ST. ERMIN'S MANAGEMENT UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Address. Old address: Cannon Place 78 Cannon Street London EC4N 6AF England. Change date: 2023-02-14. New address: Devonshire House 1 Devonshire Street London W1W 5DR. 2023-02-14 View Report
Accounts. Accounts type total exemption full. 2023-02-01 View Report
Accounts. Accounts type total exemption full. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type total exemption full. 2021-09-04 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Address. New address: Cms 1-3 Charter Square Sheffield S1 4HS. Old address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Accounts. Accounts type total exemption full. 2020-03-16 View Report
Accounts. Accounts type total exemption full. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Persons with significant control. Notification date: 2018-06-28. Psc name: Jon Cummins. 2018-07-03 View Report
Persons with significant control. Psc name: Gerald Marshall. Notification date: 2018-06-28. 2018-07-03 View Report
Persons with significant control. Psc name: Gerald Marshall. Cessation date: 2018-06-12. 2018-07-03 View Report
Persons with significant control. Cessation date: 2018-06-12. Psc name: Jon Cummins. 2018-07-03 View Report
Persons with significant control. Notification date: 2018-06-12. Psc name: Gerald Marshall. 2018-06-20 View Report
Persons with significant control. Psc name: Jon Cummins. Notification date: 2018-06-12. 2018-06-20 View Report
Persons with significant control. Withdrawal date: 2018-06-20. 2018-06-20 View Report
Accounts. Accounts type total exemption full. 2018-05-22 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Address. Old address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom. New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. 2018-03-29 View Report
Accounts. Accounts amended with accounts type small. 2017-09-28 View Report
Accounts. Accounts type small. 2017-09-13 View Report
Address. Change date: 2017-04-28. New address: Cannon Place 78 Cannon Street London EC4N 6AF. Old address: 125 London Wall London EC2Y 5AL. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Address. New address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY. 2017-04-26 View Report
Accounts. Accounts type full. 2017-02-28 View Report
Officers. Officer name: Karen Oruska. Appointment date: 2015-01-10. 2016-06-14 View Report
Officers. Officer name: Charles Blume. Termination date: 2015-01-10. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type full. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Address. Old address: Lacon House 84 Theobalds Road London WC1X 8RW. Change date: 2014-09-30. New address: 125 London Wall London EC2Y 5AL. 2014-09-30 View Report
Accounts. Accounts type full. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Officers. Officer name: Jon Cummins. 2012-11-05 View Report
Accounts. Accounts type full. 2012-07-27 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type full. 2011-10-28 View Report
Resolution. Description: Resolutions. 2011-09-28 View Report
Officers. Officer name: Douglas Mchugh. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Accounts. Change account reference date company current shortened. 2010-06-11 View Report
Officers. Officer name: Charles Blume. 2010-05-13 View Report
Address. Move registers to sail company. 2010-04-30 View Report
Address. Change sail address company. 2010-04-30 View Report
Incorporation. Incorporation company. 2010-04-22 View Report