ERGEA UK AND IRELAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ERGEA UK AND IRELAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09069539

Incorporation date

03/06/2014

Size

Full

Contacts

Registered address

Registered address

Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire RG7 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2014)
dot icon18/03/2026
Director's details changed for Mr Mark Timothy Graves on 2026-03-17
dot icon16/02/2026
Appointment of Mr Mark Timothy Graves as a director on 2026-02-16
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Director's details changed for Mr David Anthony Rolfe on 2025-07-16
dot icon12/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon30/11/2024
Director's details changed for Mr David Anthony Rolfe on 2024-11-28
dot icon20/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon17/06/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Termination of appointment of Fabio Morerio as a director on 2024-03-13
dot icon30/11/2023
Director's details changed for Mr Victor Wheeler on 2023-11-10
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Change of details for Inframedica Uk Holdings Limited as a person with significant control on 2023-03-01
dot icon19/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon15/05/2023
Registration of charge 090695390009, created on 2023-05-09
dot icon15/05/2023
Registration of charge 090695390010, created on 2023-05-09
dot icon14/03/2023
Change of details for Inframedica Uk Holdings Limited as a person with significant control on 2023-02-24
dot icon17/01/2023
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 icon18/11/2022
Notification of Inframedica Uk Holdings Limited as a person with significant control on 2022-11-01
dot icon17/11/2022
Withdrawal of a person with significant control statement on 2022-11-17
dot icon03/08/2022
Satisfaction of charge 090695390008 in full
dot icon02/08/2022
Appointment of Mr John Muolo 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
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 icon25/07/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon01/04/2021
Appointment of Ms Enrica Mambelli as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Stephen James Tuddenham as a director on 2021-04-01
dot icon01/04/2021
Appointment of Mr Alessandro Dogliani as a director on 2021-04-01
dot icon12/02/2021
Full accounts made up to 2019-12-31
dot icon29/09/2020
Appointment of Mr David Anthony Rolfe as a director on 2020-09-29
dot icon06/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon04/01/2020
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon11/03/2019
Resolutions
dot icon06/03/2019
Notification of a person with significant control statement
dot icon05/03/2019
Cessation of Althea Group S.P.A as a person with significant control on 2019-01-11
dot icon05/03/2019
Cessation of Althea Group Limited as a person with significant control on 2019-01-11
dot icon26/02/2019
Notification of Althea Group S.P.A as a person with significant control on 2019-01-11
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon22/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon11/06/2018
Change of details for Pantheon Holdco Limited as a person with significant control on 2017-09-11
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon19/10/2017
Registration of charge 090695390008, created on 2017-10-16
dot icon21/09/2017
Satisfaction of charge 090695390007 in full
dot icon21/09/2017
Satisfaction of charge 090695390006 in full
dot icon21/09/2017
Satisfaction of charge 090695390004 in full
dot icon21/09/2017
Satisfaction of charge 090695390005 in full
dot icon21/09/2017
Satisfaction of charge 090695390003 in full
dot icon09/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon11/05/2017
All of the property or undertaking no longer forms part of charge 090695390007
dot icon09/05/2017
Registration of acquisition 090695390007, acquired on 2017-03-30
dot icon04/05/2017
All of the property or undertaking no longer forms part of charge 090695390005
dot icon04/05/2017
All of the property or undertaking no longer forms part of charge 090695390003
dot icon04/05/2017
All of the property or undertaking no longer forms part of charge 090695390006
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon26/04/2017
Registration of acquisition 090695390006, acquired on 2017-03-30
dot icon25/04/2017
Registration of acquisition 090695390005, acquired on 2017-03-30
dot icon04/04/2017
Resolutions
dot icon03/04/2017
Resolutions
dot icon03/04/2017
Resolutions
dot icon30/03/2017
Statement by Directors
dot icon30/03/2017
Statement of capital on 2017-03-30
dot icon30/03/2017
Solvency Statement dated 29/03/17
dot icon30/03/2017
Resolutions
dot icon10/02/2017
Termination of appointment of Robert Allen Piconi as a director on 2016-12-13
dot icon10/02/2017
