY |
Secretary Name | Svend Martin Littauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Lgff 54 Loftus Road London W12 7EN |
Director Name | Jose Augusto Antones Capucha |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 July 2002(15 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | Rua Antonio Palha No 18 Vila Franca Xira 2600-104 Foreign |
Secretary Name | Stephen Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 6 Brockwell Park Gardens London SE24 9BL |
Director Name | John George Alexander |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 November 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Erm 2nd Floor, Exchequer Court 33 St. Mary Axe London EC3A 8AA |
Director Name | Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Mark Robert Pearson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Mr William George Boyd |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2006(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2008) |
Role | Lawyer |
Correspondence Address | 4a Charlotte Street London W1T 2LP |
Secretary Name | Roy Antony Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Erm 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Ms Keryn Lee James |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2017(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Simon Paul Crowe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Claudio Bertora |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 October 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
Website | erm.com |
---|
Registered Address | 2nd Floor Exchequer Court 33 St Mary Axe London EC3A 8AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6.7k at £1 | Erm International Bv 66.67% Ordinary |
---|---|
3.3k at £1 | Erm LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,662,884 |
Net Worth | -£1,054,642 |
Cash | £375,630 |
Current Liabilities | £22,560,835 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent Classification: A registered charge Outstanding |
---|---|
10 October 2019 | Delivered on: 24 October 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent Classification: A registered charge Outstanding |
10 October 2019 | Delivered on: 24 October 2019 Persons entitled: Rbc Europe Limited as Second Lien Security Agent Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 11 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent) Classification: A registered charge Outstanding |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Rbc Europe Limited as Second Lien Collateral Agent Classification: A registered charge Outstanding |
8 August 2011 | Delivered on: 19 August 2011 Satisfied on: 17 September 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 December 2005 | Delivered on: 16 December 2005 Satisfied on: 2 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 April 2001 | Delivered on: 30 April 2001 Satisfied on: 2 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A security accession deed to a debenture date 30TH march 2001 Secured details: All money or liabilities due, owing or incurred to any secured party by the company or any other obligor under any finance document at present or in the future on any account whatsoever under the terms of the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 May 1990 | Delivered on: 23 May 1990 Satisfied on: 11 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of charge Secured details: All monies due or to become due from erl environmental resources limtied &/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
1 March 1988 | Delivered on: 7 March 1988 Satisfied on: 11 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 2020 | Full accounts made up to 31 March 2020 (33 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Ms Keryn Lee James on 1 January 2020 (2 pages) |
24 December 2019 | Registration of charge 021371370010, created on 23 December 2019 (13 pages) |
24 December 2019 | Registration of charge 021371370009, created on 23 December 2019 (12 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
24 October 2019 | Registration of charge 021371370007, created on 10 October 2019 (19 pages) |
24 October 2019 | Registration of charge 021371370008, created on 10 October 2019 (19 pages) |
5 August 2019 | Satisfaction of charge 021371370006 in full (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
7 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
6 April 2018 | Appointment of Mr Simon Paul Crowe as a director on 28 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Andrew David Silverbeck as a director on 28 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
20 November 2017 | Appointment of Ms Keryn Lee James as a director on 1 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of John George Alexander as a director on 1 November 2017 (1 page) |
20 November 2017 | Termination of appointment of John George Alexander as a director on 1 November 2017 (1 page) |
20 November 2017 | Appointment of Ms Keryn Lee James as a director on 1 November 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Director's details changed for Andrew David Silverbeck on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Andrew David Silverbeck on 20 March 2017 (2 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 March 2016 | Director's details changed for Mark Robert Pearson on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for John George Alexander on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for John George Alexander on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Andrew David Silverbeck on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Andrew David Silverbeck on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mark Robert Pearson on 14 March 2016 (2 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 September 2015 | Director's details changed for Mark Robert Pearson on 20 August 2015 (3 pages) |
2 September 2015 | Director's details changed for Mark Robert Pearson on 20 August 2015 (3 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 November 2014 | Appointment of Roy Antony Burrows as a secretary on 8 October 2014 (3 pages) |
6 November 2014 | Appointment of Roy Antony Burrows as a secretary on 8 October 2014 (3 pages) |
6 November 2014 | Appointment of Roy Antony Burrows as a secretary on 8 October 2014 (3 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 September 2014 | Satisfaction of charge 5 in full (7 pages) |
17 September 2014 | Satisfaction of charge 5 in full (7 pages) |
11 July 2014 | Registration of charge 021371370006, created on 27 June 2014 (25 pages) |
