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

ERM EURASIA LIMITED

2nd Floor Exchequer Court, 33 Saint Mary Axe, London, EC3A 8AA,
Company Registration Number
02451345
Private Limited Company
Active

Company Overview

About Erm Eurasia Ltd
ERM EURASIA LIMITED was founded on 1989-12-12 and has its registered office in London. The organisation's status is listed as "Active". Erm Eurasia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ERM EURASIA LIMITED
 
Legal Registered Office
2nd Floor Exchequer Court
33 Saint Mary Axe
London
EC3A 8AA
Other companies in EC3A
 
Filing Information
Company Number 02451345
Company ID Number 02451345
Date formed 1989-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-17
Return next due 2025-07-31
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-19 11:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERM EURASIA 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.

Company Officers of ERM EURASIA LIMITED

Current Directors
Officer Role Date Appointed
CLAUDIO BERTORA
Director 2006-01-01
SERGEY BOURTSEV
Director 2005-07-08
CHRISTOPHER PHILIP WYNNE
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FREDERICK BAILEY
Director 2013-09-01 2015-12-15
PETER GEORGE ROWLEY
Director 2005-07-08 2013-09-01
STEPHEN LEE HARRISON
Company Secretary 2005-10-18 2007-11-30
TERRENCE COATES
Director 2005-07-09 2005-12-31
PHILIP HENRY KELLER
Director 2001-02-01 2005-07-09
LIAM JOSEPH SPRING
Director 2001-05-01 2005-07-09
CATHERINE ANNA REED
Company Secretary 2003-07-16 2005-01-28
SVEND MARTIN LITTAUER
Company Secretary 2001-10-02 2003-03-28
CATHERINE ANNA REED
Company Secretary 1999-12-06 2001-10-02
ROBIN BIDWELL
Director 1991-07-17 2001-05-01
MALCOLM HUTTON
Director 1999-12-06 2001-05-01
GORDON NEVILLE ASHWORTH
Director 1999-12-06 2001-01-14
PETER JOHN PRYNN
Director 1994-06-08 2000-01-28
MARTIN JAN SARBICKI
Director 1991-07-17 1999-12-10
GORDON NEVILLE ASHWORTH
Company Secretary 1996-04-01 1999-12-06
MARTIN JAN SARBICKI
Company Secretary 1991-07-17 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDIO BERTORA ERM REGULATORY SERVICES LIMITED Director 2016-03-31 CURRENT 2016-03-10 Liquidation
CLAUDIO BERTORA ERM INTERNATIONAL SERVICES LIMITED Director 2006-10-23 CURRENT 1999-05-17 Active
CLAUDIO BERTORA ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED Director 2006-01-01 CURRENT 1971-06-17 Active
CLAUDIO BERTORA ERM (OVERSEAS HOLDINGS) LIMITED Director 2006-01-01 CURRENT 1999-01-15 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
2024-07-19CONFIRMATION STATEMENT MADE ON 17/07/24, WITH UPDATES
2024-01-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-07-28Director's details changed for Mr Timothy Mason Strawn on 2023-07-20
2023-07-28CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-06-14Appointment of Angela Jane Elisabeth Mullany as company secretary on 2023-05-31
2023-06-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-06-12Termination of appointment of Roy Antony Burrows on 2023-05-31
2022-07-25APPOINTMENT TERMINATED, DIRECTOR SERGEY BOURTSEV
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SERGEY BOURTSEV
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BERTORA
2022-02-03Appointment of Mr Roy Antony Burrows as company secretary on 2022-01-31
2022-02-03DIRECTOR APPOINTED MR STUART KEELING
2022-02-03AP03Appointment of Mr Roy Antony Burrows as company secretary on 2022-01-31
2022-02-03AP01DIRECTOR APPOINTED MR STUART KEELING
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BERTORA
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-03-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR TIMOTHY MASON STRAWN
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP WYNNE
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20CH01Director's details changed for Claudio Bertora on 2016-12-20
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-12-21AP01DIRECTOR APPOINTED CHRIS WYNNE
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN FREDERICK BAILEY
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0117/07/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-18AP01DIRECTOR APPOINTED MR IAN FREDERICK BAILEY
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROWLEY
2013-07-18AR0117/07/13 ANNUAL RETURN FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23AR0117/07/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18AR0117/07/11 ANNUAL RETURN FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0117/07/10 ANNUAL RETURN FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEORGE ROWLEY / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEY BOURTSEV / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO BERTORA / 17/07/2010
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LL
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER
2008-07-18363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363(288)SECRETARY RESIGNED
2008-01-08363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-12-27288aNEW DIRECTOR APPOINTED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-27288bDIRECTOR RESIGNED
2005-07-2788(2)RAD 09/07/05--------- £ SI 98@1=98 £ IC 2/100
2005-01-24288bSECRETARY RESIGNED
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-13363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-09-29288aNEW SECRETARY APPOINTED
2003-04-25288bSECRETARY RESIGNED
2002-12-18CERTNMCOMPANY NAME CHANGED ERM BURO HAPPOLD LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-07-26363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-23CERTNMCOMPANY NAME CHANGED OXFORD ENVIRONMENTAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/11/01
2001-10-10288aNEW SECRETARY APPOINTED
2001-10-10288bSECRETARY RESIGNED
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 8 CAVENDISH SQUARE LONDON W1M 0ER
2001-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-20363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-06-04288aNEW DIRECTOR APPOINTED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-02-13288bDIRECTOR RESIGNED
2000-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-14363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-02-11288bDIRECTOR RESIGNED
2000-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 28/01/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to ERM EURASIA 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 ERM EURASIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERM EURASIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Intangible Assets
Patents
We have not found any records of ERM EURASIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERM EURASIA LIMITED
Trademarks
We have not found any records of ERM EURASIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERM EURASIA 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 (74901 - Environmental consulting activities) as ERM EURASIA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ERM EURASIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERM EURASIA 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 ERM EURASIA 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.