Company NameErm-Europe,Ltd
Company StatusActive
Company Number02137137
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74901Environmental consulting activities

Directors

Director NameMr David James McArthur
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed17 December 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameMs Sabine Hoefnagel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Secretary NameMrs Angela Jane Elisabeth Mullany
StatusCurrent
Appointed31 May 2023(36 years after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameMr Carl Isaac
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(36 years, 6 months after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameMr Steve Maaseide
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(36 years, 6 months after company formation)
Appointment Duration5 months
RoleCOO
Country of ResidenceUnited States
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NamePaul Woodruff
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address744 South Warren Avenue
Malvern
Pennsylvania
1935534
Director NameDaniel Martin Sevick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 1994)
RoleFinancial Management
Correspondence Address1141 Dorset Drive
Westchester
Pa 19382
United States
Director NameDr Robin Bidwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Devonshire Court
26a Devonshire Street
London
W1N 1RJ
Director NameRaymond Anthony Cox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1994)
RoleConsulting Engineer
Correspondence Address21 Malvern Road
Surbiton
Surrey
KT6 7UH
Director NameMr Martin Jan Sarbicki
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Secretary NamePeter John Prynn
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address43 Petherton Road
London
N5 2QX
Director NameWilliam J Lorenz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2000)
RolePrincipal
Correspondence Address1310 Tomahawk Circle
Newtown Square
Pennsylvania
19073
Director NameMr Eric Leslie Turner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1998)
RoleEnviromental Services
Country of ResidenceUnited Kingdom
Correspondence Address21 Harvard Road
Chiswick
London
W4 4EA
Director NameKent Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2000)
RolePresident And CEO
Correspondence Address736 South Warren Avenue
Malvern
Pennsylvannia
19355
Director NameTassilo Metternich
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed03 November 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2000)
RoleBusiness Executive
Correspondence Address3 Wilton Terrace
London
SW1X 8RR
Director NameCarlo Alberto Marcoaldi
Date of BirthApril 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed03 November 1994(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 March 2005)
RoleEnviromental Consultant
Country of ResidenceItaly
Correspondence AddressPiazzale Libia 7
Milan
Foreign
Director NameArnon Garonzik
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1994(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2001)
RoleAttorney
Correspondence Address105 Box Hill Drive
Cherry Hill
New Jersey
08003265
Secretary NameMr Martin Jan Sarbicki
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 1999)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Secretary NameMr Gordon Neville Ashworth
NationalityBritish
StatusResigned
Appointed14 June 1999(12 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Secretary NameCatherine Anna Reed
NationalityBritish
StatusResigned
Appointed06 December 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2001)
RoleCompany Director
Correspondence AddressFlat 2 807 Wandsworth Road
London
SW8 3JH
Secretary NameCatherine Anna Reed
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2001)
RoleCompany Director
Correspondence AddressFlat 2 807 Wandsworth Road
London
SW8 3JH
Director NameDr Malcolm Hutton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBox Lane Court
Box Lane Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DH
Director NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2006)
RoleFin Director
Country of ResidenceEngland
Correspondence Address30 Meadowbank
Ainger Road
London
NW3 3AY
Secretary NameSvend Martin Littauer
NationalityBritish
StatusResigned
Appointed02 October 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressLgff 54 Loftus Road
London
W12 7EN
Director NameJose Augusto Antones Capucha
Date of BirthAugust 1948 (Born 75 years ago)
NationalityPortuguese
StatusResigned
Appointed30 July 2002(15 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressRua Antonio Palha No 18
Vila Franca Xira
2600-104
Foreign
Secretary NameStephen Lee Harrison
NationalityBritish
StatusResigned
Appointed21 March 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address6 Brockwell Park Gardens
London
SE24 9BL
Director NameJohn George Alexander
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(18 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 01 November 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressErm 2nd Floor, Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(19 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameMr Mark Robert Pearson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(19 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Secretary NameMr William George Boyd
NationalityAustralian
StatusResigned
Appointed01 December 2006(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2008)
RoleLawyer
Correspondence Address4a Charlotte Street
London
W1T 2LP
Secretary NameRoy Antony Burrows
NationalityBritish
StatusResigned
Appointed08 October 2014(27 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressErm 2nd Floor Exchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMs Keryn Lee James
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2017(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameSimon Paul Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameMr Claudio Bertora
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA

