Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERGEA UK AND IRELAND LIMITED
Company Information for

ERGEA UK AND IRELAND LIMITED

UNIT 4 ELY ROAD, THEALE, READING, RG7 4BQ,
Company Registration Number
04328629
Private Limited Company
Active

Company Overview

About Ergea Uk And Ireland Ltd
ERGEA UK AND IRELAND LIMITED was founded on 2001-11-26 and has its registered office in Reading. The organisation's status is listed as "Active". Ergea Uk And Ireland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ERGEA UK AND IRELAND LIMITED
 
Legal Registered Office
UNIT 4 ELY ROAD
THEALE
READING
RG7 4BQ
Other companies in RG1
 
Previous Names
ALTHEA UK AND IRELAND LIMITED01/03/2023
ASTERAL LIMITED18/12/2017
ASSETCO HEALTHCARE LIMITED09/03/2006
Filing Information
Company Number 04328629
Company ID Number 04328629
Date formed 2001-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB191726588  
Last Datalog update: 2023-12-05 20:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERGEA UK AND IRELAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ERGEA UK AND IRELAND LIMITED
The following companies were found which have the same name as ERGEA UK AND IRELAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERGEA UK AND IRELAND HOLDINGS LIMITED UNIT 4 THEALE COMMERCIAL ESTATE ELY ROAD THEALE BERKSHIRE RG7 4BQ Active Company formed on the 2014-06-03

