ERIMUS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameERIMUS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13237322
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ERIMUS GROUP LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is ERIMUS GROUP LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ERIMUS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ERIMUS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2025
    Next Confirmation Statement DueMay 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2024
    OverdueNo

    What are the latest filings for ERIMUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Louise Hughes as a director on Feb 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Michael Peter Rea as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr Nicholas George Robert Harris as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Alistair Charles Peel as a secretary on Jul 26, 2024

    1 pagesTM02

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Michael Peter Rea on Aug 02, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Mar 17, 2023

    2 pagesAP03

    Confirmation statement made on Mar 01, 2023 with updates

    5 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Scott Stephen Pinnell as a director on Jun 24, 2022

    1 pagesTM01

    Termination of appointment of Lee Robert Elgie as a director on Jun 24, 2022

    1 pagesTM01

    Termination of appointment of Paul James Davison as a director on Jun 24, 2022

    1 pagesTM01

    Termination of appointment of Ian David Miller as a director on Jun 24, 2022

    1 pagesTM01

    Appointment of Ms Louise Hughes as a director on Jun 24, 2022

    2 pagesAP01

    Termination of appointment of Hannah Lauren Davison as a secretary on Jun 24, 2022

    1 pagesTM02

    Appointment of Mr James Oliver Whittingham as a director on Jun 24, 2022

    2 pagesAP01

    Appointment of Mr Michael Peter Rea as a director on Jun 24, 2022

    2 pagesAP01

    Termination of appointment of Hannah Lauren Davison as a director on Jun 24, 2022

    1 pagesTM01

    Registered office address changed from 2 Kingfisher Court Kingfisher Way Bowesfield Park Stockton-on-Tees North Yorkshire TS18 3EX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on Jul 06, 2022

    1 pagesAD01

    Who are the officers of ERIMUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Nicholas George Robert
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomBritishCompany Director325855450001
    WHITTINGHAM, James Oliver
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritishDirector279511070001
    DAVISON, Hannah Lauren
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    280305760001
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    306842980001
    DAVISON, Hannah Lauren
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishDirector260745430001
    DAVISON, Paul James
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishDirector70881130004
    ELGIE, Lee Robert
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritishDirector228509780001
    HUGHES, Louise
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritishDirector288682030001
    MILLER, Ian David
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishDirector175109830003
    PINNELL, Scott Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritishDirector161550000002
    REA, Michael Peter
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishDirector210800660021

    Who are the persons with significant control of ERIMUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gallagher Holdings (Uk) Limited
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Jun 24, 2022
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Law Of England & Wales
    Place RegisteredUnited Kingdom Companies House
    Registration Number05933192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul James Davison
    Kingfisher Way
    Bowesfield Park
    TS18 3EX Stockton-On-Tees
    2 Kingfisher Court
    North Yorkshire
    United Kingdom
    Mar 02, 2021
    Kingfisher Way
    Bowesfield Park
    TS18 3EX Stockton-On-Tees
    2 Kingfisher Court
    North Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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