Contact

Websiteerm.com

Location

Registered Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.7k at £1Erm International Bv
66.67%
Ordinary
3.3k at £1Erm LTD
33.33%
Ordinary

Financials

Year2014
Turnover£34,662,884
Net Worth-£1,054,642
Cash£375,630
Current Liabilities£22,560,835

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

23 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent

Classification: A registered charge
Outstanding
10 October 2019Delivered on: 24 October 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent

Classification: A registered charge
Outstanding
10 October 2019Delivered on: 24 October 2019
Persons entitled: Rbc Europe Limited as Second Lien Security Agent

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 11 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)

Classification: A registered charge
Outstanding
23 December 2019Delivered on: 24 December 2019
Persons entitled: Rbc Europe Limited as Second Lien Collateral Agent

Classification: A registered charge
Outstanding
8 August 2011Delivered 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 2005Delivered 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 2001Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

3 December 2020Full accounts made up to 31 March 2020 (33 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 January 2020Director's details changed for Ms Keryn Lee James on 1 January 2020 (2 pages)
24 December 2019Registration of charge 021371370010, created on 23 December 2019 (13 pages)
24 December 2019Registration of charge 021371370009, created on 23 December 2019 (12 pages)
24 December 2019Full accounts made up to 31 March 2019 (26 pages)
24 October 2019Registration of charge 021371370007, created on 10 October 2019 (19 pages)
24 October 2019Registration of charge 021371370008, created on 10 October 2019 (19 pages)
5 August 2019Satisfaction of charge 021371370006 in full (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
17 December 2018Full accounts made up to 31 March 2018 (25 pages)
7 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 10,001
(4 pages)
6 April 2018Appointment of Mr Simon Paul Crowe as a director on 28 March 2018 (2 pages)
6 April 2018Termination of appointment of Andrew David Silverbeck as a director on 28 March 2018 (1 page)
21 March 2018Confirmation statement made on 19 March 2018 with updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (26 pages)
8 December 2017Full accounts made up to 31 March 2017 (26 pages)
20 November 2017Appointment of Ms Keryn Lee James as a director on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of John George Alexander as a director on 1 November 2017 (1 page)
20 November 2017Termination of appointment of John George Alexander as a director on 1 November 2017 (1 page)
20 November 2017Appointment of Ms Keryn Lee James as a director on 1 November 2017 (2 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Director's details changed for Andrew David Silverbeck on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Andrew David Silverbeck on 20 March 2017 (2 pages)
1 November 2016Full accounts made up to 31 March 2016 (26 pages)
1 November 2016Full accounts made up to 31 March 2016 (26 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
14 March 2016Director's details changed for Mark Robert Pearson on 14 March 2016 (2 pages)
14 March 2016Director's details changed for John George Alexander on 14 March 2016 (2 pages)
14 March 2016Director's details changed for John George Alexander on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Andrew David Silverbeck on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Andrew David Silverbeck on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mark Robert Pearson on 14 March 2016 (2 pages)
12 December 2015Full accounts made up to 31 March 2015 (21 pages)
12 December 2015Full accounts made up to 31 March 2015 (21 pages)
2 September 2015Director's details changed for Mark Robert Pearson on 20 August 2015 (3 pages)
2 September 2015Director's details changed for Mark Robert Pearson on 20 August 2015 (3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(5 pages)
6 November 2014Appointment of Roy Antony Burrows as a secretary on 8 October 2014 (3 pages)
6 November 2014Appointment of Roy Antony Burrows as a secretary on 8 October 2014 (3 pages)
6 November 2014Appointment of Roy Antony Burrows as a secretary on 8 October 2014 (3 pages)
28 October 2014Full accounts made up to 31 March 2014 (19 pages)
28 October 2014Full accounts made up to 31 March 2014 (19 pages)
