Ergotron (UK) Limited LONDON


Ergotron (UK) started in year 2000 as Private Limited Company with registration number 03986983. The Ergotron (UK) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 7 Albemarle Street. Postal code: W1S 4HQ.

The company has 2 directors, namely Joseph C., Chad S.. Of them, Chad S. has been with the company the longest, being appointed on 17 December 2018 and Joseph C. has been with the company for the least time - from 6 July 2022. 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.

Ergotron (UK) Limited Address / Contact

Office Address 7 Albemarle Street
Town London
Post code W1S 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03986983
Date of Incorporation Fri, 5th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Joseph C.

Position: Director

Appointed: 06 July 2022

Chad S.

Position: Director

Appointed: 17 December 2018

Peter S.

Position: Director

Appointed: 27 April 2017

Resigned: 17 December 2018

Garry B.

Position: Director

Appointed: 03 October 2016

Resigned: 06 July 2022

Jonathon C.

Position: Secretary

Appointed: 12 September 2016

Resigned: 06 July 2022

Jonathon C.

Position: Director

Appointed: 12 September 2016

Resigned: 06 July 2022

Geoffrey M.

Position: Director

Appointed: 12 September 2016

Resigned: 06 July 2022

Matthew H.

Position: Director

Appointed: 16 December 2015

Resigned: 12 September 2016

Almon H.

Position: Director

Appointed: 21 March 2013

Resigned: 16 December 2015

Kevin D.

Position: Director

Appointed: 01 July 2011

Resigned: 12 September 2016

Kevin D.

Position: Secretary

Appointed: 11 March 2011

Resigned: 12 September 2016

Richard B.

Position: Director

Appointed: 11 March 2011

Resigned: 01 July 2011

Edward C.

Position: Director

Appointed: 11 March 2011

Resigned: 20 March 2013

Greg M.

Position: Director

Appointed: 01 September 2007

Resigned: 11 March 2011

Greg M.

Position: Secretary

Appointed: 01 September 2007

Resigned: 11 March 2011

Joel H.

Position: Director

Appointed: 01 January 2007

Resigned: 11 March 2011

Richard C.

Position: Secretary

Appointed: 14 August 2006

Resigned: 01 September 2007

Richard C.

Position: Director

Appointed: 01 April 2004

Resigned: 01 September 2007

Paul W.

Position: Secretary

Appointed: 25 February 2002

Resigned: 11 May 2006

Johnny V.

Position: Director

Appointed: 25 February 2002

Resigned: 30 January 2008

Richard J.

Position: Director

Appointed: 01 June 2001

Resigned: 18 June 2003

Michael B.

Position: Director

Appointed: 05 May 2000

Resigned: 06 October 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2000

Resigned: 05 May 2000

Jan S.

Position: Director

Appointed: 05 May 2000

Resigned: 25 February 2002

Jan S.

Position: Secretary

Appointed: 05 May 2000

Resigned: 25 February 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 2000

Resigned: 05 May 2000

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Melrose Usd 1 Limited from Birmingham, United Kingdom. This PSC is classified 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. Another entity in the PSC register is Sageford Uk Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ergotron, Inc., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "an incorporated business", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Melrose Usd 1 Limited

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08076113
Notified on 31 December 2020
Ceased on 6 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sageford Uk Limited

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8108354
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ergotron, Inc.

11th Floor, The Colmore Building Colmore Circus Queensway, Birmingham, B4 6AT, England

Legal authority United States Corporate Law
Legal form Incorporated Business
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (20 pages)

Company search