Company NameErg UK Holding Ltd
Company StatusActive
Company NumberSC615835
CategoryPrivate Limited Company
Incorporation Date10 December 2018(5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Charles Napier Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Terrace
4th Floor
Edinburgh
Scotland
EH1 2EL
Director NameMs Lynette Katherine Hamilton Purves
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressErg 2 Castle Terrace
4th Floor
Edinburgh
EH1 2EL
Scotland
Director NameMarina Ursula Bauer
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed08 November 2023(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressErg 2 Castle Terrace
4th Floor
Edinburgh
EH1 2EL
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed10 December 2018(same day as company formation)
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Andrea Ferrando
Date of BirthAugust 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr Mark Stanton Evans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameNiccolo Rossetti
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2019(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2022)
RoleManager
Country of ResidenceItaly
Correspondence Address2 Castle Terrace
4th Floor
Edinburgh
Scotland
EH1 2EL

Location

Registered Address2 Castle Terrace
4th Floor
Edinburgh
EH1 2EL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

5 January 2021Full accounts made up to 31 December 2019 (344 pages)
15 December 2020Director's details changed for Mr Charles Napier Williams on 31 January 2020 (2 pages)
15 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
15 December 2020Director's details changed for Niccolo Rossetti on 31 January 2020 (2 pages)
16 April 2020Appointment of Lynette Katherine Hamilton Purves as a director on 15 April 2020 (2 pages)
16 April 2020Termination of appointment of Mark Stanton Evans as a director on 15 April 2020 (1 page)
3 February 2020Registered 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 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 3
(3 pages)
31 January 2020Registered 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 2020Confirmation statement made on 9 December 2019 with updates (5 pages)
8 October 2019Termination of appointment of Andrea Ferrando as a director on 27 September 2019 (1 page)
8 October 2019Appointment of Niccolo Rossetti as a director on 27 September 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
19 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 January 2019Memorandum and Articles of Association (19 pages)
3 January 2019Cessation of Erg Power Generation Spa as a person with significant control on 10 December 2018 (1 page)
3 January 2019Notification of Erg S.P.A. as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Incorporation
Statement of capital on 2018-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)