Ermgassen & Co. Limited LONDON


Ermgassen & started in year 1987 as Private Limited Company with registration number 02174088. The Ermgassen & company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 30 Orange Street. Postal code: WC2H 7HF.

The firm has one director. Sven L., appointed on 25 July 2011. There are currently no secretaries appointed. At present 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.

Ermgassen & Co. Limited Address / Contact

Office Address 30 Orange Street
Office Address2 C/o Calder & Co
Town London
Post code WC2H 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02174088
Date of Incorporation Tue, 6th Oct 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Sven L.

Position: Director

Appointed: 25 July 2011

Olav Z.

Position: Director

Resigned: 24 September 2020

Walter Z.

Position: Director

Resigned: 14 January 2020

Robert L.

Position: Director

Appointed: 23 March 2009

Resigned: 20 October 2009

Jonathon J.

Position: Director

Appointed: 23 March 2009

Resigned: 20 October 2009

Peter T.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 October 2010

Roland B.

Position: Director

Appointed: 01 February 2007

Resigned: 09 July 2010

Stephen J.

Position: Director

Appointed: 01 February 2007

Resigned: 20 October 2009

Richard B.

Position: Secretary

Appointed: 25 January 2006

Resigned: 01 February 2007

Richard B.

Position: Director

Appointed: 12 October 2005

Resigned: 01 February 2007

Guy C.

Position: Director

Appointed: 12 October 2005

Resigned: 01 February 2007

Mark F.

Position: Director

Appointed: 12 October 2005

Resigned: 20 October 2009

Christopher S.

Position: Director

Appointed: 16 July 1999

Resigned: 31 January 2002

Hans B.

Position: Director

Appointed: 01 September 1995

Resigned: 16 February 2000

Henry E.

Position: Secretary

Appointed: 16 January 1995

Resigned: 25 January 2006

Ulrich P.

Position: Secretary

Appointed: 09 June 1992

Resigned: 16 January 1995

Ulrich P.

Position: Director

Appointed: 09 June 1992

Resigned: 18 April 1995

Lam N.

Position: Director

Appointed: 31 March 1992

Resigned: 12 June 1992

Berent W.

Position: Director

Appointed: 31 March 1992

Resigned: 10 January 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Sven L. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Sven L. This PSC has significiant influence or control over the company,. The third one is Olav E., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sven L.

Notified on 24 March 2021
Nature of control: 25-50% shares

Sven L.

Notified on 24 September 2020
Ceased on 24 March 2021
Nature of control: significiant influence or control

Olav E.

Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand1 695 580579 919
Current Assets1 873 325913 818
Debtors177 745333 899
Net Assets Liabilities1 631 654855 754
Property Plant Equipment5 6453 078
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2104 777
Average Number Employees During Period78
Creditors247 31661 142
Creditors Free-text Comment 333 899
Fixed Assets5 6453 078
Increase From Depreciation Charge For Year Property Plant Equipment 2 567
Net Current Assets Liabilities1 626 009852 676
Property Plant Equipment Gross Cost7 8557 855
Total Assets Less Current Liabilities1 631 654855 754

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search