Company NameERPE Holdco Limited
Company StatusDissolved
Company Number10847599
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 9 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Clifford Skertchly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2017(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetafence Corporate Services Nv 3square Village
Rijvisschestraat 126
Zwijnaarde
9052
Director NameMr Constandino Koutrouki
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2019(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPraesidiad 8th Floor, The Gridiron Building
One Pancras Square
London
N1C 4AG
Director NameMr Andrew Richard Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameFraser Scott Robson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMichele Volpi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBetafence Corporate Services Nv 3square Village
Rijvisschestraat 126
Zwijnaarde
9052
Director NameJane Elizabeth Douglas
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 June 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPraesidiad 8th Floor, The Gridiron Building
One Pancras Square
London
N1C 4AG

Location

Registered AddressPraesidiad 8th Floor, The Gridiron Building
One Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 October 2017Delivered on: 12 October 2017
Persons entitled: Cooperatieve Rabobank U.A. as Pledgee

Classification: A registered charge
Outstanding
14 July 2017Delivered on: 20 July 2017
Persons entitled: Cooperatieve Rabobank U.A. as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
28 August 2019Application to strike the company off the register (3 pages)
29 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 June 2019Appointment of Mr Constandino Koutrouki as a director on 20 June 2019 (2 pages)
20 June 2019Termination of appointment of Jane Elizabeth Douglas as a director on 20 June 2019 (1 page)
10 December 2018Appointment of Jane Elizabeth Douglas as a director on 3 December 2018 (2 pages)
7 December 2018Termination of appointment of Michele Volpi as a director on 3 December 2018 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (15 pages)
5 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
8 March 2018Change of details for Erpe Bidco Limited as a person with significant control on 19 October 2017 (2 pages)
27 February 2018Change of details for a person with significant control (2 pages)
26 February 2018Registered office address changed from Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom to Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG on 26 February 2018 (1 page)
26 February 2018Register(s) moved to registered office address Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG (1 page)
26 February 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
30 October 2017Change of details for Erpe Bidco Limited as a person with significant control on 19 October 2017 (2 pages)
30 October 2017Change of details for Erpe Bidco Limited as a person with significant control on 19 October 2017 (2 pages)
27 October 2017Redenomination of shares. Statement of capital 4 October 2017
  • EUR 0.11
(4 pages)
27 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • EUR 0.38
(4 pages)
27 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • EUR 0.38
(4 pages)
27 October 2017Redenomination of shares. Statement of capital 4 October 2017
  • EUR 0.11
(4 pages)
25 October 2017Consolidation of shares on 4 October 2017 (5 pages)
25 October 2017Sub-division of shares on 4 October 2017 (5 pages)
25 October 2017Sub-division of shares on 4 October 2017 (5 pages)
25 October 2017Consolidation of shares on 4 October 2017 (5 pages)
23 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 0.10
(5 pages)
23 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 0.10
(5 pages)
20 October 2017Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
20 October 2017Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
20 October 2017Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
20 October 2017Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
19 October 2017Appointment of Michele Volpi as a director on 16 October 2017 (2 pages)
19 October 2017Termination of appointment of Andrew Richard Burgess as a director on 16 October 2017 (1 page)
19 October 2017Appointment of Paul Clifford Skertchly as a director on 16 October 2017 (2 pages)
19 October 2017Termination of appointment of Andrew Richard Burgess as a director on 16 October 2017 (1 page)
19 October 2017Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Praesidiad Gridiron One Pancras Square London N1C 4AG on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Praesidiad Gridiron One Pancras Square London N1C 4AG on 19 October 2017 (1 page)
19 October 2017Appointment of Paul Clifford Skertchly as a director on 16 October 2017 (2 pages)
19 October 2017Termination of appointment of Fraser Scott Robson as a director on 16 October 2017 (1 page)
19 October 2017Termination of appointment of Fraser Scott Robson as a director on 16 October 2017 (1 page)
19 October 2017Appointment of Michele Volpi as a director on 16 October 2017 (2 pages)
16 October 2017Resolutions
  • RES13 ‐ Section 622 of the companies act 2006 04/10/2017
(2 pages)
16 October 2017Resolutions
  • RES13 ‐ Section 622 of the companies act 2006 04/10/2017
(2 pages)
12 October 2017Registration of charge 108475990002, created on 5 October 2017 (29 pages)
12 October 2017Registration of charge 108475990002, created on 5 October 2017 (29 pages)
20 July 2017Registration of charge 108475990001, created on 14 July 2017 (54 pages)
20 July 2017Registration of charge 108475990001, created on 14 July 2017 (54 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP .01
(39 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP .01
(39 pages)