Company NameERM Eurasia Limited
DirectorsTimothy Mason Strawn and Stuart Michael Keeling
Company StatusActive
Company Number02451345
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Timothy Mason Strawn
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Director NameMr Stuart Michael Keeling
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(32 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Secretary NameAngela Jane Elisabeth Mullany
StatusCurrent
Appointed31 May 2023(33 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Director NameMr Martin Jan Sarbicki
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Director NameDr Robin Bidwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Devonshire Court
26a Devonshire Street
London
W1N 1RJ
Secretary NameMr Martin Jan Sarbicki
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Director NamePeter John Prynn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2000)
RoleConsultant
Correspondence Address43 Petherton Road
London
N5 2QX
Secretary NameMr Gordon Neville Ashworth
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameDr Malcolm Hutton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBox Lane Court
Box Lane Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DH
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(9 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Secretary NameCatherine Anna Reed
NationalityBritish
StatusResigned
Appointed06 December 1999(9 years, 12 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 NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Meadowbank
Ainger Road
London
NW3 3AY
Director NameLiam Joseph Spring
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2005)
RoleAccountant
Correspondence AddressFlat 7 Cedar House
London
SE16 6YL
Secretary NameSvend Martin Littauer
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressLgff 54 Loftus Road
London
W12 7EN
Secretary NameCatherine Anna Reed
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressFlat 2 807 Wandsworth Road
London
SW8 3JH
Director NameDr Peter George Rowley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2005(15 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNetherseal Hindhead Road
Haslemere
Surrey
GU27 3PJ
Director NameSergey Bourtsev
Date of BirthAugust 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed08 July 2005(15 years, 7 months after company formation)
Appointment Duration17 years (resigned 13 July 2022)
RoleEnvironmental Scientist
Country of ResidenceRussia
Correspondence AddressVolokamskove Shosse 10-8
Moscow
125080
Russia
Director NameTerrence Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2005)
RoleFinance Director
Correspondence Address141 Coombe Lane
West Wimbledon
London
SW20 0QY
Secretary NameStephen Lee Harrison
NationalityBritish
StatusResigned
Appointed18 October 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2007)
RoleChartered Accountant
Correspondence Address6 Brockwell Park Gardens
London
SE24 9BL
Director NameMr Claudio Bertora
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2006(16 years after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2022)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Director NameMr Ian Frederick Bailey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2015)
RoleRegional Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Director NameMr Christopher Philip Wynne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(26 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Exchequer Court 33 St. Mary Axe
London
EC3A 8AA
Secretary NameMr Roy Antony Burrows
StatusResigned
Appointed31 January 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA

Contact

Websiteerm.com

Location

Registered Address2nd Floor Exchequer Court
33 Saint 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

88 at £1Erm Europe LTD
88.00%
Ordinary
2 at £1Mikhall Popov
2.00%
Ordinary
10 at £1Mr Sergey Bourtsev
10.00%
Ordinary

Financials

Year2014
Turnover£3,492,321
Net Worth£1,783,335
Cash£186,160
Current Liabilities£234,468

