Erm International Services Limited LONDON


Founded in 1999, Erm International Services, classified under reg no. 03771741 is an active company. Currently registered at 2nd Floor Exchequer Court EC3A 8AA, London the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2000/06/22 Erm International Services Limited is no longer carrying the name Resetvital.

Currently there are 2 directors in the the firm, namely Tim S. and Stuart K.. In addition one secretary - Jonathan B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Erm International Services Limited Address / Contact

Office Address 2nd Floor Exchequer Court
Office Address2 33 Saint Mary Axe
Town London
Post code EC3A 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771741
Date of Incorporation Mon, 17th May 1999
Industry Environmental consulting activities
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jonathan B.

Position: Secretary

Appointed: 31 May 2023

Tim S.

Position: Director

Appointed: 31 March 2022

Stuart K.

Position: Director

Appointed: 31 March 2022

Roy B.

Position: Secretary

Appointed: 31 March 2022

Resigned: 31 May 2023

Mark P.

Position: Director

Appointed: 12 December 2016

Resigned: 31 March 2022

Ian B.

Position: Director

Appointed: 05 March 2012

Resigned: 14 December 2015

Keryn J.

Position: Secretary

Appointed: 01 December 2008

Resigned: 08 January 2012

Keryn J.

Position: Director

Appointed: 01 December 2008

Resigned: 08 January 2012

Stephen L.

Position: Director

Appointed: 30 July 2008

Resigned: 31 August 2013

Stephen L.

Position: Secretary

Appointed: 30 July 2008

Resigned: 01 December 2008

Claudio B.

Position: Director

Appointed: 23 October 2006

Resigned: 31 March 2022

Stephen H.

Position: Director

Appointed: 23 October 2006

Resigned: 18 February 2008

Stephen H.

Position: Secretary

Appointed: 01 January 2006

Resigned: 20 February 2008

Catherine R.

Position: Secretary

Appointed: 16 May 2003

Resigned: 28 January 2005

Svend L.

Position: Secretary

Appointed: 02 October 2001

Resigned: 28 March 2003

Carlo M.

Position: Director

Appointed: 30 June 2000

Resigned: 23 October 2006

Tassilo M.

Position: Director

Appointed: 20 April 2000

Resigned: 23 October 2006

Malcolm H.

Position: Director

Appointed: 06 December 1999

Resigned: 20 April 2000

Catherine R.

Position: Secretary

Appointed: 06 December 1999

Resigned: 02 October 2001

Martin S.

Position: Director

Appointed: 15 June 1999

Resigned: 10 December 1999

Gordon A.

Position: Secretary

Appointed: 15 June 1999

Resigned: 06 December 1999

Gordon A.

Position: Director

Appointed: 15 June 1999

Resigned: 14 January 2001

Robin B.

Position: Director

Appointed: 15 June 1999

Resigned: 20 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1999

Resigned: 15 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 May 1999

Resigned: 15 June 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Erm-Europe, Ltd from London. This PSC is categorised as "a limited", 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.

Erm-Europe, Ltd

2nd Floor Exchequer Court 33 St. Mary Axe, London, EC3A 8AA

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 02137137
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Resetvital June 22, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 24th, December 2023
Free Download (82 pages)

Company search

Advertisements