4th Floor
Edinburgh
Scotland
EH1 2EL
Director Name | Ms Lynette Katherine Hamilton Purves |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Erg 2 Castle Terrace 4th Floor Edinburgh EH1 2EL Scotland |
Director Name | Marina Ursula Bauer |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 November 2023(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Erg 2 Castle Terrace 4th Floor Edinburgh EH1 2EL Scotland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2018(same day as company formation) |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Andrea Ferrando |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr Mark Stanton Evans |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Niccolo Rossetti |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2022) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 2 Castle Terrace 4th Floor Edinburgh Scotland EH1 2EL |
Registered Address | 2 Castle Terrace 4th Floor Edinburgh EH1 2EL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
5 January 2021 | Full accounts made up to 31 December 2019 (344 pages) |
---|---|
15 December 2020 | Director's details changed for Mr Charles Napier Williams on 31 January 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
15 December 2020 | Director's details changed for Niccolo Rossetti on 31 January 2020 (2 pages) |
16 April 2020 | Appointment of Lynette Katherine Hamilton Purves as a director on 15 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Mark Stanton Evans as a director on 15 April 2020 (1 page) |
3 February 2020 | 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 (1 page) |
3 February 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
31 January 2020 | 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 (1 page) |
23 January 2020 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
8 October 2019 | Termination of appointment of Andrea Ferrando as a director on 27 September 2019 (1 page) |
8 October 2019 | Appointment of Niccolo Rossetti as a director on 27 September 2019 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
19 March 2019 | Resolutions
|
23 January 2019 | Memorandum and Articles of Association (19 pages) |
3 January 2019 | Cessation of Erg Power Generation Spa as a person with significant control on 10 December 2018 (1 page) |
3 January 2019 | Notification of Erg S.P.A. as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Incorporation Statement of capital on 2018-12-10
|