ERMGASSEN & CO. LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2JE
Company number 02174088
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address 4 CROMWELL PLACE, LONDON, SW7 2JE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 741,027 . The most likely internet sites of ERMGASSEN & CO. LIMITED are www.ermgassenco.co.uk, and www.ermgassen-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Ermgassen Co Limited is a Private Limited Company. The company registration number is 02174088. Ermgassen Co Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of Ermgassen Co Limited is 4 Cromwell Place London Sw7 2je. . LEISSLER, Sven Hendrik is a Director of the company. ZINSSER, Walter is a Director of the company. ZU ERMGASSEN, Olav Klaus Wilhelm, Dr is a Director of the company. Secretary BROYD, Richard Charles, Dr has been resigned. Secretary EDMUNDS, Henry Roger has been resigned. Secretary NGUYEN-PHUONG, Lam has been resigned. Secretary PAEFGEN, Ulrich Johannes has been resigned. Secretary THOMAS, Peter Russell has been resigned. Director BARTSCH, Roland has been resigned. Director BERNDT, Hans Eberhard has been resigned. Director BROYD, Richard Charles, Dr has been resigned. Director COGAN, Guy has been resigned. Director FULLER, Mark Benton has been resigned. Director JENNINGS, Stephen Michael has been resigned. Director JOFFE, Jonathon Leon has been resigned. Director LURIE, Robert Styx has been resigned. Director NGUYEN-PHUONG, Lam has been resigned. Director PAEFGEN, Ulrich Johannes has been resigned. Director STAINFORTH, Christopher Graham has been resigned. Director WALLENDALL, Berent August has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
LEISSLER, Sven Hendrik
Appointed Date: 25 July 2011
53 years old

Director
ZINSSER, Walter

88 years old


Resigned Directors

Secretary
BROYD, Richard Charles, Dr
Resigned: 01 February 2007
Appointed Date: 25 January 2006

Secretary
EDMUNDS, Henry Roger
Resigned: 25 January 2006
Appointed Date: 16 January 1995

Secretary
NGUYEN-PHUONG, Lam
Resigned: 12 June 1992

Secretary
PAEFGEN, Ulrich Johannes
Resigned: 16 January 1995
Appointed Date: 09 June 1992

Secretary
THOMAS, Peter Russell
Resigned: 31 October 2010
Appointed Date: 01 February 2007

Director
BARTSCH, Roland
Resigned: 09 July 2010
Appointed Date: 01 February 2007
64 years old

Director
BERNDT, Hans Eberhard
Resigned: 16 February 2000
Appointed Date: 01 September 1995
95 years old

Director
BROYD, Richard Charles, Dr
Resigned: 01 February 2007
Appointed Date: 12 October 2005
71 years old

Director
COGAN, Guy
Resigned: 01 February 2007
Appointed Date: 12 October 2005
66 years old

Director
FULLER, Mark Benton
Resigned: 20 October 2009
Appointed Date: 12 October 2005
72 years old

Director
JENNINGS, Stephen Michael
Resigned: 20 October 2009
Appointed Date: 01 February 2007
65 years old

Director
JOFFE, Jonathon Leon
Resigned: 20 October 2009
Appointed Date: 23 March 2009
67 years old

Director
LURIE, Robert Styx
Resigned: 20 October 2009
Appointed Date: 23 March 2009
72 years old

Director
NGUYEN-PHUONG, Lam
Resigned: 12 June 1992
73 years old

Director
PAEFGEN, Ulrich Johannes
Resigned: 18 April 1995
Appointed Date: 09 June 1992
70 years old

Director
STAINFORTH, Christopher Graham
Resigned: 31 January 2002
Appointed Date: 16 July 1999
72 years old

Director
WALLENDALL, Berent August
Resigned: 10 January 1994
69 years old

Persons With Significant Control

Mr Olav Klaus Zu Ermgassen
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

ERMGASSEN & CO. LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
04 May 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 741,027

14 Apr 2015
Full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 741,027

...
... and 169 more events
28 Mar 1988
Secretary resigned;new secretary appointed

28 Mar 1988
Director resigned;new director appointed

28 Mar 1988
Director resigned;new director appointed

23 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1987
Incorporation

ERMGASSEN & CO. LIMITED Charges

21 February 2013
Rent deposit deed
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Brompton Estates Management Limited
Description: First fixed charge the deposit balance.