ERM LIMITED
LONDON

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

Company number 03128071
Status Active
Incorporation Date 20 November 1995
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 two hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 86,823.75 . The most likely internet sites of ERM LIMITED are www.erm.co.uk, and www.erm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven 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 Limited is a Private Limited Company. The company registration number is 03128071. Erm Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of Erm Limited is 2nd Floor Exchequer Court 33 St Mary Axe London Ec3a 8aa. . BURROWS, Roy Antony is a Secretary of the company. PEARSON, Mark Robert is a Director of the company. SILVERBECK, Andrew David is a Director of the company. Secretary ASHWORTH, Gordon Neville has been resigned. Secretary BOYD, William George has been resigned. Secretary FAHEY, Gregory has been resigned. Secretary HARRISON, Stephen Lee has been resigned. Secretary LITTAUER, Svend Martin has been resigned. Secretary MILLER, Martin Joseph has been resigned. Secretary REED, Catherine Anna has been resigned. Secretary REED, Catherine Anna has been resigned. Secretary SARBICKI, Martin Jan has been resigned. Director BIDWELL, Robin, Dr has been resigned. Director CANELAS, Leonel Baltaear Duarte, Dr has been resigned. Director DE WALDNER, Maurice has been resigned. Director GARDINER, Polly Rosemary has been resigned. Director GARONZIK, Arnon has been resigned. Director HUTTON, Malcolm, Dr has been resigned. Director KELLER, Philip Henry has been resigned. Director LORENZ, William J has been resigned. Director MARCOALDI, Carlo Alberto has been resigned. Director MARCOALDI, Carlo Alberto has been resigned. Director METTERNICH, Tassilo has been resigned. Director METTERNICH-SANDOR, Tassilo has been resigned. Director NAIR, Chandran has been resigned. Director PATTERSON, Kent has been resigned. Director REGAN, Peter has been resigned. Director SARBICKI, Martin Jan has been resigned. Director SEVICK, Daniel Martin has been resigned. Director SPRING, Liam Joseph has been resigned. Director TURNER, Eric Leslie has been resigned. Director WOODRUFF, Paul has been resigned. Director ZORN, Nils Friedrich has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURROWS, Roy Antony
Appointed Date: 29 August 2012

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
ASHWORTH, Gordon Neville
Resigned: 14 January 2001
Appointed Date: 04 February 1999

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

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

Secretary
HARRISON, Stephen Lee
Resigned: 21 February 2006
Appointed Date: 21 March 2005

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

Secretary
MILLER, Martin Joseph
Resigned: 21 November 1995
Appointed Date: 20 November 1995

Secretary
REED, Catherine Anna
Resigned: 28 January 2005
Appointed Date: 20 November 2003

Secretary
REED, Catherine Anna
Resigned: 02 October 2001
Appointed Date: 14 January 2001

Secretary
SARBICKI, Martin Jan
Resigned: 04 February 1999
Appointed Date: 21 November 1995

Director
BIDWELL, Robin, Dr
Resigned: 01 May 2001
Appointed Date: 20 November 1995
81 years old

Director
CANELAS, Leonel Baltaear Duarte, Dr
Resigned: 31 March 1998
Appointed Date: 07 July 1997
78 years old

Director
DE WALDNER, Maurice
Resigned: 21 December 1998
Appointed Date: 07 July 1997
86 years old

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

Director
GARONZIK, Arnon
Resigned: 21 December 1998
Appointed Date: 20 November 1995
76 years old

Director
HUTTON, Malcolm, Dr
Resigned: 21 February 2006
Appointed Date: 01 May 2001
72 years old

Director
KELLER, Philip Henry
Resigned: 29 September 2006
Appointed Date: 08 September 2000
59 years old

Director
LORENZ, William J
Resigned: 21 December 1998
Appointed Date: 20 November 1995
78 years old

Director
MARCOALDI, Carlo Alberto
Resigned: 01 May 2001
Appointed Date: 24 December 1999
77 years old

Director
MARCOALDI, Carlo Alberto
Resigned: 21 December 1998
Appointed Date: 20 November 1995
77 years old

Director
METTERNICH, Tassilo
Resigned: 21 December 1998
Appointed Date: 20 November 1995
59 years old

Director
METTERNICH-SANDOR, Tassilo
Resigned: 01 May 2001
Appointed Date: 24 December 1999
59 years old

Director
NAIR, Chandran
Resigned: 01 May 2001
Appointed Date: 24 December 1999
70 years old

Director
PATTERSON, Kent
Resigned: 21 December 1998
Appointed Date: 20 November 1995
78 years old

Director
REGAN, Peter
Resigned: 01 May 2001
Appointed Date: 24 December 1999
70 years old

Director
SARBICKI, Martin Jan
Resigned: 10 December 1999
Appointed Date: 20 November 1995
72 years old

Director
SEVICK, Daniel Martin
Resigned: 01 May 2001
Appointed Date: 21 December 1998
74 years old

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

Director
TURNER, Eric Leslie
Resigned: 27 March 1998
Appointed Date: 20 November 1995
77 years old

Director
WOODRUFF, Paul
Resigned: 01 May 2001
Appointed Date: 20 November 1995
87 years old

Director
ZORN, Nils Friedrich
Resigned: 21 December 1998
Appointed Date: 07 July 1997
71 years old

Persons With Significant Control

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

ERM LIMITED Events

28 Nov 2016
Full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
04 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 86,823.75

19 Nov 2015
Full accounts made up to 31 March 2015
07 Oct 2015
Director's details changed for Andrew David Silverbeck on 7 October 2015
...
... and 226 more events
04 Jan 1996
New director appointed
04 Jan 1996
New director appointed
04 Jan 1996
Accounting reference date notified as 31/03
29 Nov 1995
Registered office changed on 29/11/95 from: 10-11 new street london EC2M 4TP
20 Nov 1995
Incorporation

ERM LIMITED Charges

27 June 2014
Charge code 0312 8071 0012
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
27 June 2014
Charge code 0312 8071 0011
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
13 June 2014
Charge code 0312 8071 0010
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
30 May 2014
Charge code 0312 8071 0009
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
30 March 2012
Pledge of securities
Delivered: 7 April 2012
Status: Satisfied on 17 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Agent for the Secured Parties (the Security Agent)
Description: A fixed and specific security interest in and a hypothec…
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 August 2011
Deed of disclosed pledge over registered shares
Delivered: 18 August 2011
Status: Satisfied on 17 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Shares and rights in erm international B.V., see image for…
8 August 2011
Hong kong mortgage
Delivered: 18 August 2011
Status: Satisfied on 17 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited on Its Own Behalf and as Security Trustee for the Secured Parties from Time to Time (the Security Agent)
Description: By way of first mortgage, as continuing security for the…
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…
11 April 2001
A security accession deed (as defined)
Delivered: 27 April 2001
Status: Satisfied on 2 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All subsidiary shares,investments,distribution rights,all…
25 May 1999
Debenture
Delivered: 2 June 1999
Status: Satisfied on 29 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1996
Debenture
Delivered: 9 May 1996
Status: Satisfied on 29 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…