17 September 2014Satisfaction of charge 5 in full (7 pages)
17 September 2014Satisfaction of charge 5 in full (7 pages)
11 July 2014Registration of charge 021371370006, created on 27 June 2014 (25 pages)
11 July 2014Registration of charge 021371370006, created on 27 June 2014 (25 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(5 pages)
23 October 2013Full accounts made up to 31 March 2013 (18 pages)
23 October 2013Full accounts made up to 31 March 2013 (18 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
15 October 2012Full accounts made up to 31 March 2012 (19 pages)
15 October 2012Full accounts made up to 31 March 2012 (19 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 02/11/2011
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 02/11/2011
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 October 2011Full accounts made up to 31 March 2011 (18 pages)
21 October 2011Full accounts made up to 31 March 2011 (18 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
16 November 2010Full accounts made up to 31 March 2010 (18 pages)
16 November 2010Full accounts made up to 31 March 2010 (18 pages)
17 April 2010Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL on 17 April 2010 (1 page)
17 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
17 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
17 April 2010Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL on 17 April 2010 (1 page)
16 April 2010Director's details changed for Mark Robert Pearson on 19 March 2010 (2 pages)
16 April 2010Director's details changed for John George Alexander on 19 March 2010 (2 pages)
16 April 2010Director's details changed for Mark Robert Pearson on 19 March 2010 (2 pages)
16 April 2010Director's details changed for John George Alexander on 19 March 2010 (2 pages)
14 October 2009Full accounts made up to 31 March 2009 (17 pages)
14 October 2009Full accounts made up to 31 March 2009 (17 pages)
8 May 2009Director's change of particulars / john alexander / 28/04/2009 (1 page)
8 May 2009Return made up to 19/03/09; no change of members (10 pages)
8 May 2009Return made up to 19/03/09; no change of members (10 pages)
8 May 2009Director's change of particulars / john alexander / 28/04/2009 (1 page)
15 January 2009Full accounts made up to 31 March 2008 (17 pages)
15 January 2009Full accounts made up to 31 March 2008 (17 pages)
2 December 2008Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER (1 page)
2 December 2008Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER (1 page)
1 December 2008Appointment terminated secretary william boyd (1 page)
1 December 2008Appointment terminated secretary william boyd (1 page)
19 June 2008Secretary's change of particulars / william boyd / 12/03/2007 (1 page)
19 June 2008Return made up to 19/03/08; full list of members (5 pages)
19 June 2008Secretary's change of particulars / william boyd / 12/03/2007 (1 page)
19 June 2008Return made up to 19/03/08; full list of members (5 pages)
18 June 2008Appointment terminated secretary stephen harrison (1 page)
18 June 2008Appointment terminated secretary stephen harrison (1 page)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
3 May 2007Full accounts made up to 31 March 2006 (17 pages)
3 May 2007Full accounts made up to 31 March 2006 (17 pages)
21 April 2007Return made up to 19/03/07; full list of members (9 pages)
21 April 2007Return made up to 19/03/07; full list of members (9 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
31 March 2006Return made up to 19/03/06; full list of members (8 pages)
31 March 2006Return made up to 19/03/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
16 December 2005Particulars of mortgage/charge (11 pages)
16 December 2005Particulars of mortgage/charge (11 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
30 November 2005Declaration of assistance for shares acquisition (7 pages)
31 August 2005Full accounts made up to 31 March 2004 (16 pages)
31 August 2005Full accounts made up to 31 March 2004 (16 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
13 June 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
7 April 2005Declaration of assistance for shares acquisition (6 pages)
7 April 2005Declaration of assistance for shares acquisition (6 pages)
7 April 2005Declaration of assistance for shares acquisition (6 pages)
7 April 2005Declaration of assistance for shares acquisition (6 pages)
7 April 2005Declaration of assistance for shares acquisition (6 pages)
7 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2005Declaration of assistance for shares acquisition (6 pages)
