Ergon Investments International Limited SLOUGH


Ergon Investments International started in year 1986 as Private Limited Company with registration number 02074788. The Ergon Investments International company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Slough at The Akzonobel Building. Postal code: SL2 5DS.

The company has 2 directors, namely Stephen R., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 18 December 2009 and Stephen R. has been with the company for the least time - from 22 April 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ergon Investments International Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074788
Date of Incorporation Mon, 17th Nov 1986
Industry Activities of head offices
End of financial Year 30th December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Stephen R.

Position: Director

Appointed: 22 April 2015

Michael S.

Position: Director

Appointed: 18 December 2009

Benjamin W.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2023

David T.

Position: Director

Appointed: 31 August 2018

Resigned: 01 September 2020

Lynette C.

Position: Secretary

Appointed: 23 May 2017

Resigned: 31 May 2018

Fergal O.

Position: Director

Appointed: 11 November 2015

Resigned: 31 August 2018

Harm B.

Position: Director

Appointed: 08 March 2013

Resigned: 31 December 2014

David T.

Position: Director

Appointed: 20 December 2010

Resigned: 22 April 2015

Brune S.

Position: Director

Appointed: 15 January 2009

Resigned: 08 March 2013

Christopher B.

Position: Director

Appointed: 30 July 2008

Resigned: 15 January 2009

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 30 April 2008

Resigned: 23 May 2017

O.h. Director Limited

Position: Corporate Director

Appointed: 30 April 2008

Resigned: 25 February 2015

Ian L.

Position: Director

Appointed: 29 March 2007

Resigned: 30 April 2008

Robert R.

Position: Director

Appointed: 29 March 2007

Resigned: 18 December 2009

George T.

Position: Secretary

Appointed: 28 March 2003

Resigned: 30 April 2008

Nigel C.

Position: Director

Appointed: 17 March 2003

Resigned: 30 July 2008

Scott T.

Position: Secretary

Appointed: 23 March 2001

Resigned: 28 March 2003

David B.

Position: Director

Appointed: 10 November 2000

Resigned: 29 March 2007

Philip D.

Position: Secretary

Appointed: 18 August 2000

Resigned: 23 March 2001

Alan S.

Position: Director

Appointed: 01 November 1999

Resigned: 23 May 2001

Margaret G.

Position: Secretary

Appointed: 23 April 1999

Resigned: 18 August 2000

David G.

Position: Director

Appointed: 03 August 1998

Resigned: 29 March 2007

Anne M.

Position: Secretary

Appointed: 02 February 1998

Resigned: 23 April 1999

John C.

Position: Director

Appointed: 01 April 1996

Resigned: 03 August 1998

Philip G.

Position: Director

Appointed: 03 January 1996

Resigned: 30 April 2008

Christopher V.

Position: Director

Appointed: 01 September 1995

Resigned: 26 April 2001

John H.

Position: Director

Appointed: 03 April 1995

Resigned: 01 April 1996

David S.

Position: Director

Appointed: 08 August 1994

Resigned: 03 April 1995

Ian R.

Position: Director

Appointed: 24 January 1994

Resigned: 01 September 1995

Raymond S.

Position: Secretary

Appointed: 11 August 1993

Resigned: 02 February 1998

Colin S.

Position: Director

Appointed: 22 June 1992

Resigned: 24 January 1994

Alan S.

Position: Director

Appointed: 22 June 1992

Resigned: 03 August 1998

Cacilia L.

Position: Nominee Secretary

Appointed: 22 June 1992

Resigned: 11 August 1993

Norman L.

Position: Director

Appointed: 22 June 1992

Resigned: 28 May 1993

Michael H.

Position: Director

Appointed: 22 June 1992

Resigned: 03 January 1996

Frederick G.

Position: Director

Appointed: 22 June 1992

Resigned: 22 June 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Ergon Investments Uk Limited from Slough, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ergon Investments Uk Limited

The Akzonobel Building Wexham Road, Slough, Berkshire, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2074787
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (20 pages)

Company search

Advertisements