ERM HOLDINGS LIMITED
LONDON MEDIXGRANGE LIMITED

Hellopages » City of London » City of London » EC3A 8AA

Company number 04067993
Status Active
Incorporation Date 8 September 2000
Company Type Private Limited Company
Address 2ND FLOOR EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Director's details changed for Andrew David Silverbeck on 20 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ERM HOLDINGS LIMITED are www.ermholdings.co.uk, and www.erm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erm Holdings Limited is a Private Limited Company. The company registration number is 04067993. Erm Holdings Limited has been working since 08 September 2000. The present status of the company is Active. The registered address of Erm Holdings Limited is 2nd Floor Exchequer Court 33 St Mary Axe London Ec3a 8aa. . PEARSON, Mark Robert is a Director of the company. SILVERBECK, Andrew David is a Director of the company. Secretary AKERS, Allson Marie has been resigned. Secretary BOYD, William George has been resigned. Secretary DRAKE, Michael Timothy O'Driscoll has been resigned. Secretary FAHEY, Gregory has been resigned. Secretary FORD, James Richard Keevil has been resigned. Secretary FOSTER, Lisa has been resigned. Secretary LITTAUER, Svend Martin has been resigned. Secretary REED, Catherine Anna has been resigned. Secretary SEVICK, Daniel Martin has been resigned. Secretary SIROIS, Ann Mary has been resigned. Secretary WOISLAW, Linda Lerch has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIDWELL, Robin, Dr has been resigned. Director GARDINER, Polly Rosemary has been resigned. Director HAUCK, Michael Arthur has been resigned. Director KELLER, Philip Henry has been resigned. Director KELLY, James has been resigned. Director POWERS-FREELING, Laurel Claire has been resigned. Director REGAN, Peter has been resigned. Director SAGE, Gordon Holden has been resigned. Director SEVICK, Daniel Martin has been resigned. Director SPRING, Liam Joseph has been resigned. Director WOODRUFF, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PEARSON, Mark Robert
Appointed Date: 22 February 2006
57 years old

Director
SILVERBECK, Andrew David
Appointed Date: 23 October 2006
56 years old

Resigned Directors

Secretary
AKERS, Allson Marie
Resigned: 18 March 2004
Appointed Date: 28 March 2003

Secretary
BOYD, William George
Resigned: 21 November 2008
Appointed Date: 01 December 2006

Secretary
DRAKE, Michael Timothy O'Driscoll
Resigned: 01 July 2005
Appointed Date: 28 March 2003

Secretary
FAHEY, Gregory
Resigned: 01 December 2006
Appointed Date: 22 February 2006

Secretary
FORD, James Richard Keevil
Resigned: 20 February 2001
Appointed Date: 06 November 2000

Secretary
FOSTER, Lisa
Resigned: 28 February 2006
Appointed Date: 18 March 2004

Secretary
LITTAUER, Svend Martin
Resigned: 28 March 2003
Appointed Date: 02 October 2001

Secretary
REED, Catherine Anna
Resigned: 02 October 2001
Appointed Date: 27 February 2001

Secretary
SEVICK, Daniel Martin
Resigned: 27 October 2004
Appointed Date: 28 March 2003

Secretary
SIROIS, Ann Mary
Resigned: 28 February 2006
Appointed Date: 01 July 2005

Secretary
WOISLAW, Linda Lerch
Resigned: 27 October 2004
Appointed Date: 18 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 2000
Appointed Date: 08 September 2000

Director
BIDWELL, Robin, Dr
Resigned: 21 February 2006
Appointed Date: 31 January 2001
81 years old

Director
GARDINER, Polly Rosemary
Resigned: 31 May 2007
Appointed Date: 20 November 2006
47 years old

Director
HAUCK, Michael Arthur
Resigned: 15 November 2005
Appointed Date: 28 March 2001
80 years old

Director
KELLER, Philip Henry
Resigned: 29 September 2006
Appointed Date: 06 November 2000
59 years old

Director
KELLY, James
Resigned: 15 November 2005
Appointed Date: 31 January 2001
85 years old

Director
POWERS-FREELING, Laurel Claire
Resigned: 15 November 2005
Appointed Date: 01 December 2004
68 years old

Director
REGAN, Peter
Resigned: 21 February 2006
Appointed Date: 31 January 2001
70 years old

Director
SAGE, Gordon Holden
Resigned: 15 November 2005
Appointed Date: 18 September 2001
78 years old

Director
SEVICK, Daniel Martin
Resigned: 27 October 2004
Appointed Date: 31 January 2001
74 years old

Director
SPRING, Liam Joseph
Resigned: 20 November 2006
Appointed Date: 22 February 2006
55 years old

Director
WOODRUFF, Paul
Resigned: 05 March 2002
Appointed Date: 28 March 2001
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 November 2000
Appointed Date: 08 September 2000

Persons With Significant Control

Eagle 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERM HOLDINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
20 Mar 2017
Director's details changed for Andrew David Silverbeck on 20 March 2017
01 Nov 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • USD 106,240.27

14 Mar 2016
Director's details changed for Andrew David Silverbeck on 14 March 2016
...
... and 168 more events
17 Nov 2000
New secretary appointed
17 Nov 2000
Registered office changed on 17/11/00 from: 1 mitchell lane bristol avon BS1 6BU
14 Nov 2000
Secretary resigned
14 Nov 2000
Director resigned
08 Sep 2000
Incorporation

ERM HOLDINGS LIMITED Charges

27 June 2014
Charge code 0406 7993 0005
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Hsbc Corpoprte Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
8 August 2011
Security accession deed
Delivered: 19 August 2011
Status: Satisfied on 17 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
8 December 2005
Security accession deed
Delivered: 16 December 2005
Status: Satisfied on 2 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent)
Description: By way of fixed charge all the subsidiary shares and…
30 March 2001
Share pledge agreement
Delivered: 18 April 2001
Status: Satisfied on 2 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland(The Secured Party)
Description: All rights title and interest in the pledged shares (as…
30 March 2001
Debenture
Delivered: 12 April 2001
Status: Satisfied on 2 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…