Company NameErm-Asia Pacific Holdings, Limited
Company StatusActive
Company Number03067139
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 11 months ago)
Previous NameErm-Asia Pacific, Limited

Business Activity

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

Directors

Director NameMs Sabine Hoefnagel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Secretary NameJonathan Bradshaw
StatusCurrent
Appointed31 May 2023(27 years, 12 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Director NameMr Steve Maaseide
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2023(28 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCOO
Country of ResidenceUnited States
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Director NameMr Carl Isaac
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(28 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Director NameDr Robin Bidwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Devonshire Court
26a Devonshire Street
London
W1N 1RJ
Director NameMr Martin Jan Sarbicki
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Secretary NameMr Martin Jan Sarbicki
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Director NamePaul Woodruff
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2001)
RolePresident Erm North America
Correspondence Address744 South Warren Avenue
Malvern
Pennsylvania
1935534
Director NameArnon Garonzik
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2000)
RoleAttorney
Correspondence Address105 Box Hill Drive
Cherry Hill
New Jersey
08003265
Director NameWilliam J Lorenz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2000)
RoleEnviromental Consultant
Correspondence Address1310 Tomahawk Circle
Newtown Square
Pennsylvania
19073
Director NameKent Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2000)
RolePresident Erm Inc
Correspondence Address736 South Warren Avenue
Malvern
Pennsylvannia
19355
Director NameDaniel Martin Sevick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2000)
RoleFinancial Manager
Correspondence Address1141 Dorset Drive
Westchester
Pa 19382
United States
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(4 years, 5 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
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(4 years, 5 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(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 February 2006)
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 June 2001(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Meadowbank
Ainger Road
London
NW3 3AY
Secretary NameSvend Martin Littauer
NationalityBritish
StatusResigned
Appointed02 October 2001(6 years, 3 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
NationalityBritish
StatusResigned
Appointed16 May 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressFlat 2 807 Wandsworth Road
London
SW8 3JH
Secretary NameStephen Lee Harrison
NationalityBritish
StatusResigned
Appointed21 March 2005(9 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 February 2006)
RoleCompany Director
Correspondence Address6 Brockwell Park Gardens
London
SE24 9BL
Director NameLiam Joseph Spring
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2006(10 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 November 2006)
RoleAccountant
Correspondence Address7 Kinnaird Avenue
Chiswick
London
W4 3SH
Director NameMr Mark Robert Pearson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Secretary NameGregory Fahey
NationalityNew Zealander
StatusResigned
Appointed22 February 2006(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2006)
RoleLegal Counsel
Correspondence Address71 Parliament Hill
London
NW3 2TH
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(11 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 NameMs Polly Rosemary Gardiner
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(11 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23a Aliwal Road
London
SW11 1RB
Secretary NameMr William George Boyd
NationalityAustralian
StatusResigned
Appointed01 December 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2008)
RoleLawyer
Correspondence Address4a Charlotte Street
London
W1T 2LP
Director NameSimon Paul Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(22 years, 9 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
Secretary NameMr Roy Antony Burrows
StatusResigned
Appointed28 March 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2023)
RoleCompany Director
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(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

100k at £0.1Erm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,822,072
Cash£43,476

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 Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months from now)

Charges

27 June 2014Delivered on: 11 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Securtiy 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

