ERGOTRON (UK) LIMITED

7 Albemarle Street, London, W1S 4HQ, United Kingdom
StatusACTIVE
Company No.03986983
CategoryPrivate Limited Company
Incorporated05 May 2000
Age24 years, 27 days
JurisdictionEngland Wales

SUMMARY

ERGOTRON (UK) LIMITED is an active private limited company with number 03986983. It was incorporated 24 years, 27 days ago, on 05 May 2000. The company address is 7 Albemarle Street, London, W1S 4HQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Irene Odegaard

Appointment date: 2024-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chad Severson

Termination date: 2024-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melrose Usd 1 Limited

Cessation date: 2022-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Michael Coughlin

Appointment date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Old address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom

Change date: 2022-10-03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Geoffrey Damien Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-06

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Colin Fyfe Crawford

Termination date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Garry Elliot Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-25

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Damien Morgan

Change date: 2022-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-25

Officer name: Mr Jonathon Colin Fyfe Crawford

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Mar 2022

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Old address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-31

Psc name: Melrose Usd 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sageford Uk Limited

Cessation date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 26 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sageford Uk Limited

Change date: 2016-04-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Garry Elliot Barnes

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2019

Category: Address

Type: AD03

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2019

Category: Address

Type: AD02

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Garry Elliot Barnes

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Colin Fyfe Crawford

Change date: 2016-09-12

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Damien Morgan

Change date: 2016-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Ergotron, Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Sageford Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chad Severson

Appointment date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Peter Raymond Segar

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Raymond Segar

Appointment date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England

New address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA

Change date: 2016-11-01

New address: The Colemore Building Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garry Elliot Barnes

Appointment date: 2016-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Kevin William Donnelly

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-12

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin William Donnelly

Termination date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Matthew William Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Geoffrey Damien Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-16

Officer name: Mr. Matthew William Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Almon Charles Hall

Termination date: 2015-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Old address: 3 Centro Place Pride Park Derby DE24 8RF

Change date: 2014-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Almon Charles Hall

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Cooney

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin William Donnelly

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bready

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Greg Mohwinkel

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lawrence Bready

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin William Donnelly

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Joseph Cooney

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Hazzard

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Mohwinkel

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Cfo Greg Allen Mohwinkel

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joel Anthony Hazzard

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/07; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

JGT CARPENTRY LTD.

48 SELLS GREEN,MELKSHAM,SN12 6PF

Number:09625862
Status:ACTIVE
Category:Private Limited Company

MCCARTHY ENTERPRISES LTD

OFFICE 5 VALLEYS ENTERPRISE,CAERPHILLY,CF83 8GF

Number:11342147
Status:ACTIVE
Category:Private Limited Company

PREMIUM CITY PROPERTIES LIMITED

4 DAIRY MEWS,LONDON,SW9 9PN

Number:03688585
Status:ACTIVE
Category:Private Limited Company

RICARDEEN LIMITED

30 KEPPLESTONE AVENUE,ABERDEEN,AB15 7XF

Number:SC405797
Status:ACTIVE
Category:Private Limited Company

ROWANBANK SALON LTD

ROWANBANK COURT COOKSTON ROAD,ABERDEEN,AB12 4NW

Number:SC544830
Status:ACTIVE
Category:Private Limited Company

RVR RECRUITMENT LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11146281
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source