11 July 2014 | Registration of charge 021371370006, created on 27 June 2014 (25 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
21 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
17 April 2010 | Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL on 17 April 2010 (1 page) |
17 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL on 17 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mark Robert Pearson on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for John George Alexander on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark Robert Pearson on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for John George Alexander on 19 March 2010 (2 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 May 2009 | Director's change of particulars / john alexander / 28/04/2009 (1 page) |
8 May 2009 | Return made up to 19/03/09; no change of members (10 pages) |
8 May 2009 | Return made up to 19/03/09; no change of members (10 pages) |
8 May 2009 | Director's change of particulars / john alexander / 28/04/2009 (1 page) |
15 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER (1 page) |
1 December 2008 | Appointment terminated secretary william boyd (1 page) |
1 December 2008 | Appointment terminated secretary william boyd (1 page) |
19 June 2008 | Secretary's change of particulars / william boyd / 12/03/2007 (1 page) |
19 June 2008 | Return made up to 19/03/08; full list of members (5 pages) |
19 June 2008 | Secretary's change of particulars / william boyd / 12/03/2007 (1 page) |
19 June 2008 | Return made up to 19/03/08; full list of members (5 pages) |
18 June 2008 | Appointment terminated secretary stephen harrison (1 page) |
18 June 2008 | Appointment terminated secretary stephen harrison (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
21 April 2007 | Return made up to 19/03/07; full list of members (9 pages) |
21 April 2007 | Return made up to 19/03/07; full list of members (9 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 19/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (8 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 December 2005 | Particulars of mortgage/charge (11 pages) |
16 December 2005 | Particulars of mortgage/charge (11 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
31 August 2005 | Full accounts made up to 31 March 2004 (16 pages) |
31 August 2005 | Full accounts made up to 31 March 2004 (16 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
13 June 2005 | Return made up to 19/03/05; full list of members
|
13 June 2005 | Return made up to 19/03/05; full list of members
|
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 April 2005 | Resolutions
|
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
30 April 2004 | New secretary appointed (1 page) |
30 April 2004 | New secretary appointed (1 page) |
30 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
30 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 19/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 19/03/02; full list of members (7 pages) |
20 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
20 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
17 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
23 October 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 October 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 8 cavendish square london W1M 0ER (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 8 cavendish square london W1M 0ER (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
30 April 2001 | Particulars of mortgage/charge (15 pages) |
30 April 2001 | Particulars of mortgage/charge (15 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
17 November 2000 | Return made up to 14/11/00; full list of members (10 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (10 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (3 pages) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
29 November 1999 | Return made up to 14/11/99; full list of members (9 pages) |
29 November 1999 | Return made up to 14/11/99; full list of members (9 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
9 July 1999 | Secretary's particulars changed (1 page) |
9 July 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
26 March 1999 | Auditor's resignation (1 page) |
26 March 1999 | Auditor's resignation (1 page) |
15 December 1998 | Return made up to 14/11/98; no change of members (8 pages) |
15 December 1998 | Return made up to 14/11/98; no change of members (8 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 February 1998 | Return made up to 14/11/97; no change of members
|
26 February 1998 | Return made up to 14/11/97; no change of members
|
24 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 November 1996 | Return made up to 14/11/96; full list of members
|
18 November 1996 | Return made up to 14/11/96; full list of members
|
9 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
9 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
26 May 1996 | Secretary resigned (3 pages) |
26 May 1996 | New secretary appointed (1 page) |
26 May 1996 | New secretary appointed (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Secretary resigned (3 pages) |
26 May 1996 | New director appointed (2 pages) |
27 November 1995 | Return made up to 14/11/95; full list of members
|
27 November 1995 | Return made up to 14/11/95; full list of members
|
18 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
22 November 1994 | Company name changed environmental holdings LIMITED\certificate issued on 23/11/94 (2 pages) |
22 November 1994 | Company name changed environmental holdings LIMITED\certificate issued on 23/11/94 (2 pages) |
29 April 1991 | Ad 28/03/91--------- £ si 392@1=392 £ ic 9608/10000 (4 pages) |
29 April 1991 | Ad 28/03/91--------- £ si 392@1=392 £ ic 9608/10000 (4 pages) |
29 April 1991 | £ ic 10000/8239 28/03/91 £ sr 1761@1=1761 (1 page) |
29 April 1991 | £ ic 10000/8239 28/03/91 £ sr 1761@1=1761 (1 page) |
18 April 1991 | Resolutions
|
18 April 1991 | Resolutions
|
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|
15 September 1987 | Memorandum and Articles of Association (4 pages) |
15 September 1987 | Memorandum and Articles of Association (4 pages) |
10 September 1987 | Company name changed sparkcrucial LIMITED\certificate issued on 11/09/87 (2 pages) |
10 September 1987 | Company name changed sparkcrucial LIMITED\certificate issued on 11/09/87 (2 pages) |
3 June 1987 | Incorporation (12 pages) |
3 June 1987 | Incorporation (12 pages) |