Advanced company searchLink opens in new window

ERGEA GROUP UK LIMITED

Company number 14069190

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)
17 Jun 2024 AA Full accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
15 Mar 2024 TM01 Termination of appointment of Fabio Morerio as a director on 13 March 2024
30 Nov 2023 CH01 Director's details changed for Mr Victor Wheeler on 10 November 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
02 Jun 2023 PSC02 Notification of Dws Alternatives Global Limited as a person with significant control on 5 May 2023
02 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 2 June 2023
15 May 2023 MR04 Satisfaction of charge 140691900001 in full
15 May 2023 MR01 Registration of charge 140691900002, created on 9 May 2023
15 May 2023 MR01 Registration of charge 140691900003, created on 9 May 2023
05 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
28 Apr 2023 MA Memorandum and Articles of Association
28 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2023 CERTNM Company name changed inframedica uk holdings LIMITED\certificate issued on 01/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
24 Feb 2023 AD01 Registered office address changed from First Floor 67 Upper Berkeley Street London W1H 7QX England to Unit 4 Ely Road Theale Reading RG7 4BQ on 24 February 2023
23 Feb 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
18 Jan 2023 AP01 Appointment of Mr Fabio Morerio as a director on 1 January 2023
05 Jan 2023 AP01 Appointment of Mr Victor Wheeler as a director on 1 January 2023
05 Jan 2023 TM01 Termination of appointment of Alessandro Mussari as a director on 31 December 2022
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 16,440,862.4
23 Aug 2022 AP01 Appointment of Mr David Anthony Rolfe as a director on 23 August 2022
07 Jun 2022 MR01 Registration of charge 140691900001, created on 6 June 2022
05 May 2022 AP01 Appointment of Mr John Edward Muolo as a director on 27 April 2022
05 May 2022 TM01 Termination of appointment of Marco Masiero as a director on 27 April 2022
26 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-26
  • GBP 100