ERG WIND MEI 2-14-1 (UK) LIMITED
Overview
| Company Name | ERG WIND MEI 2-14-1 (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05953649 |
| 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 ERG WIND MEI 2-14-1 (UK) LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is ERG WIND MEI 2-14-1 (UK) LIMITED located?
| Registered Office Address | C/O Tmf Group, 13th Floor One Angel Court EC2R 7HJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ERG WIND MEI 2-14-1 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IP MAESTRALE (MEG 1-4-1)(UK) LIMITED | Sep 17, 2007 | Sep 17, 2007 |
| TRINERGY (MEG 1-4-1) (UK) LIMITED | Nov 27, 2006 | Nov 27, 2006 |
What are the latest accounts for ERG WIND MEI 2-14-1 (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 ERG WIND MEI 2-14-1 (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for ERG WIND MEI 2-14-1 (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Oct 05, 2022 | 5 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Julian Sebastian Haase on Oct 13, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 201 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 256 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alberto Daloli as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Julian Sebastian Haase as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 308 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Andrew Wallace on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Alberto Daloli on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 24, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Benjamin Fielding on Nov 30, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 308 pages | AA | ||||||||||
Termination of appointment of Vincent Cheshire as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Fielding as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 05, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 285 pages | AA | ||||||||||
Director's details changed for Andrew Wallace on Nov 24, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 343 pages | AA | ||||||||||
Who are the officers of ERG WIND MEI 2-14-1 (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom |
| 140723560001 | ||||||||||
| FIELDING, Benjamin | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | United Kingdom | British | 193100030002 | |||||||||
| HAASE, Julian Sebastian | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | Germany | German | 328692000002 | |||||||||
| WALLACE, Andrew Paul, Mr. | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | United Kingdom | British | 225792920002 | |||||||||
| RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||||||
| SIMPSON, Roger Derek | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | 158007280001 | |||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| MATRIX REGISTRARS LIMITED | Secretary | One Jermyn Street SW1Y 4UH London | 101009980001 | |||||||||||
| ADAMS, Michael Charles | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th England | United Kingdom | British | 175923400001 | |||||||||
| ARTHUR, Roy Neil | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th England | United Kingdom | British | 66175050001 | |||||||||
| BAKER, Michael Stuart | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | 158547860001 | |||||||||
| BESSANT, Simon Jonathan | Director | 4 Shipka Road SW12 9QP London | England | British | 112890940001 | |||||||||
| CHESHIRE, Vincent | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Kingdom | British | 85252810001 | |||||||||
| DALOLI, Alberto | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | Germany | Italian | 254902490001 | |||||||||
| DERCHI, Massimo | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Italy | Italian | 176067510002 | |||||||||
| LAWRENCE, Susan Elizabeth | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 201515180001 | |||||||||
| LYWOOD, Rupert Charles Gifford | Director | 25 Clapham Manor Street SW4 6DU London | United Kingdom | British | 3285210002 | |||||||||
| NORTON, Stephen William Spencer | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Kingdom | British | 221919870001 | |||||||||
| PINNELL, Simon David | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | 166336510001 | |||||||||
| RICCARDI, Nicola | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | Italy | Italian | 210675420002 | |||||||||
| SAVJANI, Nita Ramesh | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 223347020001 | |||||||||
| WARDEN, Clive John | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | 85359120017 | |||||||||
| WILLIAMS, Paul Laurence | Director | Derrynane Johnstown Avenue IRISH Kilpedder County Wicklow Ireland | Irish | 99233740001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of ERG WIND MEI 2-14-1 (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Erg S.P.A. | Apr 06, 2016 | 16149 Genova Via De Marini 1 Italy | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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