ERGEA GLOBAL SUPPLY UK LTD

Register to unlock more data on OkredoRegister

ERGEA GLOBAL SUPPLY UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11850666

Incorporation date

27/02/2019

Size

Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2019)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Return of final meeting in a members' voluntary winding up
dot icon27/03/2025
Liquidators' statement of receipts and payments to 2025-01-24
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Appointment of a voluntary liquidator
dot icon01/02/2024
Declaration of solvency
dot icon01/02/2024
Registered office address changed from Unit 4 Theale Commercial Estate Ely Road Theale Berkshire RG7 4BQ United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2024-02-01
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Victor Wheeler on 2023-11-10
dot icon30/11/2023
Director's details changed for Mr Victor Wheeler on 2023-11-10
dot icon16/05/2023
Memorandum and Articles of Association
dot icon16/05/2023
Resolutions
dot icon16/05/2023
Memorandum and Articles of Association
dot icon15/05/2023
Registration of charge 118506660001, created on 2023-05-09
dot icon15/05/2023
Registration of charge 118506660002, created on 2023-05-09
dot icon14/03/2023
Change of details for Ergea Group Uk Limited as a person with significant control on 2023-02-24
dot icon13/03/2023
Change of details for Inframedica Uk Holdings Limited as a person with significant control on 2023-03-01
dot icon13/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon01/03/2023
Certificate of change of name
dot icon18/01/2023
Appointment of Mr Fabio Morerio as a director on 2023-01-01
dot icon05/01/2023
Termination of appointment of Alessandro Mussari as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Victor Wheeler as a director on 2023-01-01
dot icon17/11/2022
Withdrawal of a person with significant control statement on 2022-11-17
dot icon17/11/2022
Notification of Inframedica Uk Holdings Limited as a person with significant control on 2022-11-01
dot icon02/08/2022
Termination of appointment of Stefano Mazza as a director on 2022-07-26
dot icon02/08/2022
Termination of appointment of Enrica Mambelli as a director on 2022-07-26
dot icon02/08/2022
Termination of appointment of Alessandro Dogliani as a director on 2022-07-26
dot icon02/08/2022
Appointment of Mr Alessandro Mussari as a director on 2022-07-26
dot icon02/08/2022
Appointment of Mr David Anthony Rolfe as a director on 2022-07-26
dot icon27/07/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/04/2021
Appointment of Enrica Mambelli as a director on 2021-04-12
dot icon22/04/2021
Appointment of Mr Alessandro Dogliani as a director on 2021-04-12
dot icon19/03/2021
Accounts for a small company made up to 2019-12-31
dot icon07/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon25/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-31
dot icon14/04/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-02-26 with updates
dot icon08/04/2020
Notification of a person with significant control statement
dot icon08/04/2020
Cessation of Althea Group Limited as a person with significant control on 2020-03-26
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon27/02/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£363,922.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
26.15K
-
0.00
363.92K
-
2021
8
26.15K
-
0.00
363.92K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

26.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

363.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dogliani, Alessandro
Director
12/04/2021 - 26/07/2022
1
Mambelli, Enrica
Director
12/04/2021 - 26/07/2022
-
Rolfe, David Anthony
Director
26/07/2022 - Present
26
Mazza, Stefano
Director
27/02/2019 - 26/07/2022
7
Mussari, Alessandro
Director
26/07/2022 - 31/12/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ERGEA GLOBAL SUPPLY UK LTD

ERGEA GLOBAL SUPPLY UK LTD is an(a) Dissolved company incorporated on 27/02/2019 with the registered office located at C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ERGEA GLOBAL SUPPLY UK LTD?

toggle

ERGEA GLOBAL SUPPLY UK LTD is currently Dissolved. It was registered on 27/02/2019 and dissolved on 30/07/2025.

Where is ERGEA GLOBAL SUPPLY UK LTD located?

toggle

ERGEA GLOBAL SUPPLY UK LTD is registered at C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does ERGEA GLOBAL SUPPLY UK LTD do?

toggle

ERGEA GLOBAL SUPPLY UK LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ERGEA GLOBAL SUPPLY UK LTD have?

toggle

ERGEA GLOBAL SUPPLY UK LTD had 8 employees in 2021.

What is the latest filing for ERGEA GLOBAL SUPPLY UK LTD?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.