Advanced company searchLink opens in new window

ERGO TRAVEL INSURANCE SERVICES LTD

Company number 11091555

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)
30 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
25 Oct 2023 AP01 Appointment of Mrs Irene Fay Margaret Popoff Possolo as a director on 20 October 2023
20 Sep 2023 AA Full accounts made up to 31 December 2022
25 May 2023 AP01 Appointment of Mr Jens Gruss as a director on 25 May 2023
11 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
22 Nov 2022 AP01 Appointment of Mr Muhammad Ali Hassan Jaffery as a director on 18 November 2022
22 Nov 2022 AP01 Appointment of Mrs Karma Kirstin Sorcha Coogans as a director on 18 November 2022
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
22 Mar 2022 TM01 Termination of appointment of Christof Flosbach as a director on 18 March 2022
22 Mar 2022 AP01 Appointment of Mr Richard Gustav Bader as a director on 17 March 2022
20 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 800,000
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
18 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 30 November 2020
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 30 November 2019
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 30 November 2018
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 300,000
21 Jan 2021 CS01 30/11/20 Statement of Capital gbp 300000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2021
05 Oct 2020 AD01 Registered office address changed from Level 3 Plantation Place 30 Fenchurch Street London EC3M 3AJ United Kingdom to 10 Fenchurch Avenue London EC3M 5BN on 5 October 2020
09 Jul 2020 AA Accounts for a small company made up to 31 December 2019
30 Apr 2020 TM01 Termination of appointment of Richard Gustav Johann Bader as a director on 17 April 2020
10 Mar 2020 AP01 Appointment of Mr Christof Flosbach as a director on 1 March 2020
16 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/07/2021.
29 Nov 2019 AAMD Amended accounts for a small company made up to 31 December 2018
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018