Company Officers of ERGEA UK AND IRELAND LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD LONG
Director 2013-05-01
DAVID ANTHONY ROLFE
Director 2017-02-01
STEPHEN JAMES TUDDENHAM
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CARR HODGSON
Director 2005-06-24 2017-01-26
NICOLAS DANIEL GIROTTO
Director 2015-07-13 2015-10-01
ROGER ROLAND SEYMOUR
Director 2012-07-09 2014-10-31
PETER JONATHAN LEWIN
Company Secretary 2001-11-26 2014-08-18
MICHAEL JOHN DIX
Director 2009-09-03 2014-08-18
CHRISTOPHER JAMES LANGLEY
Director 2010-10-14 2014-08-18
PETER JONATHAN LEWIN
Director 2001-11-26 2014-08-18
MICHAEL PELHAM MORRIS OLIVE
Director 2001-11-26 2014-08-18
SEAN RUSSELL WILLIAMS
Director 2009-09-03 2014-08-18
MARK GEORGE CARTER
Director 2012-05-28 2013-03-20
TIM BEECHEY-NEWMAN
Director 2008-06-30 2012-11-30
RAJESHREE CHANDRAKANT PATEL
Director 2011-11-01 2012-05-14
ANTOINETTE KEANE
Company Secretary 2007-07-25 2012-04-27
NIALL JOHN TIMON
Director 2009-09-03 2012-02-29
JONATHAN CHARLES GRENVILLE EDDY
Director 2009-09-03 2010-04-01
DAVID ALISTAIR COOK
Director 2008-06-30 2010-03-01
JOHN EDWARD MUOLO
Director 2008-06-30 2009-09-22
DAVID ANTHONY ROLFE
Director 2005-06-24 2009-09-17
PHILIP JOHN SANDERS
Director 2005-10-21 2009-07-23
DMCS SECRETARIES LIMITED
Nominated Secretary 2001-11-26 2001-11-26
DMCS DIRECTORS LIMITED
Nominated Director 2001-11-26 2001-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RICHARD LONG ERGEA (WHITTINGTON) LIMITED Director 2013-05-01 CURRENT 2004-04-07 Active
JASON RICHARD LONG ERGEA HOLDINGS (MES) LIMITED Director 2013-05-01 CURRENT 2006-01-21 Active
JASON RICHARD LONG ERGEA (LEICESTER 2) LIMITED Director 2013-05-01 CURRENT 2006-05-04 Active
JASON RICHARD LONG ALTHEA (MMS) LIMITED Director 2013-05-01 CURRENT 2007-02-16 Active - Proposal to Strike off
JASON RICHARD LONG ALTHEA SERVICES LIMITED Director 2013-05-01 CURRENT 2006-02-06 Active - Proposal to Strike off
JASON RICHARD LONG ALTHEA (MES) LIMITED Director 2013-05-01 CURRENT 2006-05-04 Active - Proposal to Strike off
JASON RICHARD LONG ALTHEA MAINTENANCE SERVICES LIMITED Director 2013-05-01 CURRENT 2008-03-25 Active - Proposal to Strike off
JASON RICHARD LONG ERGEA (MANAGED HEALTHCARE) LIMITED Director 2013-05-01 CURRENT 2013-03-07 Active
DAVID ANTHONY ROLFE TBS G.B. TELEMATIC & BIOMEDICAL SERVICES LIMITED Director 2018-01-25 CURRENT 2004-03-02 Active - Proposal to Strike off
DAVID ANTHONY ROLFE ERGEA (WHITTINGTON) LIMITED Director 2017-02-01 CURRENT 2004-04-07 Active
DAVID ANTHONY ROLFE ERGEA HOLDINGS (MES) LIMITED Director 2017-02-01 CURRENT 2006-01-21 Active
DAVID ANTHONY ROLFE ERGEA (LEICESTER 2) LIMITED Director 2017-02-01 CURRENT 2006-05-04 Active
DAVID ANTHONY ROLFE ALTHEA (MMS) LIMITED Director 2017-02-01 CURRENT 2007-02-16 Active - Proposal to Strike off
DAVID ANTHONY ROLFE ALTHEA SERVICES LIMITED Director 2017-02-01 CURRENT 2006-02-06 Active - Proposal to Strike off
DAVID ANTHONY ROLFE ALTHEA (MES) LIMITED Director 2017-02-01 CURRENT 2006-05-04 Active - Proposal to Strike off
DAVID ANTHONY ROLFE ALTHEA MAINTENANCE SERVICES LIMITED Director 2017-02-01 CURRENT 2008-03-25 Active - Proposal to Strike off
DAVID ANTHONY ROLFE ERGEA (MANAGED HEALTHCARE) LIMITED Director 2017-02-01 CURRENT 2013-03-07 Active
STEPHEN JAMES TUDDENHAM ERGEA UK AND IRELAND HOLDINGS LIMITED Director 2014-08-18 CURRENT 2014-06-03 Active
STEPHEN JAMES TUDDENHAM PANTHEON TOPCO LIMITED Director 2014-08-18 CURRENT 2014-06-30 Active
STEPHEN JAMES TUDDENHAM PANTHEON MIDCO LIMITED Director 2014-08-18 CURRENT 2014-07-01 Active
STEPHEN JAMES TUDDENHAM PANTHEON MIDCO2 LIMITED Director 2014-08-18 CURRENT 2014-07-03 Active
STEPHEN JAMES TUDDENHAM ERGEA (WHITTINGTON) LIMITED Director 2013-05-01 CURRENT 2004-04-07 Active
STEPHEN JAMES TUDDENHAM ERGEA HOLDINGS (MES) LIMITED Director 2013-05-01 CURRENT 2006-01-21 Active
STEPHEN JAMES TUDDENHAM ERGEA (LEICESTER 2) LIMITED Director 2013-05-01 CURRENT 2006-05-04 Active
STEPHEN JAMES TUDDENHAM ALTHEA (MMS) LIMITED Director 2013-05-01 CURRENT 2007-02-16 Active - Proposal to Strike off
STEPHEN JAMES TUDDENHAM ALTHEA SERVICES LIMITED Director 2013-05-01 CURRENT 2006-02-06 Active - Proposal to Strike off
STEPHEN JAMES TUDDENHAM ALTHEA (MES) LIMITED Director 2013-05-01 CURRENT 2006-05-04 Active - Proposal to Strike off
STEPHEN JAMES TUDDENHAM ALTHEA MAINTENANCE SERVICES LIMITED Director 2013-05-01 CURRENT 2008-03-25 Active - Proposal to Strike off
STEPHEN JAMES TUDDENHAM ERGEA (MANAGED HEALTHCARE) LIMITED Director 2013-05-01 CURRENT 2013-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15APPOINTMENT TERMINATED, DIRECTOR FABIO MORERIO
2023-11-30Director's details changed for Mr Victor Wheeler on 2023-11-10
2023-11-29CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-17Change to person with significant control
2023-07-14Change of details for Althea Uk and Ireland Holdings Limited as a person with significant control on 2023-03-01
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 043286290010
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 043286290011
2023-03-01Company name changed althea uk and ireland LIMITED\certificate issued on 01/03/23
2023-01-18DIRECTOR APPOINTED MR FABIO MORERIO
2023-01-05APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO MUSSARI
2023-01-05DIRECTOR APPOINTED MR VICTOR WHEELER
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043286290009
2022-08-02AP01DIRECTOR APPOINTED MR ALESSANDRO MUSSARI
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO DOGLIANI
2022-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD LONG
2021-04-01AP01DIRECTOR APPOINTED MR ALESSANDRO DOGLIANI
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES TUDDENHAM
2021-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-02-01PSC02Notification of Althea Uk and Ireland Holdings Limited as a person with significant control on 2021-02-01
2021-01-27PSC07CESSATION OF ALTHEA UK AND IRELAND HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-04-14PSC05Change of details for Asteral Holdings Limited as a person with significant control on 2019-03-11
2020-04-08PSC09Withdrawal of a person with significant control statement on 2020-04-08
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-31AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-18RES15CHANGE OF COMPANY NAME 18/12/17
2017-12-18CERTNMCOMPANY NAME CHANGED ASTERAL LIMITED CERTIFICATE ISSUED ON 18/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-11-24PSC02Notification of Asteral Holdings Limited as a person with significant control on 2016-04-06
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043286290009
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043286290008
