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

ERM LIMITED

2ND FLOOR EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
03128071
Private Limited Company
Active

Company Overview

About Erm Ltd
ERM LIMITED was founded on 1995-11-20 and has its registered office in London. The organisation's status is listed as "Active". Erm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ERM LIMITED
 
Legal Registered Office
2ND FLOOR EXCHEQUER COURT
33 ST MARY AXE
LONDON
EC3A 8AA
Other companies in EC3A
 
Filing Information
Company Number 03128071
Company ID Number 03128071
Date formed 1995-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 06:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERM 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.
Companies with same name ERM LIMITED
The following companies were found which have the same name as ERM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERM Prince Edward Island Unknown Company formed on the 2013-10-16
ERM - ASIA PACIFIC PTY. LTD. Dissolved Company formed on the 1994-07-20
ERM - Enviroclean, Inc. 5511 Staples Mill Road Richmond VA 23228 MERGED Company formed on the 1991-11-06
ERM (EASTERN REGION MEDIA) CIC 112 SPENCER STREET NORWICH NORFOLK NR3 4PF Active Company formed on the 2011-04-01
ERM (ELF RESOURCES MANAGEMENT) LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1997-01-18
ERM (OVERSEAS HOLDINGS) LIMITED 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8AA Active Company formed on the 1999-01-15
ERM (QLD) HOLDINGS PTY LTD Active Company formed on the 2019-11-19
ERM (QLD) HOLDINGS PTY LTD Active Company formed on the 2019-11-19
ERM & ASSOCIATES, LLC 7047 WINTERGREEN CT WARRENTON VA 20187 Active Company formed on the 2012-12-03
ERM & ASSOCIATES, INC. TURNBERRY PLAZA SUITE 514 AVENTURA FL 33180 Inactive Company formed on the 2001-11-27
ERM 100 NUECES, LLC PO BOX 2210 GEORGE WEST TX 78022 Active Company formed on the 2022-08-23
ERM 1031 HOLDINGS LLC Michigan UNKNOWN
ERM 2020 HOLDINGS, LLC 306 W 7TH ST STE 306 FORT WORTH TX 76102 Active Company formed on the 2020-07-08
ERM 24/7/365, LLC 7014 13TH AVENUE, SUITE 202 Monroe BROOKLYN NY 11228 Active Company formed on the 2017-06-13
ERM 4 LIMITED 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN Active - Proposal to Strike off Company formed on the 2005-07-25
ERM 83 RAILROAD LLC 85 RAILROAD PLACE Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 2016-01-20
ERM AC SERVICES INC 7640 UNIVERSITY GARDEN DR WINTER PARK FL 32792 Inactive Company formed on the 2016-11-10
ERM ACCOUNTS OFFICE CIC 499 NORFOLK HOUSE EAST SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH Dissolved Company formed on the 2009-09-14
ERM ACCOUNTANCY LIMITED 28 LONG SWATH WAY BIRSTALL LEICESTER LE4 3NR Active - Proposal to Strike off Company formed on the 2014-12-03
ERM ADVISORY LIMITED FALT 14 OLD CHESTERTON BUILDING 110 BATTERSEA PARK ROAD 110 BATTERSEA PARK ROAD LONDON SW11 4LZ Dissolved Company formed on the 2009-08-14

