Company NameErgos Technology Partners Limited
DirectorsSalim Georges Zakhem and Matthew John Clines
Company StatusActive
Company Number08193765
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Salim Georges Zakhem
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 Hyde Park Gate Hyde Park Gate
London
SW7 5EW
Director NameMr Matthew John Clines
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RolePresident
Country of ResidenceUnited States
Correspondence Address1 Hyde Park Gate Hyde Park Gate
London
SW7 5EW
Director NameMr Marwan Georges Zakhem
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceGhana
Correspondence Address1 Hyde Park Gate
London
SW7 5EW
Secretary NameMr Michael Colin Croft
NationalityBritish
StatusResigned
Appointed26 March 2019(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hyde Park Gate
London
SW7 5EW

Location

Registered Address1 Hyde Park Gate
Hyde Park Gate
London
SW7 5EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Zakhem Investments America Inc
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

8 April 2019Delivered on: 10 April 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: 1. the chargor charges to the security trustee by way of fixed charge (which so far as relates to freehold or leasehold property in england and wales vested in the chargor at the date of this deed shall be a charge by way of legal mortgage) with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities all of the chargor's rights to and title and interest from time to time in any and each of the following:. 1.1 the real property;. 1.2 all plant, machinery, vehicles, computers, office and other equipment and chattels (excluding stock-in-trade or work in progress) and all related property rights;. 1.3 (to the extent that the same are not the subject of a fixed charge under clause 3.1.4) all debts;. 1.4 all account proceeds;. 1.5 all investments;. 1.6 all of its intellectual property rights;. 1.7 all goodwill and uncalled capital;. 1.8 any building contract, consultant appointment and collateral warranty in respect of the development of any real property; and. 1.9 (to the extent not effectively assigned under clause 3.2 (assignments) of the debenture), the assets (including present and future properties, contracts, revenues and rights of every description) which are specified in clause 3.2 (assignments).
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
18 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
11 October 2021Registered office address changed from 71-73 Carter Lane First Floor London EC4V 5EQ England to 1 Hyde Park Gate Hyde Park Gate London SW7 5EW on 11 October 2021 (1 page)
11 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 March 2021Director's details changed for Mr Matthew John Clines on 1 March 2021 (2 pages)
26 October 2020Registered office address changed from 71-73 Carter Lane 71-73 Carter Lane First Floor London EC4V 5EQ England to 71-73 Carter Lane First Floor London EC4V 5EQ on 26 October 2020 (1 page)
26 October 2020Registered office address changed from 1 Hyde Park Gate London SW7 5EW England to 71-73 Carter Lane 71-73 Carter Lane First Floor London EC4V 5EQ on 26 October 2020 (1 page)
14 September 2020Appointment of Mr Matthew John Clines as a director on 3 December 2019 (2 pages)
14 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Michael Colin Croft as a secretary on 7 February 2020 (1 page)
8 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 April 2019Registration of charge 081937650001, created on 8 April 2019 (27 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 March 2019Termination of appointment of Marwan George Zakhem as a director on 27 March 2019 (1 page)
26 March 2019Appointment of Mr Michael Colin Croft as a secretary on 26 March 2019 (2 pages)
9 November 2018Previous accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
17 August 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
11 August 2016Director's details changed for Salim Georges Zakhem on 4 February 2016 (2 pages)
11 August 2016Director's details changed for Salim Georges Zakhem on 4 February 2016 (2 pages)
10 August 2016Director's details changed for Marwan George Zakhem on 24 January 2013 (2 pages)
10 August 2016Director's details changed for Marwan George Zakhem on 24 January 2013 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 March 2016Registered office address changed from C/O Zakhem Construction(Uk)Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on 8 March 2016 (1 page)
8 March 2016Registered office address changed from C/O Zakhem Construction(Uk)Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on 8 March 2016 (1 page)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
6 June 2014Amended accounts made up to 31 August 2013 (3 pages)
6 June 2014Amended accounts made up to 31 August 2013 (3 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square London W8 5EP United Kingdom on 4 September 2013 (1 page)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Director's details changed for Salim Georges Zakhem on 29 August 2012 (2 pages)
4 September 2013Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square London W8 5EP United Kingdom on 4 September 2013 (1 page)
4 September 2013Director's details changed for Salim Georges Zakhem on 29 August 2012 (2 pages)
4 September 2013Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square London W8 5EP United Kingdom on 4 September 2013 (1 page)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
29 August 2012Incorporation (45 pages)
29 August 2012Incorporation (45 pages)