ERIE U.K. LIMITED
Overview
| Company Name | ERIE U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04170101 |
| 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 ERIE U.K. LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ERIE U.K. LIMITED located?
| Registered Office Address | 3rd Floor, 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ERIE U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (1992) LIMITED | Feb 28, 2001 | Feb 28, 2001 |
What are the latest accounts for ERIE U.K. 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 ERIE U.K. LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for ERIE U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Nov 14, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 02, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 12, 2021
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 14, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 28, 2020
| 3 pages | SH01 | ||||||||||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of ERIE U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056580001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire |
| 146358090001 | ||||||||||
| AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 268411960001 | |||||||||
| CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 252060100001 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 238725090001 | |||||||||
| STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | 317241880001 | |||||||||
| BARNRTT, Per Brooke | Secretary | Coombe Head Bunch Lane GU27 3BN Haslemere Surrey | British | 81563210002 | ||||||||||
| KENNEDY, James Christopher Jules | Secretary | 1 Gayfere Road KT17 2JY Epsom Surrey | British | 97236040001 | ||||||||||
| WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | 68596390003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRESSON, Michael Kelly | Director | 69 Gosport Road 03801 Portsmouth New Hampshire Usa | American | 75768520002 | ||||||||||
| BROWN, Dennis | Director | 1471 White Oak Road 60045 Lake Forest Illinois Usa | American | 33409290001 | ||||||||||
| COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | 68949300008 | |||||||||
| DELLAPA, John Anthony | Director | 53 Emerson Road Winchester 01890 Massachussetts Usa | Us Citizen | 70052090002 | ||||||||||
| GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 175111280003 | |||||||||
| INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 201068090001 | |||||||||
| JELLINEK, Frank Henry | Director | 70 Sea Road FOREIGN Rye Beach New Hampshire 03871 Usa | American | 75544280001 | ||||||||||
| KENNEDY, James Christopher Jules | Director | 1 Gayfere Road KT17 2JY Epsom Surrey | United Kingdom | British | 97236040001 | |||||||||
| LEATHE, Jeffrey Coffin | Director | 26 State Road Eliot Maine 03903 Usa | Us Citizen | 75017370001 | ||||||||||
| MEHTA, Chetan Praful | Director | Unit 2, Lower Meadow Road Brooke Park, Handforth SK9 3LP Wilmslow Cheshire | American | 116261820001 | ||||||||||
| MEISTER, Paul | Director | 1 Liberty Lane FOREIGN Hampton New Hampshire 03842 Usa | American | 109470110001 | ||||||||||
| MICHAUD, Michael Kenneth | Director | One Deer Run Road North Hampton New Hampshire 03862 Usa | American | 87137750001 | ||||||||||
| MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | 226426120003 | |||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| WHEELER, Kevin Neil | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 80845970007 | |||||||||
| WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 80845970007 | |||||||||
| WHITE, Sylvia | Director | Thermo Fisher Scientific Langhurstwood Road RH12 4QD Horsham West Sussex | United Kingdom | British | 117376730001 | |||||||||
| WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 156438380002 | |||||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of ERIE U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thermo Fisher Scientific Inc. | Apr 06, 2016 | Lakeland Avenue 19901 Dover 108 De United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ERIE U.K. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | Mar 27, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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