Advanced company searchLink opens in new window

ERGO UK SPECIALTY LIMITED

Company number 04516776

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2019 CONNOT Change of name notice
02 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1,000,000
03 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
21 Sep 2017 CH01 Director's details changed for Dirk Niemann on 21 September 2017
21 Sep 2017 CH03 Secretary's details changed for Ms Johanna Rachel Griffin on 21 September 2017
01 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
31 Aug 2017 CH01 Director's details changed for Dirk Niemann on 3 April 2017
24 Aug 2017 AA Full accounts made up to 31 December 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
31 Mar 2016 AD01 Registered office address changed from 55 King William Street London EC4R 9AD to Plantation Place - Third Floor 30 Fenchurch Street London EC3M 3AJ on 31 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
09 Jul 2015 MISC Section 519
16 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors 21/05/2015
09 Jun 2015 MISC Sect 519 aud
09 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
09 Sep 2014 CH01 Director's details changed for Dirk Niemann on 11 November 2013
12 Aug 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 TM01 Termination of appointment of Alan Durling as a director
14 Nov 2013 SH02 Consolidation of shares on 28 August 2013
14 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2013 AA Accounts made up to 31 December 2012