- Company Overview for ERG UK HOLDING LTD (SC615835)
- Filing history for ERG UK HOLDING LTD (SC615835)
- People for ERG UK HOLDING LTD (SC615835)
- More for ERG UK HOLDING LTD (SC615835)
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 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
03 Feb 2020 | AD01 | Registered office address changed from 2 Castle Terrace 4th Floor Edingburgh Scotland EH1 2EL Scotland to 2 Castle Terrace 4th Floor Edinburgh EH1 2EL on 3 February 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 1 st Colme Street Edinburgh EH3 6AA United Kingdom to 2 Castle Terrace 4th Floor Edingburgh Scotland EH1 2EL on 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
08 Oct 2019 | TM01 | Termination of appointment of Andrea Ferrando as a director on 27 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Niccolo Rossetti as a director on 27 September 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2019 | MA | Memorandum and Articles of Association | |
03 Jan 2019 | PSC07 | Cessation of Erg Power Generation Spa as a person with significant control on 10 December 2018 | |
03 Jan 2019 | PSC02 | Notification of Erg S.P.A. as a person with significant control on 10 December 2018 | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|