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043286290007
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043286290006
2017-07-19CH01Director's details changed for Mr David Anthony Rolfe on 2017-07-19
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-05-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 043286290006
2017-05-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 043286290008
2017-05-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 043286290007
2017-04-03RES01ADOPT ARTICLES 29/03/2017
2017-04-03RES01ADOPT ARTICLES 29/03/2017
2017-03-29SH20Statement by Directors
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29SH19Statement of capital on 2017-03-29 GBP 100
2017-03-29CAP-SSSolvency Statement dated 29/03/17
2017-03-29RES13REDUCTION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 29/03/2017
2017-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium account and capital redemption reserve 29/03/2017
2017-03-07CH01Director's details changed for Mr Jason Richard Long on 2015-03-01
2017-02-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY ROLFE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR HODGSON
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 90465685.01865
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 90465685.01865
2016-06-30SH0128/06/16 STATEMENT OF CAPITAL GBP 90465685.01865
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TUDDENHAM / 29/03/2016
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 29/03/2016
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 57988810.01865
2016-01-26AR0111/11/15 FULL LIST
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GIROTTO
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043286290008
2015-10-05SH0122/09/15 STATEMENT OF CAPITAL GBP 57988810.01897
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043286290005
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043286290007
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043286290006
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-15AP01DIRECTOR APPOINTED MR NICOLAS DANIEL GIROTTO
2015-04-08MISCSECTION 519
2015-03-12MISCSECTION 519
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 574.019
2015-02-06AR0111/11/14 FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SEYMOUR
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SEYMOUR
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-19RES13FACILITITES AGREEMENT - DIR AUTHORITY 02/09/2014
2014-09-19RES01ADOPT ARTICLES 02/09/2014
2014-09-19RES01ADOPT ARTICLES 02/09/2014
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043286290005
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANGLEY
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLIVE
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIX
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY PETER LEWIN
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 568.859
2014-01-14SH0223/12/13 STATEMENT OF CAPITAL GBP 568.859
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-21AR0111/11/13 FULL LIST
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043286290004
2013-09-12SH0128/02/13 STATEMENT OF CAPITAL GBP 6000568.85
2013-08-06SH02SUB-DIVISION 28/02/13
2013-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-06RES12VARYING SHARE RIGHTS AND NAMES
2013-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TIM BEECHEY-NEWMAN
2013-05-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES TUDDENHAM
2013-05-07AP01DIRECTOR APPOINTED MR JASON RICHARD LONG
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARTER
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANGLEY / 16/02/2013
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-26AR0111/11/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANGLEY / 01/05/2012
2012-07-25AP01DIRECTOR APPOINTED MR ROGER ROLAND SEYMOUR
2012-06-12AP01DIRECTOR APPOINTED MR MARK GEORGE CARTER
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RAJESHREE PATEL
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY ANTOINETTE KEANE
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NIALL TIMON
2011-12-09AP01DIRECTOR APPOINTED RAJESHREE CHANDRAKANT PATEL
2011-11-25AR0111/11/11 FULL LIST
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-09AR0111/11/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED CHRISTOPHER JAMES LANGLEY
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANTOINETTE KEANE / 17/09/2010
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-24RES146000000 C SHARES @ PAR VALUE 01/04/2010
2010-05-24RES04NC INC ALREADY ADJUSTED 01/04/2010
2010-05-24SH0101/04/10 STATEMENT OF CAPITAL GBP 6000200
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDDY
2010-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-04AR0111/11/09 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL JOHN TIMON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALISTAIR COOK / 01/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BEECHEY-NEWMAN / 04/03/2010
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOK
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 30/11/2009
2009-10-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES GRENVILLE EDDY
2009-10-07AP01DIRECTOR APPOINTED SEAN RUSSELL WILLIAMS
2009-10-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN DIX
2009-10-07AP01DIRECTOR APPOINTED MR NIALL JOHN TIMON
2009-09-25RES01ADOPT ARTICLES 22/09/2009
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN MUOLO
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROLFE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SANDERS
2009-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ERGEA UK AND IRELAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERGEA UK AND IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-16 Outstanding UNICREDIT BANK AG, MILAN BRANCH, PIAZZA GAE AULENTI NO. 4 - TOWER C, 20154 MILAN, ITALY (AS SECURITY AGENT)
2015-10-05 Satisfied UNICREDIT BANK A.G., LONDON BRANCH AS SECURITY TRUSTEE
2015-09-21 Satisfied UNICREDIT BANK A.G., LONDON BRANCH AS SECURITY TRUSTEE
2015-09-18 Satisfied UNICREDIT BANK AG, LONDON BRANCH AS SECURITY TRUSTEE
2014-09-10 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-11-15 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2010-03-09 Satisfied THE CO-OPERATIVE BANK P.L.C.
CHARGE OF SHARES 2007-08-04 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OVER SHARES 2005-11-04 Satisfied ASSETCO LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERGEA UK AND IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of ERGEA UK AND IRELAND LIMITED registering or being granted any patents
Domain Names