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
13 March 2020Full accounts made up to 31 March 2019 (27 pages)
19 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
3 July 2019Appointment of Mr Timothy Mason Strawn as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Christopher Philip Wynne as a director on 1 July 2019 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (21 pages)
26 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (21 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
3 January 2017Full accounts made up to 31 March 2016 (22 pages)
3 January 2017Full accounts made up to 31 March 2016 (22 pages)
20 December 2016Director's details changed for Claudio Bertora on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Claudio Bertora on 20 December 2016 (2 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2015Appointment of Chris Wynne as a director on 15 December 2015 (3 pages)
21 December 2015Appointment of Chris Wynne as a director on 15 December 2015 (3 pages)
19 December 2015Termination of appointment of Ian Frederick Bailey as a director on 15 December 2015 (2 pages)
19 December 2015Termination of appointment of Ian Frederick Bailey as a director on 15 December 2015 (2 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
18 July 2014Appointment of Mr Ian Frederick Bailey as a director on 1 September 2013 (2 pages)
18 July 2014Appointment of Mr Ian Frederick Bailey as a director on 1 September 2013 (2 pages)
18 July 2014Appointment of Mr Ian Frederick Bailey as a director on 1 September 2013 (2 pages)
2 December 2013Full accounts made up to 31 March 2013 (16 pages)
2 December 2013Full accounts made up to 31 March 2013 (16 pages)
22 November 2013Termination of appointment of Peter Rowley as a director (1 page)
22 November 2013Termination of appointment of Peter Rowley as a director (1 page)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
15 October 2012Full accounts made up to 31 March 2012 (16 pages)
15 October 2012Full accounts made up to 31 March 2012 (16 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
3 December 2010Full accounts made up to 31 March 2010 (15 pages)
3 December 2010Full accounts made up to 31 March 2010 (15 pages)
13 August 2010Director's details changed for Claudio Bertora on 17 July 2010 (2 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Dr Peter George Rowley on 17 July 2010 (2 pages)
13 August 2010Director's details changed for Dr Peter George Rowley on 17 July 2010 (2 pages)
13 August 2010Director's details changed for Sergey Bourtsev on 17 July 2010 (2 pages)
13 August 2010Director's details changed for Claudio Bertora on 17 July 2010 (2 pages)
13 August 2010Director's details changed for Sergey Bourtsev on 17 July 2010 (2 pages)
17 November 2009Full accounts made up to 31 March 2009 (15 pages)
17 November 2009Full accounts made up to 31 March 2009 (15 pages)
26 August 2009Registered office changed on 26/08/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page)
26 August 2009Return made up to 17/07/09; full list of members (4 pages)
26 August 2009Registered office changed on 26/08/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page)
26 August 2009Return made up to 17/07/09; full list of members (4 pages)
26 March 2009Full accounts made up to 31 March 2008 (16 pages)
26 March 2009Full accounts made up to 31 March 2008 (16 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)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 April 2008Full accounts made up to 31 March 2007 (15 pages)
17 April 2008Full accounts made up to 31 March 2007 (15 pages)
8 January 2008Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 January 2008Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
17 April 2007Full accounts made up to 31 March 2006 (15 pages)
17 April 2007Full accounts made up to 31 March 2006 (15 pages)
18 August 2006Return made up to 17/07/06; full list of members (7 pages)
18 August 2006Return made up to 17/07/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Return made up to 17/07/05; full list of members (7 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Return made up to 17/07/05; full list of members (7 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 July 2005Director resigned (1 page)
27 July 2005Ad 09/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 July 2005Ad 09/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 August 2004Return made up to 17/07/04; full list of members (7 pages)
13 August 2004Return made up to 17/07/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 September 2003Return made up to 17/07/03; full list of members (7 pages)
29 September 2003New secretary appointed (1 page)
29 September 2003Return made up to 17/07/03; full list of members (7 pages)
29 September 2003New secretary appointed (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
18 December 2002Company name changed erm buro happold LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed erm buro happold LIMITED\certificate issued on 18/12/02 (2 pages)
26 July 2002Return made up to 17/07/02; full list of members (7 pages)
26 July 2002Return made up to 17/07/02; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 November 2001Company name changed oxford environmental consultants LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed oxford environmental consultants LIMITED\certificate issued on 23/11/01 (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
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)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 July 2001Return made up to 17/07/01; full list of members (6 pages)
20 July 2001Return made up to 17/07/01; full list of members (6 pages)
4 June 2001New director appointed (2 pages)
4 June 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)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
1 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
14 August 2000Return made up to 17/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2000Return made up to 17/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
13 August 1999Return made up to 17/07/99; no change of members (10 pages)
13 August 1999Return made up to 17/07/99; no change of members (10 pages)
9 July 1999Secretary's particulars changed (1 page)
9 July 1999Secretary's particulars changed (1 page)
26 March 1999Auditor's resignation (1 page)
26 March 1999Auditor's resignation (1 page)
13 August 1998Return made up to 17/07/98; full list of members (9 pages)
13 August 1998Return made up to 17/07/98; full list of members (9 pages)
20 July 1998Full accounts made up to 31 March 1998 (7 pages)
20 July 1998Full accounts made up to 31 March 1998 (7 pages)
15 September 1997Full accounts made up to 31 March 1997 (7 pages)
15 September 1997Full accounts made up to 31 March 1997 (7 pages)
13 August 1997Return made up to 17/07/97; no change of members (7 pages)
13 August 1997Return made up to 17/07/97; no change of members (7 pages)
29 April 1997Return made up to 17/07/96; no change of members (9 pages)
29 April 1997Return made up to 17/07/96; no change of members (9 pages)
28 July 1996Full accounts made up to 31 March 1996 (5 pages)
28 July 1996Full accounts made up to 31 March 1996 (5 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
19 January 1996Registered office changed on 19/01/96 from: eaton house walbrook court north hinksey lane oxford, OX2 0QS (1 page)
19 January 1996Registered office changed on 19/01/96 from: eaton house walbrook court north hinksey lane oxford, OX2 0QS (1 page)
24 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Full accounts made up to 31 March 1995 (5 pages)
27 June 1995Full accounts made up to 31 March 1995 (5 pages)
12 December 1989Incorporation (15 pages)
12 December 1989Incorporation (15 pages)