Advanced company searchLink opens in new window

ERSKINE HOUSE OPCO LIMITED

Company number 11736604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2025 AD04 Register(s) moved to registered office address 111 Park Street London W1K 7JL
23 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with updates
09 Oct 2024 AA Full accounts made up to 31 December 2023
02 Aug 2024 MR01 Registration of charge 117366040003, created on 19 July 2024
02 Aug 2024 MR01 Registration of charge 117366040004, created on 19 July 2024
26 Jul 2024 MA Memorandum and Articles of Association
26 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2024 PSC02 Notification of Mm Star Bidco Limited as a person with significant control on 19 July 2024
24 Jul 2024 PSC07 Cessation of Barry Sternlicht as a person with significant control on 19 July 2024
24 Jul 2024 AD01 Registered office address changed from One Berkeley Street London W1J 8DJ United Kingdom to 111 Park Street London W1K 7JL on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Thomas Mark Tolley as a director on 19 July 2024
24 Jul 2024 TM01 Termination of appointment of Nicholas Mark Chadwick as a director on 19 July 2024
24 Jul 2024 AP01 Appointment of Mr Demeter Peter Kovacs as a director on 19 July 2024
24 Jul 2024 AP01 Appointment of Ashley Edward Shaw as a director on 19 July 2024
24 Jul 2024 TM02 Termination of appointment of Msp Corporate Services Limited as a secretary on 19 July 2024
24 Jul 2024 MR04 Satisfaction of charge 117366040001 in full
24 Jul 2024 MR04 Satisfaction of charge 117366040002 in full
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
09 Aug 2023 AA Accounts for a small company made up to 31 December 2022
14 Jun 2023 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
05 Jun 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023
05 Jun 2023 TM02 Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023
23 May 2023 CH01 Director's details changed for Mr Nicholas Mark Chadwick on 2 May 2023
02 May 2023 AD01 Registered office address changed from 2nd Floor, One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2 May 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates