Advanced company searchLink opens in new window

ERG MIDCO 2 LIMITED

Company number 13419126

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)
15 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
15 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
15 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
22 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 3.01
14 Dec 2021 AA01 Current accounting period extended from 31 May 2022 to 30 June 2022
14 Dec 2021 AD03 Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
14 Dec 2021 AD02 Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
10 Dec 2021 PSC05 Change of details for Erg Midco 1 Limited as a person with significant control on 10 December 2021
10 Dec 2021 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 265 Tottenham Court Road London W1T 7RQ on 10 December 2021
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 3
25 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 29/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2021 MA Memorandum and Articles of Association
11 Aug 2021 AP01 Appointment of Ms Elli Morii as a director on 4 August 2021
11 Aug 2021 AP01 Appointment of Douglas Butler as a director on 4 August 2021
11 Aug 2021 TM01 Termination of appointment of Julia Wallon as a director on 4 August 2021
11 Aug 2021 TM01 Termination of appointment of Michael Robert Phillips as a director on 4 August 2021
05 Aug 2021 MR01 Registration of charge 134191260001, created on 3 August 2021
25 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-25
  • GBP 1