Filing History

3 December 2020Full accounts made up to 31 March 2020 (23 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (18 pages)
5 August 2019Satisfaction of charge 030671390004 in full (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
17 December 2018Full accounts made up to 31 March 2018 (18 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
6 April 2018Appointment of Mr Roy Antony Burrows as a secretary on 28 March 2018 (2 pages)
6 April 2018Termination of appointment of Andrew David Silverbeck as a director on 28 March 2018 (1 page)
6 April 2018Appointment of Mr Simon Paul Crowe as a director on 28 March 2018 (2 pages)
8 December 2017Full accounts made up to 31 March 2017 (17 pages)
8 December 2017Full accounts made up to 31 March 2017 (17 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Director's details changed for Andrew David Silverbeck on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Andrew David Silverbeck on 13 June 2017 (2 pages)
1 November 2016Full accounts made up to 31 March 2016 (18 pages)
1 November 2016Full accounts made up to 31 March 2016 (18 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(4 pages)
19 November 2015Full accounts made up to 31 March 2015 (15 pages)
19 November 2015Full accounts made up to 31 March 2015 (15 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)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(4 pages)
28 October 2014Full accounts made up to 31 March 2014 (15 pages)
28 October 2014Full accounts made up to 31 March 2014 (15 pages)
17 September 2014Satisfaction of charge 3 in full (7 pages)
17 September 2014Satisfaction of charge 3 in full (7 pages)
11 July 2014Registration of charge 030671390004, created on 27 June 2014 (25 pages)
11 July 2014Registration of charge 030671390004, created on 27 June 2014 (25 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(4 pages)
23 October 2013Full accounts made up to 31 March 2013 (14 pages)
23 October 2013Full accounts made up to 31 March 2013 (14 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
15 October 2012Full accounts made up to 31 March 2012 (14 pages)
15 October 2012Full accounts made up to 31 March 2012 (14 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 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)
7 November 2011Statement of company's objects (2 pages)
7 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)
7 November 2011Statement of company's objects (2 pages)
21 October 2011Full accounts made up to 31 March 2011 (14 pages)
21 October 2011Full accounts made up to 31 March 2011 (14 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 November 2010Full accounts made up to 31 March 2010 (14 pages)
16 November 2010Full accounts made up to 31 March 2010 (14 pages)
9 July 2010Director's details changed for Mark Robert Pearson on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mark Robert Pearson on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
19 October 2009Full accounts made up to 31 March 2009 (13 pages)
19 October 2009Full accounts made up to 31 March 2009 (13 pages)
17 June 2009Registered office changed on 17/06/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 2ND floor exchequer court 33 saint mary axe london EC3A 8LL (1 page)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 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)
18 July 2008Return made up to 12/06/08; full list of members (3 pages)
18 July 2008Return made up to 12/06/08; full list of members (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
14 September 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2007Full accounts made up to 31 March 2006 (13 pages)
3 May 2007Full accounts made up to 31 March 2006 (13 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
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)
30 October 2006Return made up to 12/06/05; no change of members (4 pages)
30 October 2006Return made up to 12/06/06; full list of members (5 pages)
30 October 2006Return made up to 12/06/06; full list of members (5 pages)
30 October 2006Return made up to 12/06/05; no change of members (4 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 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 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 August 2005Full accounts made up to 31 March 2004 (12 pages)
31 August 2005Full accounts made up to 31 March 2004 (12 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
9 April 2005Declaration of assistance for shares acquisition (6 pages)
9 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2005Declaration of assistance for shares acquisition (6 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 June 2004Return made up to 12/06/04; full list of members (7 pages)
30 June 2004Return made up to 12/06/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
28 June 2002Return made up to 12/06/02; full list of members (7 pages)
28 June 2002Return made up to 12/06/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 March 2001 (10 pages)
29 November 2001Full accounts made up to 31 March 2001 (10 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 (11 pages)
23 October 2001Full accounts made up to 31 March 2000 (11 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
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)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 12/06/01; full list of members (7 pages)
20 June 2001Return made up to 12/06/01; full list of members (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 (14 pages)
30 April 2001Particulars of mortgage/charge (14 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)
13 February 2001Director resigned (1 page)
13 February 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)
3 July 2000Return made up to 12/06/00; full list of members (7 pages)
3 July 2000Return made up to 12/06/00; full list of members (7 pages)
6 April 2000Full accounts made up to 31 March 1999 (11 pages)
6 April 2000Full accounts made up to 31 March 1999 (11 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)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
7 January 2000New director appointed (3 pages)
7 January 2000New director appointed (3 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 July 1999Return made up to 12/06/99; full list of members (11 pages)
21 July 1999Return made up to 12/06/99; full list of members (11 pages)
26 March 1999Auditor's resignation (1 page)
26 March 1999Auditor's resignation (1 page)
26 November 1998Full group accounts made up to 31 March 1998 (23 pages)
26 November 1998Full group accounts made up to 31 March 1998 (23 pages)
27 April 1998Full group accounts made up to 31 March 1997 (24 pages)
27 April 1998Full group accounts made up to 31 March 1997 (24 pages)
26 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
26 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
1 September 1997Return made up to 12/06/97; full list of members (10 pages)
1 September 1997Return made up to 12/06/97; full list of members (10 pages)
13 May 1997Ad 27/03/97--------- £ si [email protected]=8999 £ ic 1001/10000 (3 pages)
13 May 1997Ad 27/03/97--------- £ si [email protected]=999 £ ic 2/1001 (2 pages)
13 May 1997Ad 27/03/97--------- £ si [email protected]=999 £ ic 2/1001 (2 pages)
13 May 1997Ad 27/03/97--------- £ si [email protected]=8999 £ ic 1001/10000 (3 pages)
31 January 1997Full group accounts made up to 31 March 1996 (18 pages)
31 January 1997Full group accounts made up to 31 March 1996 (18 pages)
5 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/08/96
(1 page)
5 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/08/96
(1 page)
5 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/08/96
(1 page)
5 September 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/08/96
(1 page)
5 September 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/08/96
(1 page)
5 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/08/96
(1 page)
4 September 1996Return made up to 12/06/96; full list of members (11 pages)
4 September 1996Return made up to 12/06/96; full list of members (11 pages)
23 January 1996Memorandum and Articles of Association (12 pages)
23 January 1996Memorandum and Articles of Association (12 pages)
14 September 1995Company name changed erm-asia pacific, LIMITED\certificate issued on 15/09/95 (4 pages)
14 September 1995Company name changed erm-asia pacific, LIMITED\certificate issued on 15/09/95 (4 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
12 June 1995Incorporation (17 pages)
12 June 1995Incorporation (17 pages)