ERGOTRON (UK) LIMITED
Overview
| Company Name | ERGOTRON (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03986983 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ERGOTRON (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ERGOTRON (UK) LIMITED located?
| Registered Office Address | 7 Albemarle Street W1S 4HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ERGOTRON (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ERGOTRON (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for ERGOTRON (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms. Anne Michelle Fischer on Dec 11, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms. Anne Michelle Fischer as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynne Irene Odegaard as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott James Gill as a director on Jul 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Michael Coughlin as a director on Jul 22, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lynne Irene Odegaard as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chad Severson as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Melrose Usd 1 Limited as a person with significant control on Jul 06, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Joseph Michael Coughlin as a director on Jul 06, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to 7 Albemarle Street London W1S 4HQ on Oct 03, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Jul 06, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Garry Elliot Barnes as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 1 pages | CH03 | ||||||||||
Who are the officers of ERGOTRON (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISCHER, Anne Michelle, Ms. | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | 330228800001 | |||||
| GILL, Scott James | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | Canadian | 326539420001 | |||||
| CEVAT, Richard Paul | Secretary | Almerrweg 34 Zeewolde 3891 Zp The Netherlands | Dutch | 115055770001 | ||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | 214011740001 | |||||||
| DONNELLY, Kevin William | Secretary | c/o Nortek, Inc. Kennedy Plaza RI 02903 Providence 50 Ri Usa | 159331610001 | |||||||
| MOHWINKEL, Greg Allen, Cfo | Secretary | Ergotron Inc. Ergotron Inc, Ergotron Inc, 1181 Trapp Road St. Paul Minnesota 55121 Usa | Usa | 125080240002 | ||||||
| STEEGSTRA, Jan Theun | Secretary | Lekstraat 71-Ii 1079 EM Amsterdam Netherlands | Dutch | 69848790001 | ||||||
| WESTWOOD, Paul Robert | Secretary | 16 Bittern Way LN6 0JG Lincoln Lincolnshire | British | 81130290001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BARNES, Garry Elliot | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | 215490920002 | |||||
| BREADY, Richard Lawrence | Director | c/o Nortek, Inc. Kennedy Plaza RI02903 Providence 50 Ri Usa | Usa | United States | 159331650001 | |||||
| BRISTOW, Michael | Director | 16331 South Hillcrest Court MN 55346 Eden Praire Usa | Canadian | 69848740001 | ||||||
| CEVAT, Richard | Director | Almereweg 34 Zeewolde 3891 Zp Netherlands | Dutch | 101699240001 | ||||||
| COONEY, Edward Joseph | Director | c/o Nortek, Inc. Kennedy Plaza RI 02903 Providdence 50 Ri Usa | Usa | United States | 161515520001 | |||||
| COUGHLIN, Joseph Michael | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | 300801990001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | United Kingdom | British | 164318930002 | |||||
| DONNELLY, Kevin William | Director | c/o Nortek, Inc. Kennedy Plaza 02903 Providence 50 Ri Usa | Massachusetts Usa | Usa | 73249300002 | |||||
| HALL, Almon Charles | Director | 50 Kennedy Plaza 02903 Providence Nortek Inc. Rhode Island Usa | United States Of America | American | 177890560001 | |||||
| HAZZARD, Joel Anthony | Director | 607 Homes Ct Osceola Wi54020-4722 Usa | Usa | American | 122622090001 | |||||
| HUGHES, Matthew William, Mr. | Director | Exchange Street 02903 Providence 500 Ri Usa | Usa | American | 203597150001 | |||||
| JONES, Richard Alun | Director | The Orchard Church Lane Hemingby LN9 5QF Horncastle Lincolnshire | England | British | 95916470001 | |||||
| MOHWINKEL, Greg Allen, Cfo | Director | Ergotron Inc. Ergotron Inc, Ergotron Inc, 1181 Trapp Road St. Paul Minnesota 55121 Usa | Usa | Usa | 125080240002 | |||||
| MORGAN, Geoffrey Damien | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | 137426690001 | |||||
| ODEGAARD, Lynne Irene | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | 322865570001 | |||||
| SEGAR, Peter Raymond | Director | Forest Park Lane 55337 Burnsville 1317 North Dakota United States | United States | American | 231213420001 | |||||
| SEVERSON, Chad | Director | East Kilbourn Avenue Unit 1803 53202-3983 Milwaukee 923 Wisconsin United States | United States | American | 257829310001 | |||||
| STEEGSTRA, Jan Theun | Director | Lekstraat 71-Ii 1079 EM Amsterdam Netherlands | Dutch | 69848790001 | ||||||
| VAN DER VELD, Johnny Nicolaas | Director | Doornhoecklaan 40 Maarssen 3601jw Netherlands | Dutch | 82072280001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ERGOTRON (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Melrose Usd 1 Limited | Dec 31, 2020 | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sageford Uk Limited | Apr 06, 2016 | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ergotron, Inc. | Apr 06, 2016 | Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ERGOTRON (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 12, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0