33 Saint Mary Axe
London
EC3A 8AA
Secretary Name | Jonathan Bradshaw |
---|---|
Status | Current |
Appointed | 31 May 2023(27 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8AA |
Director Name | Mr Steve Maaseide |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2023(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | COO |
Country of Residence | United States |
Correspondence Address | 2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8AA |
Director Name | Mr Carl Isaac |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8AA |
Director Name | Dr Robin Bidwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Devonshire Court 26a Devonshire Street London W1N 1RJ |
Director Name | Mr Martin Jan Sarbicki |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Road London W5 5NY |
Secretary Name | Mr Martin Jan Sarbicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Road London W5 5NY |
Director Name | Paul Woodruff |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2001) |
Role | President Erm North America |
Correspondence Address | 744 South Warren Avenue Malvern Pennsylvania 1935534 |
Director Name | Arnon Garonzik |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2000) |
Role | Attorney |
Correspondence Address | 105 Box Hill Drive Cherry Hill New Jersey 08003265 |
Director Name | William J Lorenz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2000) |
Role | Enviromental Consultant |
Correspondence Address | 1310 Tomahawk Circle Newtown Square Pennsylvania 19073 |
Director Name | Kent Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2000) |
Role | President Erm Inc |
Correspondence Address | 736 South Warren Avenue Malvern Pennsylvannia 19355 |
Director Name | Daniel Martin Sevick |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2000) |
Role | Financial Manager |
Correspondence Address | 1141 Dorset Drive Westchester Pa 19382 United States |
Director Name | Mr Gordon Neville Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Secretary Name | Catherine Anna Reed |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(4 years, 5 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(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 February 2006) |
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 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 2006) |
Role | Company 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(6 years, 3 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 |
Secretary Name | Catherine Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Flat 2 807 Wandsworth Road London SW8 3JH |
Secretary Name | Stephen Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 6 Brockwell Park Gardens London SE24 9BL |
Director Name | Liam Joseph Spring |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2006(10 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 20 November 2006) |
Role | Accountant |
Correspondence Address | 7 Kinnaird Avenue Chiswick London W4 3SH |
Director Name | Mr Mark Robert Pearson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8AA |
Secretary Name | Gregory Fahey |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 February 2006(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2006) |
Role | Legal Counsel |
Correspondence Address | 71 Parliament Hill London NW3 2TH |
Director Name | Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(11 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 | Ms Polly Rosemary Gardiner |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23a Aliwal Road London SW11 1RB |
Secretary Name | Mr William George Boyd |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2008) |
Role | Lawyer |
Correspondence Address | 4a Charlotte Street London W1T 2LP |
Director Name | Simon Paul Crowe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(22 years, 9 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 |
Secretary Name | Mr Roy Antony Burrows |
---|---|
Status | Resigned |
Appointed | 28 March 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
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(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | erm.com |
---|
Registered Address | 2nd Floor Exchequer Court 33 Saint 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 |
100k at £0.1 | Erm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,822,072 |
Cash | £43,476 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
27 June 2014 | Delivered on: 11 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Securtiy 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 |
3 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
5 August 2019 | Satisfaction of charge 030671390004 in full (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
6 April 2018 | Appointment of Mr Roy Antony Burrows as a secretary 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) |
6 April 2018 | Appointment of Mr Simon Paul Crowe as a director on 28 March 2018 (2 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Director's details changed for Andrew David Silverbeck on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Andrew David Silverbeck on 13 June 2017 (2 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (15 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) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
28 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 September 2014 | Satisfaction of charge 3 in full (7 pages) |
17 September 2014 | Satisfaction of charge 3 in full (7 pages) |
11 July 2014 | Registration of charge 030671390004, created on 27 June 2014 (25 pages) |
11 July 2014 | Registration of charge 030671390004, created on 27 June 2014 (25 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Statement of company's objects (2 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Statement of company's objects (2 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 July 2010 | Director's details changed for Mark Robert Pearson on 12 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mark Robert Pearson on 12 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 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) |
18 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 September 2007 | Return made up to 12/06/07; no change of members
|
14 September 2007 | Return made up to 12/06/07; no change of members
|
3 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
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) |
30 October 2006 | Return made up to 12/06/05; no change of members (4 pages) |
30 October 2006 | Return made up to 12/06/06; full list of members (5 pages) |
30 October 2006 | Return made up to 12/06/06; full list of members (5 pages) |
30 October 2006 | Return made up to 12/06/05; no change of members (4 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 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 | Resolutions
|
31 August 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 August 2005 | Full accounts made up to 31 March 2004 (12 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Resolutions
|
9 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
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 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members
|
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members
|
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
23 October 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 October 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
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) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (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 (14 pages) |
30 April 2001 | Particulars of mortgage/charge (14 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
13 February 2001 | Director resigned (1 page) |
13 February 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) |
3 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (11 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) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (3 pages) |
7 January 2000 | New director appointed (3 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 12/06/99; full list of members (11 pages) |
21 July 1999 | Return made up to 12/06/99; full list of members (11 pages) |
26 March 1999 | Auditor's resignation (1 page) |
26 March 1999 | Auditor's resignation (1 page) |
26 November 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
26 November 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
27 April 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
27 April 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
26 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
26 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
1 September 1997 | Return made up to 12/06/97; full list of members (10 pages) |
1 September 1997 | Return made up to 12/06/97; full list of members (10 pages) |
13 May 1997 | Ad 27/03/97--------- £ si [email protected]=8999 £ ic 1001/10000 (3 pages) |
13 May 1997 | Ad 27/03/97--------- £ si [email protected]=999 £ ic 2/1001 (2 pages) |
13 May 1997 | Ad 27/03/97--------- £ si [email protected]=999 £ ic 2/1001 (2 pages) |
13 May 1997 | Ad 27/03/97--------- £ si [email protected]=8999 £ ic 1001/10000 (3 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
4 September 1996 | Return made up to 12/06/96; full list of members (11 pages) |
4 September 1996 | Return made up to 12/06/96; full list of members (11 pages) |
23 January 1996 | Memorandum and Articles of Association (12 pages) |
23 January 1996 | Memorandum and Articles of Association (12 pages) |
14 September 1995 | Company name changed erm-asia pacific, LIMITED\certificate issued on 15/09/95 (4 pages) |
14 September 1995 | Company name changed erm-asia pacific, LIMITED\certificate issued on 15/09/95 (4 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
12 June 1995 | Incorporation (17 pages) |
12 June 1995 | Incorporation (17 pages) |