ERGEA UK AND IRELAND LIMITED owns 8 domain names.

asteralhealthcare.co.uk   asteral-group.co.uk   asteral-healthcare.co.uk   asteral-medical.co.uk   asteral.co.uk   asteralholdings.co.uk   asteralmedical.co.uk   magnet-mri.co.uk  

Trademarks
We have not found any records of ERGEA UK AND IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERGEA UK AND IRELAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ERGEA UK AND IRELAND LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Shared Business Services Ltd (NHS SBS) Repair and maintenance services of medical equipment 2013/02/14 GBP 40,000,000

NHS Shared Business Services (NHS SBS) wishes to establish a framework agreement for the provision of medical equipment maintenance services for use by or on behalf of current and future NHS SBS clients, including without limitation (I) any national health service (NHS) trust, (II) other persons and bodies exercising NHS functions or otherwise providing NHS services (including, but not limited to primary care trusts, strategic health authorities and foundation trusts) (being other NHS entities), (III) other UK public sector bodies providing non-health services, (IV) private sector entities in the UK and Isle of Man public services sector. (see section VI.3, Additional Information).

Outgoings
Business Rates/Property Tax
No properties were found where ERGEA UK AND IRELAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ERGEA UK AND IRELAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0085423310
2018-12-0085423310
2018-12-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2018-12-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2018-12-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-12-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-12-0090189020Endoscopes used in medical, surgical or veterinary sciences
2018-12-0090189020Endoscopes used in medical, surgical or veterinary sciences
2018-12-0090189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2018-12-0090189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2018-12-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-12-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-12-0090221400Apparatus based on the use of X-rays, for medical, surgical or veterinary uses (excl. for dental purposes and computer tomography apparatus)
2018-12-0090221400Apparatus based on the use of X-rays, for medical, surgical or veterinary uses (excl. for dental purposes and computer tomography apparatus)
2018-12-0090229080
2018-12-0090229080
2018-12-0090330090
2018-12-0090330090
2018-11-0073269098Articles of iron or steel, n.e.s.
2018-11-0073269098Articles of iron or steel, n.e.s.
2018-11-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2018-11-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2018-11-0090181100Electro-cardiographs
2018-11-0090181100Electro-cardiographs
2018-11-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-11-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-11-0090189020Endoscopes used in medical, surgical or veterinary sciences
2018-11-0090189020Endoscopes used in medical, surgical or veterinary sciences
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-11-0090221400Apparatus based on the use of X-rays, for medical, surgical or veterinary uses (excl. for dental purposes and computer tomography apparatus)
2018-11-0090221400Apparatus based on the use of X-rays, for medical, surgical or veterinary uses (excl. for dental purposes and computer tomography apparatus)
2018-10-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2018-10-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2018-10-0090181100Electro-cardiographs
2018-10-0090181100Electro-cardiographs
2018-10-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-10-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-10-0090189020Endoscopes used in medical, surgical or veterinary sciences
2018-10-0090189020Endoscopes used in medical, surgical or veterinary sciences
2018-10-0090189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2018-10-0090189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2018-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-10-0090221400Apparatus based on the use of X-rays, for medical, surgical or veterinary uses (excl. for dental purposes and computer tomography apparatus)
2018-10-0090221400Apparatus based on the use of X-rays, for medical, surgical or veterinary uses (excl. for dental purposes and computer tomography apparatus)
2018-10-0090229080
2018-10-0090229080
2018-10-0090330090
2018-10-0090330090
2016-10-0090229000X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s.
2016-10-0090181300Magnetic resonance imaging apparatus
2016-05-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-01-0190181200Ultrasonic scanning apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERGEA UK AND IRELAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERGEA UK AND IRELAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.