Company Officers of ERM LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTONY BURROWS
Company Secretary 2012-08-29
SIMON PAUL CROWE
Director 2018-03-28
MARK ROBERT PEARSON
Director 2006-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID SILVERBECK
Director 2006-10-23 2018-03-28
WILLIAM GEORGE BOYD
Company Secretary 2006-12-01 2008-11-21
POLLY ROSEMARY GARDINER
Director 2006-11-20 2007-05-31
GREGORY FAHEY
Company Secretary 2006-02-22 2006-12-01
LIAM JOSEPH SPRING
Director 2006-02-22 2006-11-20
PHILIP HENRY KELLER
Director 2000-09-08 2006-09-29
STEPHEN LEE HARRISON
Company Secretary 2005-03-21 2006-02-21
MALCOLM HUTTON
Director 2001-05-01 2006-02-21
CATHERINE ANNA REED
Company Secretary 2003-11-20 2005-01-28
SVEND MARTIN LITTAUER
Company Secretary 2001-10-02 2003-03-28
CATHERINE ANNA REED
Company Secretary 2001-01-14 2001-10-02
ROBIN BIDWELL
Director 1995-11-20 2001-05-01
CARLO ALBERTO MARCOALDI
Director 1999-12-24 2001-05-01
TASSILO METTERNICH-SANDOR
Director 1999-12-24 2001-05-01
CHANDRAN NAIR
Director 1999-12-24 2001-05-01
PETER REGAN
Director 1999-12-24 2001-05-01
DANIEL MARTIN SEVICK
Director 1998-12-21 2001-05-01
PAUL WOODRUFF
Director 1995-11-20 2001-05-01
GORDON NEVILLE ASHWORTH
Company Secretary 1999-02-04 2001-01-14
MARTIN JAN SARBICKI
Director 1995-11-20 1999-12-10
MARTIN JAN SARBICKI
Company Secretary 1995-11-21 1999-02-04
MAURICE DE WALDNER
Director 1997-07-07 1998-12-21
ARNON GARONZIK
Director 1995-11-20 1998-12-21
WILLIAM J LORENZ
Director 1995-11-20 1998-12-21
CARLO ALBERTO MARCOALDI
Director 1995-11-20 1998-12-21
TASSILO METTERNICH
Director 1995-11-20 1998-12-21
KENT PATTERSON
Director 1995-11-20 1998-12-21
NILS FRIEDRICH ZORN
Director 1997-07-07 1998-12-21
LEONEL BALTAEAR DUARTE CANELAS
Director 1997-07-07 1998-03-31
ERIC LESLIE TURNER
Director 1995-11-20 1998-03-27
MARTIN JOSEPH MILLER
Company Secretary 1995-11-20 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL CROWE ERM-EUROPE,LTD Director 2018-03-28 CURRENT 1987-06-03 Active
SIMON PAUL CROWE ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2018-03-28 CURRENT 1995-06-12 Active
SIMON PAUL CROWE EAGLE 4 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE ERM GROUP LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 3 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active - Proposal to Strike off
SIMON PAUL CROWE ERM GROUP HOLDINGS LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 5 LIMITED Director 2018-03-28 CURRENT 2005-12-05 Active
SIMON PAUL CROWE EMERALD 2 LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM WORLDWIDE LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE EMERALD 3 LIMITED Director 2018-03-28 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON PAUL CROWE ERM (OVERSEAS HOLDINGS) LIMITED Director 2018-03-28 CURRENT 1999-01-15 Active
SIMON PAUL CROWE ERM HOLDINGS LIMITED Director 2018-03-28 CURRENT 2000-09-08 Active
SIMON PAUL CROWE ENGINEERING SAFETY CONSULTANTS LTD Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE ERM WORLDWIDE GROUP LIMITED Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE 78 LEXHAM GARDENS MANAGEMENT CO LIMITED Director 2011-06-14 CURRENT 2000-08-09 Active
MARK ROBERT PEARSON ERM WORLDWIDE LIMITED Director 2015-07-31 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 2 LIMITED Director 2011-07-28 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 3 LIMITED Director 2011-07-28 CURRENT 2010-12-29 Active - Proposal to Strike off
MARK ROBERT PEARSON ERM GROUP HOLDINGS LIMITED Director 2011-07-20 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM-EUROPE,LTD Director 2006-11-20 CURRENT 1987-06-03 Active
MARK ROBERT PEARSON ERM (OVERSEAS HOLDINGS) LIMITED Director 2006-11-20 CURRENT 1999-01-15 Active
MARK ROBERT PEARSON ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2006-02-22 CURRENT 1995-06-12 Active
MARK ROBERT PEARSON ERM HOLDINGS LIMITED Director 2006-02-22 CURRENT 2000-09-08 Active
MARK ROBERT PEARSON EAGLE 4 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM GROUP LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON EAGLE 3 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active - Proposal to Strike off
MARK ROBERT PEARSON EAGLE 5 LIMITED Director 2005-12-05 CURRENT 2005-12-05 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
2023-12-15CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-11-30DIRECTOR APPOINTED MR STEVE MAASEIDE
2023-11-30DIRECTOR APPOINTED MR CARL ISAAC
2023-11-30APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BERTORA
2023-11-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280710023
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280710017
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280710019
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280710014
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280710021
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280710015
2023-06-12Appointment of Mrs Angela Jane Elisabeth Mullany as company secretary on 2023-05-31
2023-06-11Termination of appointment of Roy Antony Burrows on 2023-05-31
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 031280710026
2023-03-16Director's details changed for Mr Claudio Bertora on 2023-03-16