7 April 2005Declaration of assistance for shares acquisition (6 pages)
7 April 2005Declaration of assistance for shares acquisition (6 pages)
7 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
30 April 2004New secretary appointed (1 page)
30 April 2004New secretary appointed (1 page)
30 April 2004Return made up to 19/03/04; full list of members (9 pages)
30 April 2004Return made up to 19/03/04; full list of members (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
26 March 2002Return made up to 19/03/02; full list of members (7 pages)
26 March 2002Return made up to 19/03/02; full list of members (7 pages)
20 February 2002Full accounts made up to 31 March 2001 (13 pages)
20 February 2002Full accounts made up to 31 March 2001 (13 pages)
17 December 2001Return made up to 14/11/01; full list of members (8 pages)
17 December 2001Return made up to 14/11/01; full list of members (8 pages)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Full accounts made up to 31 March 2000 (12 pages)
23 October 2001Full accounts made up to 31 March 2000 (12 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 8 cavendish square london W1M 0ER (1 page)
21 September 2001Registered office changed on 21/09/01 from: 8 cavendish square london W1M 0ER (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
1 May 2001Declaration of assistance for shares acquisition (7 pages)
30 April 2001Particulars of mortgage/charge (15 pages)
30 April 2001Particulars of mortgage/charge (15 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
17 November 2000Return made up to 14/11/00; full list of members (10 pages)
17 November 2000Return made up to 14/11/00; full list of members (10 pages)
6 April 2000Full accounts made up to 31 March 1999 (12 pages)
6 April 2000Full accounts made up to 31 March 1999 (12 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
29 November 1999Return made up to 14/11/99; full list of members (9 pages)
29 November 1999Return made up to 14/11/99; full list of members (9 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
9 July 1999Secretary's particulars changed (1 page)
9 July 1999Secretary's particulars changed (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
26 March 1999Auditor's resignation (1 page)
26 March 1999Auditor's resignation (1 page)
15 December 1998Return made up to 14/11/98; no change of members (8 pages)
15 December 1998Return made up to 14/11/98; no change of members (8 pages)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
25 November 1998Full accounts made up to 31 March 1998 (14 pages)
26 February 1998Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 1998Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 1997Full accounts made up to 31 March 1997 (14 pages)
24 September 1997Full accounts made up to 31 March 1997 (14 pages)
18 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 October 1996Full group accounts made up to 31 March 1996 (24 pages)
9 October 1996Full group accounts made up to 31 March 1996 (24 pages)
26 May 1996Secretary resigned (3 pages)
26 May 1996New secretary appointed (1 page)
26 May 1996New secretary appointed (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996Secretary resigned (3 pages)
26 May 1996New director appointed (2 pages)
27 November 1995Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 27/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 1995Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 27/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 1995Full group accounts made up to 31 March 1995 (26 pages)
18 October 1995Full group accounts made up to 31 March 1995 (26 pages)
22 November 1994Company name changed environmental holdings LIMITED\certificate issued on 23/11/94 (2 pages)
22 November 1994Company name changed environmental holdings LIMITED\certificate issued on 23/11/94 (2 pages)
29 April 1991Ad 28/03/91--------- £ si 392@1=392 £ ic 9608/10000 (4 pages)
29 April 1991Ad 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 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(34 pages)
18 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(34 pages)
15 September 1987Memorandum and Articles of Association (4 pages)
15 September 1987Memorandum and Articles of Association (4 pages)
10 September 1987Company name changed sparkcrucial LIMITED\certificate issued on 11/09/87 (2 pages)
10 September 1987Company name changed sparkcrucial LIMITED\certificate issued on 11/09/87 (2 pages)
3 June 1987Incorporation (12 pages)
3 June 1987Incorporation (12 pages)