Termination of appointment of Stephen Carr Hodgson as a director on 2017-01-26
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon23/11/2016
Second filing of a statement of capital following an allotment of shares on 2014-08-18
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon10/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon10/06/2016
Director's details changed for Mr Stephen James Tuddenham on 2016-03-29
dot icon10/06/2016
Director's details changed for Robert Allen Piconi on 2016-03-07
dot icon10/06/2016
Director's details changed for Mr Stephen Carr Hodgson on 2016-03-29
dot icon26/02/2016
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Unit 4 Theale Commercial Estate Ely Road Theale Berkshire RG7 4BQ on 2016-02-26
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Nicolas Daniel Girotto as a director on 2015-10-01
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon02/10/2015
Satisfaction of charge 090695390002 in full
dot icon02/10/2015
Satisfaction of charge 090695390001 in full
dot icon28/09/2015
Registration of charge 090695390004, created on 2015-09-18
dot icon24/09/2015
Registration of charge 090695390003, created on 2015-09-18
dot icon01/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon10/06/2015
Appointment of Mr Nicolas Daniel Girotto as a director on 2015-06-05
dot icon12/03/2015
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon16/12/2014
Termination of appointment of Paul Richard Armstrong as a director on 2014-12-09
dot icon16/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/10/2014
Registration of charge 090695390002
dot icon01/10/2014
Statement of capital following an allotment of shares on 2014-08-18
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-08-07
dot icon10/09/2014
Registration of charge 090695390001
dot icon09/09/2014
Appointment of Robert Allen Piconi as a director on 2014-08-18
dot icon09/09/2014
Appointment of Mr Stephen James Tuddenham as a director on 2014-08-18
dot icon09/09/2014
Appointment of Mr Paul Richard Armstrong as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Peter Jonathan Lewin as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Michael John Dix as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Michael Pelham Morris Olive as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Sean Russell Williams as a director on 2014-08-18
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-08-08
dot icon20/08/2014
Particulars of variation of rights attached to shares
dot icon20/08/2014
Change of share class name or designation
dot icon20/08/2014
Resolutions
dot icon20/08/2014
Sub-division of shares on 2014-08-07
dot icon20/08/2014
Resolutions
dot icon15/08/2014
Appointment of Mr Stephen Carr Hodgson as a director on 2014-08-15
dot icon14/08/2014
Statement by directors
dot icon14/08/2014
Statement of capital on 2014-08-14
dot icon14/08/2014
Solvency statement dated 14/08/14
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Resolutions
dot icon26/06/2014
Certificate of change of name
dot icon26/06/2014
Change of name notice
dot icon24/06/2014
Appointment of Mr Michael John Dix as a director on 2014-06-23
dot icon24/06/2014
Appointment of Mr Sean Russell Williams as a director on 2014-06-23
dot icon20/06/2014
Termination of appointment of Jonathon Charles Round as a director on 2014-06-20
dot icon20/06/2014
Appointment of Mr Michael Pelham Morris Olive as a director on 2014-06-20
dot icon20/06/2014
Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 2014-06-20
dot icon20/06/2014
Appointment of Mr Peter Jonathan Lewin as a director on 2014-06-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, David Anthony
Director
29/09/2020 - Present
26
Muolo, John Edward
Director
26/07/2022 - Present
12
Armstrong, Paul Richard
Director
18/08/2014 - 09/12/2014
98
Mussari, Alessandro
Director
26/07/2022 - 31/12/2022
3
Tuddenham, Stephen James
Director
18/08/2014 - 01/04/2021
16

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERGEA UK AND IRELAND HOLDINGS LIMITED

ERGEA UK AND IRELAND HOLDINGS LIMITED is an(a) Active company incorporated on 03/06/2014 with the registered office located at Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire RG7 4BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ERGEA UK AND IRELAND HOLDINGS LIMITED?

toggle

ERGEA UK AND IRELAND HOLDINGS LIMITED is currently Active. It was registered on 03/06/2014 .

Where is ERGEA UK AND IRELAND HOLDINGS LIMITED located?

toggle

ERGEA UK AND IRELAND HOLDINGS LIMITED is registered at Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire RG7 4BQ.

What does ERGEA UK AND IRELAND HOLDINGS LIMITED do?

toggle

ERGEA UK AND IRELAND HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ERGEA UK AND IRELAND HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Mark Timothy Graves on 2026-03-17.