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 031280710025
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280710025
2022-10-26AP01DIRECTOR APPOINTED MR CLAUDIO BERTORA
2022-10-14APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CROWE
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CROWE
2022-07-29PSC05Change of details for Eagle 4 Limited as a person with significant control on 2016-04-06
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT PEARSON
2022-04-04CH01Director's details changed for Ms Sabine Hoefnagel on 2022-03-31
2022-04-04AP01DIRECTOR APPOINTED MS SABINE HOEFNAGEL
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 031280710023
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 031280710024
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280710024
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280710022
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-10-29SH0107/10/19 STATEMENT OF CAPITAL GBP 86824.25
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280710016
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280710011
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280710014
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-21PSC05Change of details for Erm Holdings Limited as a person with significant control on 2018-10-31
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031280710012
2018-04-06AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-20CH01Director's details changed for Andrew David Silverbeck on 2017-11-20
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 86823.75
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 86823.75
2015-12-04AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07CH01Director's details changed for Andrew David Silverbeck on 2015-10-07
2015-09-02CH01Director's details changed for Mark Robert Pearson on 2015-08-20
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 86823.75
2014-11-24AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280710011
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280710012
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280710010
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280710009
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 86823.75
2013-11-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-28AR0121/11/12 FULL LIST
2012-11-20AR0120/11/12 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AP03SECRETARY APPOINTED MR ROY ANTONY BURROWS
2012-05-08RES01ALTER ARTICLES 27/04/2012
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-21AR0120/11/11 FULL LIST
2011-11-08RES13SEC 175 CONFLICT OF INTEREST 02/11/2011
2011-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-21AR0120/11/10 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-20AR0120/11/09 FULL LIST
2009-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LL
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 18/12/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY WILLIAM BOYD
2008-06-19363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / WILLIAM BOYD / 12/03/2007
2007-12-27288bDIRECTOR RESIGNED
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-22363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bSECRETARY RESIGNED
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06RES13DIRS AUTH DELIVER ACCE 21/11/05
2005-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ERM 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-11 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
2014-07-11 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
2014-06-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
2014-06-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
PLEDGE OF SECURITIES 2012-04-07 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2011-08-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
HONG KONG MORTGAGE 2011-08-18 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED ON ITS OWN BEHALF AND AS SECURITY TRUSTEE FOR THE SECURED PARTIES FROM TIME TO TIME (THE SECURITY AGENT)
DEED OF DISCLOSED PLEDGE OVER REGISTERED SHARES 2011-08-18 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SECURITY ACCESSION DEED 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
A SECURITY ACCESSION DEED (AS DEFINED) 2001-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-05-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ERM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERM LIMITED
Trademarks
We have not found any records of ERM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ERM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-03-31 GBP £9,940 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ERM 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.
Import/Export of Goods
Goods imported/exported by ERM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-09-0190151010Electronic rangefinders
2011-12-0190258040Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, electronic
2011-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0190158093Non-electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERM 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 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.