Advanced company searchLink opens in new window

ERGEA UK AND IRELAND HOLDINGS LIMITED

Company number 09069539

Filter by category

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)
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 130,736,119.4256
02 Oct 2015 MR04 Satisfaction of charge 090695390001 in full
02 Oct 2015 MR04 Satisfaction of charge 090695390002 in full
28 Sep 2015 MR01 Registration of charge 090695390004, created on 18 September 2015
24 Sep 2015 MR01 Registration of charge 090695390003, created on 18 September 2015
01 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 72,747,883.425
10 Jun 2015 AP01 Appointment of Mr Nicolas Daniel Girotto as a director on 5 June 2015
12 Mar 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
16 Dec 2014 TM01 Termination of appointment of Paul Richard Armstrong as a director on 9 December 2014
16 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 18/08/2014
10 Oct 2014 MR01 Registration of charge 090695390002
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 44,147,501.56
  • ANNOTATION Due to a system constraint, the statement of capital has been amended in line with agreed fractional share policyon 01/10/14. To access to correct Statement of Capital information please view form image. Total number of shares 64,940,013.13 Aggregate nominal value of total number of shares £44,147,501.56
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2014 and on 23/11/2016
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 1,882,517.4010
10 Sep 2014 MR01 Registration of charge 090695390001
09 Sep 2014 AP01 Appointment of Robert Allen Piconi as a director on 18 August 2014
09 Sep 2014 AP01 Appointment of Mr Stephen James Tuddenham as a director on 18 August 2014
09 Sep 2014 AP01 Appointment of Mr Paul Richard Armstrong as a director on 18 August 2014
09 Sep 2014 TM01 Termination of appointment of Peter Jonathan Lewin as a director on 18 August 2014
09 Sep 2014 TM01 Termination of appointment of Michael John Dix as a director on 18 August 2014
09 Sep 2014 TM01 Termination of appointment of Michael Pelham Morris Olive as a director on 18 August 2014
09 Sep 2014 TM01 Termination of appointment of Sean Russell Williams as a director on 18 August 2014
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 1,882,497.8112
20 Aug 2014 SH10 Particulars of variation of rights attached to shares
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Merger reserve capitalised 08/08/2014