Company NameEtrmservices UK Limited
DirectorsVipul Chugh and Pierre-Yves Gagne
Company StatusActive
Company Number07866586
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVipul Chugh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2011(same day as company formation)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NamePierre-Yves Gagne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed30 November 2011(same day as company formation)
RoleManagement
Country of ResidenceCanada
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2011(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Etrmservices.com Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£59,709
Cash£85,929
Current Liabilities£91,742

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

25 January 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 25 January 2024 (1 page)
30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
13 May 2023Accounts for a small company made up to 31 December 2022 (7 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 August 2022Notification of Vipul Chugh as a person with significant control on 8 June 2022 (2 pages)
30 August 2022Notification of Pierre-Yves Gagne as a person with significant control on 8 June 2022 (2 pages)
25 August 2022Withdrawal of a person with significant control statement on 25 August 2022 (2 pages)
3 May 2022Accounts for a small company made up to 31 December 2021 (7 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
8 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
13 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
13 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
30 November 2011Incorporation (33 pages)
30 November 2011Incorporation (33 pages)